Business directory in New York - Page 133797

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: 41357

Registration date: 20 May 1940

Entity number: 53821

Registration date: 20 May 1940

Entity number: 52433

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

Registration date: 20 May 1940

Entity number: 52436

Address: 107 WEST CENTER ST, MEDINA, NY, United States, 14103

Registration date: 18 May 1940 - 27 Dec 2000

Entity number: 41353

Registration date: 18 May 1940

Entity number: 52432

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1940 - 23 Dec 1992

Entity number: 52431

Address: 30 MARKET ST., NEW YORK, NY, United States, 10002

Registration date: 17 May 1940 - 27 Sep 1995

Entity number: 52430

Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 17 May 1940 - 24 Mar 1993

Entity number: 52428

Address: 44 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 17 May 1940 - 23 Jun 1993

Entity number: 52427

Address: 30 MARKET STREET, NEW YORK, NY, United States, 10002

Registration date: 17 May 1940 - 27 Sep 1995

Entity number: 41351

Registration date: 17 May 1940

Entity number: 41352

Registration date: 17 May 1940

Entity number: 52429

Address: 9 GREAT JONES ST., NEW YORK, NY, United States, 10012

Registration date: 16 May 1940 - 24 Mar 1993

Entity number: 52426

Address: MAIN STREET & RAILROAD AVE, TANNERSVILLE, NY, United States, 12485

Registration date: 16 May 1940 - 28 Oct 2009

Entity number: 52425

Address: 150 VARICK ST, NEW YORK, NY, United States, 10013

Registration date: 16 May 1940 - 30 Jun 2004

Entity number: 41350

Registration date: 16 May 1940

Entity number: 41349

Address: 149 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 16 May 1940 - 31 May 2002

Entity number: 33900

Address: 305 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 16 May 1940

Entity number: 52419

Address: 120 GRAND ST., WHITE PLAINS, NY, United States, 10601

Registration date: 15 May 1940 - 10 Feb 2003

Entity number: 41348

Registration date: 15 May 1940

Entity number: 33899

Address: 41-28 37TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 May 1940

Entity number: 52421

Address: 116-19 101ST AVE, RICHMOND HILL, NY, United States, 11419

Registration date: 14 May 1940 - 01 Jun 1999

Entity number: 52420

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 14 May 1940 - 24 Jun 1981

Entity number: 41345

Registration date: 14 May 1940

Entity number: 41344

Registration date: 14 May 1940 - 22 Feb 1991

Entity number: 41347

Registration date: 14 May 1940

Entity number: 41346

Registration date: 14 May 1940

Entity number: 57595

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 14 May 1940

Entity number: 52424

Address: 152 THE COMMONS (E. STATE ST), ITHACA, NY, United States, 14850

Registration date: 13 May 1940

Entity number: 52423

Address: 1081 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 13 May 1940 - 29 Sep 1993

Entity number: 52422

Address: MR E YELON, 420 LEXINGTON AVE RM 2150, NEW YORK, NY, United States, 10170

Registration date: 13 May 1940 - 26 Oct 2016

Entity number: 52418

Address: 53-06 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 13 May 1940 - 30 Dec 1981

Entity number: 41341

Address: 30 MAIN STREET PO BOX 403, SINCLAIRVILLE, NY, United States, 14782

Registration date: 13 May 1940

Entity number: 33898

Registration date: 13 May 1940 - 13 May 1940

Entity number: 41343

Address: 1076 MAIN ST., STE. 201, FISHKILL, NY, United States, 12524

Registration date: 13 May 1940

Entity number: 41342

Registration date: 13 May 1940

Entity number: 52417

Address: 2769 3RD AVE., BRONX, NY, United States, 10451

Registration date: 11 May 1940 - 23 Jun 1993

Entity number: 52416

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 May 1940 - 24 Feb 1988

Entity number: 52415

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 10 May 1940 - 24 Dec 1991

Entity number: 52410

Address: 270 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Registration date: 10 May 1940 - 25 Mar 1992

Entity number: 52409

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1940 - 04 Sep 1992

Entity number: 41340

Registration date: 10 May 1940

Entity number: 41339

Registration date: 10 May 1940

Entity number: 52413

Address: 31-83A STEINWAY ST., ASTORIA, NY, United States

Registration date: 09 May 1940 - 25 Apr 2012

Entity number: 52412

Address: WILLIAM LIPPINCOTT, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10011

Registration date: 09 May 1940

Entity number: 52411

Address: 42 BUNKER RD., LIDO BEACH, NY, United States, 11561

Registration date: 09 May 1940 - 19 Jun 1985

Entity number: 41338

Registration date: 09 May 1940

Entity number: 52414

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

Registration date: 09 May 1940

Entity number: 52408

Address: 230 NELSON ROAD, SCARSDALE, NY, United States, 10583

Registration date: 08 May 1940 - 06 Jun 2018

Entity number: 41336

Registration date: 08 May 1940