Business directory in New York - Page 133805

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: 52222

Address: 20 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1940 - 25 Mar 1992

Entity number: 52221

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 29 Feb 1940 - 02 Jun 1987

Entity number: 52218

Address: 527 - 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1940 - 07 Apr 1989

Entity number: 52217

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 29 Feb 1940 - 24 Mar 1993

Entity number: 41082

Registration date: 29 Feb 1940

Entity number: 33860

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

Registration date: 29 Feb 1940

Entity number: 33859

Address: 222 N. Pacific Coast Highway, Suite 500, El Segundo, CA, United States, 90245

Registration date: 29 Feb 1940

Entity number: 3669708

Address: 2 WEST FULTON ST., GLOVERSVILLE, NY, United States, 00000

Registration date: 28 Feb 1940 - 31 Dec 1974

Entity number: 52220

Address: 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, United States, 07657

Registration date: 28 Feb 1940 - 06 May 1998

Entity number: 52219

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

Registration date: 28 Feb 1940

Entity number: 52216

Address: 2214 E. 69TH ST., BROOKLYN, NY, United States, 11234

Registration date: 28 Feb 1940 - 27 Oct 2016

Entity number: 52210

Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1940 - 04 Jan 1988

Entity number: 41081

Address: 99 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 28 Feb 1940

Entity number: 33857

Address: 30 MECHANIC ST., BUFFALO, NY, United States, 14221

Registration date: 28 Feb 1940

Entity number: 33858

Address: 608 FIFTH AVE, NEW YORK, NY, United States, 10020

Registration date: 28 Feb 1940

Entity number: 52211

Address: 72-87TH ST, BROOKLYN, NY, United States, 11209

Registration date: 28 Feb 1940

Entity number: 52214

Address: 466 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Registration date: 27 Feb 1940 - 30 Jun 1995

Entity number: 52213

Address: 1933 - 66TH ST., NEW YORK, NY, United States

Registration date: 27 Feb 1940 - 22 May 1989

Entity number: 41077

Registration date: 27 Feb 1940

Entity number: 41076

Address: INC., SUITE 1717, 435 NORH MICHIGAN AVE, CHICAGO, IL, United States, 60611

Registration date: 27 Feb 1940 - 02 Nov 1992

Entity number: 41080

Registration date: 27 Feb 1940

Entity number: 41075

Registration date: 27 Feb 1940

Entity number: 33856

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

Registration date: 27 Feb 1940

Entity number: 41079

Registration date: 27 Feb 1940

Entity number: 52215

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

Registration date: 26 Feb 1940 - 23 Dec 1992

Entity number: 52212

Address: 541-547 WHITE PLAINS RD, TUCKAHOE, NY, United States, 10707

Registration date: 26 Feb 1940 - 24 Jun 1981

Entity number: 52208

Address: 60 E. 42ND ST., SUITE 413, NEW YORK, NY, United States, 10165

Registration date: 26 Feb 1940 - 23 Sep 1998

Entity number: 41072

Registration date: 26 Feb 1940

Entity number: 41071

Registration date: 26 Feb 1940

Entity number: 41073

Registration date: 26 Feb 1940

Entity number: 41074

Registration date: 26 Feb 1940

Entity number: 41070

Registration date: 26 Feb 1940

Entity number: 52209

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1940 - 24 Dec 1991

Entity number: 41069

Registration date: 24 Feb 1940

Entity number: 52207

Address: 102 WEST 28 ST., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1940 - 01 Dec 1986

Entity number: 52206

Address: 18 NEVINS ST., BROOKLYN, NY, United States, 11217

Registration date: 23 Feb 1940 - 29 Sep 1982

BINOW CORP. Inactive

Entity number: 52205

Address: 9 EAST FORTIETH ST., 11TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 23 Feb 1940 - 25 Feb 1983

Entity number: 52200

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 23 Feb 1940 - 25 Mar 1992

Entity number: 52199

Address: LIBERTY BANK BLDG., BUFALO, NY, United States

Registration date: 23 Feb 1940 - 28 Jun 1989

Entity number: 41068

Registration date: 23 Feb 1940

Entity number: 33865

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

Registration date: 23 Feb 1940

Entity number: 52203

Address: 10615 FOSTER AVE, BROOKLYN, NY, United States, 11236

Registration date: 21 Feb 1940 - 31 Dec 2003

Entity number: 52201

Address: 60 WEST 94TH STREET, NEW YORK, NY, United States, 10025

Registration date: 21 Feb 1940 - 28 Oct 2009

Entity number: 33861

Address: 70 HILLTOP ROAD, RAMSEY, NJ, United States, 07446

Registration date: 21 Feb 1940 - 25 Aug 1994

Entity number: 52202

Address: 701 SENECA ST, STE 750, BUFFALO, NY, United States, 14210

Registration date: 21 Feb 1940

Entity number: 52204

Address: 168-25 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 21 Feb 1940

Entity number: 41067

Registration date: 21 Feb 1940

Entity number: 52195

Address: *, BATAVIA, NY, United States

Registration date: 20 Feb 1940 - 24 Sep 1997

Entity number: 41121

Registration date: 20 Feb 1940

Entity number: 52198

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 20 Feb 1940