Business directory in New York - Page 133796

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: 33904

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 29 May 1940

Entity number: 52463

Address: 2170 86TH ROAD, BROOKLYN, NY, United States, 11214

Registration date: 28 May 1940 - 28 May 2019

Entity number: 52462

Address: PO BOX 612, SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1940

Entity number: 52455

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1940 - 18 Dec 1986

Entity number: 41322

Registration date: 28 May 1940

Entity number: 41321

Registration date: 28 May 1940

Entity number: 52461

Address: 148 LARCHMONT AVE., LARCHMONT, NY, United States, 10538

Registration date: 27 May 1940 - 09 Feb 1987

Entity number: 52459

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 27 May 1940 - 09 Oct 1987

Entity number: 52458

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 27 May 1940 - 26 Oct 1995

Entity number: 52457

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 May 1940 - 25 Sep 1991

Entity number: 52456

Address: 305 EAST 63RD. ST., NEW YORK, NY, United States, 10021

Registration date: 27 May 1940 - 24 Dec 1991

Entity number: 52453

Address: 83-85 CROTON AVENUE, OSSINING, NY, United States, 10562

Registration date: 27 May 1940 - 30 Aug 1994

Entity number: 41319

Registration date: 27 May 1940 - 13 Jun 1985

Entity number: 41318

Registration date: 27 May 1940

Entity number: 41315

Registration date: 27 May 1940

Entity number: 33902

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 27 May 1940

Entity number: 52460

Address: TWO UNIVERSITY PLAZA, STE 111, HACKENSACK, NJ, United States, 07601

Registration date: 27 May 1940

Entity number: 41314

Registration date: 27 May 1940

Entity number: 33903

Address: 1270 SIXTH AVE., ROOM 2307, R.K.O. BLDG, NEW YORK, NY, United States, 10020

Registration date: 27 May 1940

Entity number: 41317

Registration date: 27 May 1940

Entity number: 52454

Address: 674 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 May 1940 - 23 Jun 1993

Entity number: 52452

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

Registration date: 24 May 1940 - 17 Dec 1982

Entity number: 52451

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 May 1940 - 23 Jun 1993

Entity number: 52450

Address: 153-22 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 24 May 1940 - 25 Sep 1991

Entity number: 41363

Registration date: 24 May 1940

Entity number: 33901

Address: 70 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 24 May 1940

Entity number: 41364

Registration date: 24 May 1940

Entity number: 52449

Address: 3 NORTH MOGER AVE., MOUNT KISCO, NY, United States, 10549

Registration date: 23 May 1940 - 23 Jun 1993

Entity number: 52448

Address: DANIEL G. BERGSTEIN, 345 PARK AVE., NEW YORK, NY, United States

Registration date: 23 May 1940 - 08 Jul 2009

Entity number: 52445

Address: 391 E. 149TH ST., NEW YORK, NY, United States

Registration date: 23 May 1940 - 20 Jun 1984

Entity number: 52443

Address: 1803 7TH AVE., TROY, NY, United States

Registration date: 23 May 1940 - 09 Jan 1991

Entity number: 53822

Registration date: 22 May 1940

Entity number: 52447

Address: 6610 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Registration date: 22 May 1940 - 15 Jan 1999

Entity number: 52446

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 May 1940 - 23 Dec 1992

Entity number: 52444

Address: MEMORIAL PLAZA, PLEASANTVILLE, NY, United States

Registration date: 22 May 1940 - 19 Jun 1992

Entity number: 52439

Address: 105 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1940 - 23 Dec 1992

Entity number: 41361

Registration date: 22 May 1940

Entity number: 33910

Registration date: 22 May 1940 - 22 May 1940

Entity number: 52442

Address: 946-42ND ST., BROOKLYN, NY, United States, 11219

Registration date: 21 May 1940 - 20 Mar 2000

Entity number: 52441

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

Registration date: 21 May 1940 - 31 Dec 1985

Entity number: 52438

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 21 May 1940 - 25 Mar 1998

Entity number: 41360

Registration date: 21 May 1940

Entity number: 41359

Registration date: 21 May 1940

Entity number: 52440

Address: 14 E. 52ND STREET, NEW YORK, NY, United States, 10022

Registration date: 20 May 1940 - 23 Jun 1993

Entity number: 52437

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1940 - 30 Sep 1993

Entity number: 52435

Address: ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 20 May 1940 - 07 Sep 1989

Entity number: 52434

Address: 159 OHIO ST., BUFFALO, NY, United States, 14203

Registration date: 20 May 1940 - 24 Mar 1993

Entity number: 41356

Address: 306 WALNUT PLACE, SYRACUSE, NY, United States, 13210

Registration date: 20 May 1940 - 03 Nov 2021

Entity number: 41358

Registration date: 20 May 1940

Entity number: 41354

Registration date: 20 May 1940