Business directory in New York - Page 133786

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6745196 companies

Entity number: 33954

Address: 136 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1940

Entity number: 52728

Address: 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 17 Oct 1940

Entity number: 33953

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1940

Entity number: 52726

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1940 - 23 Jun 1993

Entity number: 52725

Address: 173 CRARY AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 16 Oct 1940 - 21 Nov 1995

Entity number: 41561

Registration date: 16 Oct 1940

Entity number: 52719

Address: 49 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 15 Oct 1940

Entity number: 52718

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1940 - 25 Mar 1999

Entity number: 51404

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1940 - 23 Apr 1986

Entity number: 33952

Address: 1 Reynolds Way, Kettering, OH, United States, 45430

Registration date: 15 Oct 1940

Entity number: 41560

Registration date: 15 Oct 1940

Entity number: 41559

Registration date: 15 Oct 1940

Entity number: 52717

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 15 Oct 1940

Entity number: 52721

Address: 6038 SMITH RD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 14 Oct 1940 - 27 Mar 2002

Entity number: 52720

Address: 1150 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 14 Oct 1940 - 24 Dec 1991

Entity number: 52716

Address: 135 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1940 - 25 Mar 1992

Entity number: 52712

Address: 450 WEST 33RD ST, NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1940 - 01 Jan 2014

Entity number: 52711

Address: 43 HUGH GRANT CIRCLE, BRONX, NY, United States, 10462

Registration date: 14 Oct 1940 - 23 Sep 1998

Entity number: 41558

Registration date: 14 Oct 1940

Entity number: 33963

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 14 Oct 1940

Entity number: 41555

Registration date: 14 Oct 1940

Entity number: 41556

Registration date: 14 Oct 1940

Entity number: 3509390

Address: 1013 old quaker hill road, PAWLING, NY, United States, 12564

Registration date: 11 Oct 1940

Entity number: 52710

Address: 145 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Registration date: 11 Oct 1940 - 29 Sep 1982

Entity number: 41554

Registration date: 11 Oct 1940

Entity number: 59682

Address: 900 ROGER PLACE, NEW YORK, NY, United States

Registration date: 10 Oct 1940 - 24 Mar 1993

Entity number: 52715

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 10 Oct 1940 - 10 May 1989

Entity number: 52714

Address: 18 ELIZABETH ST., BINGHAMTON, NY, United States, 13901

Registration date: 10 Oct 1940 - 23 Sep 1998

Entity number: 52713

Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Oct 1940 - 25 Aug 1998

Entity number: 41553

Registration date: 10 Oct 1940

Entity number: 52706

Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 09 Oct 1940 - 24 Mar 1993

Entity number: 52709

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 08 Oct 1940 - 23 Dec 1992

Entity number: 52708

Address: 219 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1940 - 18 Oct 1984

Entity number: 52707

Address: 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Oct 1940 - 25 Jun 2003

Entity number: 52702

Address: 30 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 08 Oct 1940 - 31 Mar 1982

Entity number: 41552

Registration date: 08 Oct 1940

Entity number: 52705

Address: 135 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 07 Oct 1940

Entity number: 52704

Address: 44 COURT ST., NEW YORK, NY, United States

Registration date: 07 Oct 1940 - 26 Oct 2011

ARFIT CORP. Inactive

Entity number: 52703

Address: 812 PRUDENTIAL BLDG, BUFFALO, NY, United States

Registration date: 07 Oct 1940 - 10 Aug 1982

Entity number: 52701

Address: NO STREET ADDRESS GIVEN, HAMPTONBURGH, NY, United States

Registration date: 07 Oct 1940 - 29 Dec 1982

Entity number: 41551

Registration date: 07 Oct 1940

Entity number: 41550

Registration date: 07 Oct 1940

Entity number: 41549

Address: PO BOX 17193, ROCHESTER, NY, United States, 14617

Registration date: 07 Oct 1940

Entity number: 41548

Registration date: 05 Oct 1940

Entity number: 41547

Address: 352 SEVENTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1940

Entity number: 52700

Address: 152 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1940 - 29 Sep 1982

Entity number: 52698

Address: 163 GREENE STREET, NEW YORK, NY, United States, 10012

Registration date: 03 Oct 1940 - 25 Mar 1992

Entity number: 52696

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1940 - 25 Mar 1992

Entity number: 41601

Registration date: 03 Oct 1940

Entity number: 41600

Registration date: 03 Oct 1940