Business directory in New York - Page 133804

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: 52244

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1940

Entity number: 41190

Registration date: 12 Mar 1940

Entity number: 41193

Registration date: 12 Mar 1940

Entity number: 41191

Registration date: 12 Mar 1940

Entity number: 52250

Address: 1195 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 12 Mar 1940

Entity number: 52247

Address: 241 W. 23RD ST, NEW YORK, NY, United States, 10011

Registration date: 11 Mar 1940 - 31 Mar 1982

Entity number: 52243

Address: 110 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1940 - 23 Jun 1993

Entity number: 52242

Address: 529 ORISKANY ST. WEST, UTICA, NY, United States, 13502

Registration date: 11 Mar 1940 - 26 Aug 1988

Entity number: 41188

Registration date: 11 Mar 1940

Entity number: 41187

Registration date: 11 Mar 1940 - 19 Nov 1993

Entity number: 33867

Address: 1775 BROADWAY, ROOMS 602-603, NEW YORK, NY, United States

Registration date: 11 Mar 1940

Entity number: 41186

Registration date: 11 Mar 1940

Entity number: 41185

Registration date: 11 Mar 1940

Entity number: 33866

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

Registration date: 11 Mar 1940

Entity number: 57261

Address: 290 COURT ST, BUFFALO, NY, United States

Registration date: 11 Mar 1940

Entity number: 52238

Address: 1941 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 09 Mar 1940 - 12 Feb 2018

Entity number: 52237

Address: 10 E. 43RD SST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1940 - 25 Jun 2003

Entity number: 52236

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1940 - 24 Jun 1981

Entity number: 52235

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 09 Mar 1940 - 14 Feb 1983

Entity number: 52240

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1940 - 30 Nov 1990

Entity number: 52234

Address: 340 HALSEY ST, BROOKLYN, NY, United States, 11216

Registration date: 08 Mar 1940 - 29 Dec 1982

Entity number: 53818

Registration date: 08 Mar 1940

Entity number: 41182

Address: 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 08 Mar 1940

Entity number: 52241

Address: 355 EAST 149TH ST, BRONX, NY, United States, 10455

Registration date: 08 Mar 1940

Entity number: 33864

Address: 250 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Mar 1940

Entity number: 41151

Registration date: 08 Mar 1940

Entity number: 41184

Registration date: 08 Mar 1940

Entity number: 52239

Address: 137 RICHMOND AVENUE, PORT RICHMOND, NY, United States, 00000

Registration date: 07 Mar 1940 - 30 Dec 2009

Entity number: 33863

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1940

Entity number: 52229

Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Registration date: 07 Mar 1940

Entity number: 41181

Registration date: 07 Mar 1940

Entity number: 52233

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

Registration date: 06 Mar 1940 - 23 Jun 1993

Entity number: 52232

Address: ROOSEVELT FIELD, MINEOLA, NY, United States

Registration date: 06 Mar 1940 - 28 Feb 1984

Entity number: 52231

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1940 - 30 Jun 1982

Entity number: 52230

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 06 Mar 1940 - 30 Sep 1988

Entity number: 41180

Registration date: 06 Mar 1940

Entity number: 41178

Registration date: 06 Mar 1940

Entity number: 52228

Address: 246 DEKALB AVE., BROOKLYN, NY, United States, 11205

Registration date: 05 Mar 1940 - 02 Oct 1998

Entity number: 41154

Registration date: 05 Mar 1940

Entity number: 41199

Registration date: 04 Mar 1940

Entity number: 41196

Registration date: 04 Mar 1940

Entity number: 33862

Registration date: 04 Mar 1940 - 04 Mar 1940

Entity number: 41085

Registration date: 04 Mar 1940

Entity number: 41084

Address: 1275 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 02 Mar 1940

Entity number: 52227

Address: MRS. BETTY NIVER, 53 MEADS LANE, STORMVILLE, NY, United States, 12582

Registration date: 01 Mar 1940 - 25 Jan 2012

Entity number: 52226

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

Registration date: 01 Mar 1940 - 25 Jan 2012

Entity number: 52225

Address: 356 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 01 Mar 1940 - 03 Apr 1986

Entity number: 41083

Registration date: 01 Mar 1940

Entity number: 2191115

Address: BOX 17 BROADWAY, CARLE PLACE, NY, United States, 11514

Registration date: 29 Feb 1940

Entity number: 52224

Address: 586-90 PROSPECT AVE., BRONX, NY, United States

Registration date: 29 Feb 1940 - 24 Jun 1981