Business directory in New York - Page 133802

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: 52297

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 01 Apr 1940

Entity number: 41170

Address: 109-26 FRANCIS LEWIS BLVD., QUEENS VILLAGE, NY, United States, 11429

Registration date: 01 Apr 1940

Entity number: 33874

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Mar 1940 - 12 Sep 2017

Entity number: 41167

Registration date: 30 Mar 1940

Entity number: 41168

Registration date: 30 Mar 1940

Entity number: 33873

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 30 Mar 1940

Entity number: 52298

Address: 30-11 43RD ST., NEW YORK, NY, United States

Registration date: 29 Mar 1940 - 23 Jun 1993

Entity number: 52295

Address: 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1940 - 24 Sep 1997

Entity number: 52294

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 29 Mar 1940 - 19 Nov 1986

Entity number: 52293

Address: ONE PEPSI-COLA DR., LATHAM, NY, United States, 12110

Registration date: 29 Mar 1940 - 06 Jan 1988

Entity number: 33872

Address: AMAX CENTER, P.O. BOX 1700, GREENWICH, CT, United States, 06830

Registration date: 29 Mar 1940 - 06 Dec 1985

Entity number: 41166

Registration date: 29 Mar 1940

Entity number: 52296

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Mar 1940 - 24 Dec 1991

Entity number: 41164

Registration date: 28 Mar 1940

Entity number: 41165

Registration date: 28 Mar 1940

Entity number: 52291

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1940 - 24 Jun 1981

Entity number: 52290

Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 27 Mar 1940 - 31 Dec 2012

Entity number: 52289

Address: 74 THE FARMS RD, BEDFORD, NY, United States, 10506

Registration date: 27 Mar 1940 - 03 Jan 2007

Entity number: 41163

Registration date: 27 Mar 1940

Entity number: 41161

Registration date: 27 Mar 1940 - 05 Oct 1989

Entity number: 52288

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1940

Entity number: 41160

Registration date: 27 Mar 1940

Entity number: 41159

Registration date: 27 Mar 1940

Entity number: 52292

Address: 1337 WILKINS AVE., NEW YORK, NY, United States

Registration date: 27 Mar 1940

Entity number: 41162

Registration date: 27 Mar 1940

Entity number: 33871

Registration date: 26 Mar 1940 - 26 Mar 1940

Entity number: 52287

Address: 259 SOUTH FIRST ST., NEW YORK, NY, United States, 10003

Registration date: 26 Mar 1940

Entity number: 52286

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Mar 1940 - 30 Aug 1984

Entity number: 52278

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1940 - 25 Mar 1992

Entity number: 52277

Address: 747 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1940 - 23 Jun 1993

Entity number: 41156

Registration date: 25 Mar 1940

Entity number: 41153

Address: 3225 COOK ROAD, P.O. BOX 1727, MIDLAND, MI, United States, 48640

Registration date: 25 Mar 1940 - 31 Mar 1999

Entity number: 41155

Registration date: 25 Mar 1940

Entity number: 41157

Registration date: 25 Mar 1940

Entity number: 41158

Registration date: 25 Mar 1940

Entity number: 52285

Address: 1428 NORTH OCEAN BLVD., DELRAY BEACH, FL, United States, 33483

Registration date: 22 Mar 1940 - 27 Apr 1998

Entity number: 52284

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1940 - 23 Dec 1992

Entity number: 52283

Address: 321 WASHINGTON ST., NEW YORK, NY, United States

Registration date: 22 Mar 1940 - 29 Jul 1985

Entity number: 52282

Address: 380 PELHAM ROAD, ROCHESTER, NY, United States, 14610

Registration date: 22 Mar 1940 - 08 Jul 2024

Entity number: 52281

Address: 115 N. 15TH & BANKER STS, BROOKLYN, NY, United States, 11222

Registration date: 22 Mar 1940 - 08 May 1984

Entity number: 52280

Address: 590 OAK STREET, COPIAGUE, NY, United States, 11726

Registration date: 22 Mar 1940 - 30 Jan 2018

Entity number: 52279

Address: 200 DYCKMAN ST., NEW YORK, NY, United States, 10040

Registration date: 22 Mar 1940 - 24 Mar 1993

Entity number: 52276

Address: 40 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 22 Mar 1940 - 01 Apr 1991

Entity number: 41152

Registration date: 22 Mar 1940

Entity number: 52271

Address: 4607 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 21 Mar 1940 - 15 Sep 1987

Entity number: 41215

Registration date: 21 Mar 1940

Entity number: 33870

Address: 245 23RD STREET, TOLEDO, OH, United States, 43624

Registration date: 21 Mar 1940 - 06 Sep 1991

Entity number: 52274

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

Registration date: 20 Mar 1940 - 11 Jul 1983

Entity number: 52273

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1940 - 29 Sep 1993

Entity number: 52272

Address: 146 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1940 - 11 Dec 1984