Business directory in New York - Page 133806

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: 52197

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1940 - 24 Mar 1993

Entity number: 52190

Address: 913-919 UNIVERSITY BLDG., SYRACUSE, NY, United States

Registration date: 19 Feb 1940 - 31 Oct 1983

Entity number: 52189

Address: 243 WALTON ST., SYRACUSE, NY, United States, 13202

Registration date: 19 Feb 1940 - 31 Oct 1983

Entity number: 33855

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

Registration date: 19 Feb 1940 - 12 Oct 1989

Entity number: 33854

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

Registration date: 19 Feb 1940

Entity number: 52196

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 19 Feb 1940

Entity number: 52188

Address: 265 HOPKINS ST, BUFFALO, NY, United States, 14220

Registration date: 19 Feb 1940

Entity number: 52192

Address: 3655 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 17 Feb 1940 - 29 Jun 1984

Entity number: 52191

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1940 - 24 Mar 1993

Entity number: 41119

Registration date: 17 Feb 1940

Entity number: 41118

Address: 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, United States, 10020

Registration date: 17 Feb 1940

Entity number: 52193

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

Registration date: 17 Feb 1940

Entity number: 41120

Registration date: 17 Feb 1940

Entity number: 52194

Address: 990 ALDUS ST., NEW YORK, NY, United States

Registration date: 16 Feb 1940 - 24 Dec 1991

Entity number: 52185

Address: 52 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 16 Feb 1940 - 31 Mar 1982

Entity number: 41117

Registration date: 16 Feb 1940

Entity number: 52187

Address: 117 WALL ST., VALHALLA, NY, United States, 10595

Registration date: 15 Feb 1940 - 23 Feb 1995

Entity number: 41113

Registration date: 15 Feb 1940

Entity number: 33853

Registration date: 15 Feb 1940 - 15 Feb 1940

Entity number: 41114

Registration date: 15 Feb 1940

Entity number: 52186

Address: 6725 5TH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 15 Feb 1940

Entity number: 41112

Registration date: 15 Feb 1940

Entity number: 41115

Registration date: 15 Feb 1940

Entity number: 52184

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1940 - 28 Sep 1994

Entity number: 41110

Registration date: 14 Feb 1940

Entity number: 52183

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

Registration date: 13 Feb 1940 - 24 Mar 1993

Entity number: 52182

Address: 89-10 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 13 Feb 1940 - 25 Mar 1992

Entity number: 41109

Registration date: 13 Feb 1940

Entity number: 41106

Registration date: 13 Feb 1940

Entity number: 41107

Registration date: 13 Feb 1940

Entity number: 33852

Address: 120 BROADWAY, ROOM332, NEW YORK, NY, United States

Registration date: 13 Feb 1940

Entity number: 41108

Registration date: 13 Feb 1940

Entity number: 41104

Registration date: 10 Feb 1940

Entity number: 41105

Registration date: 10 Feb 1940

Entity number: 41103

Registration date: 09 Feb 1940

Entity number: 52180

Address: 204 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 09 Feb 1940

Entity number: 41099

Registration date: 08 Feb 1940

Entity number: 41102

Registration date: 08 Feb 1940

Entity number: 41101

Registration date: 08 Feb 1940

Entity number: 41098

Registration date: 08 Feb 1940

Entity number: 52179

Address: 2495 THIRD AVE., BRONX, NY, United States, 10451

Registration date: 07 Feb 1940 - 24 Mar 1993

Entity number: 52176

Address: 17 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1940 - 27 Jan 1989

Entity number: 52175

Address: 271 CHURCH STREET, NEW YORK, NY, United States, 10013

Registration date: 07 Feb 1940 - 22 Nov 1994

Entity number: 52172

Address: 149 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1940 - 13 Aug 1985

Entity number: 41097

Registration date: 07 Feb 1940

Entity number: 41094

Registration date: 07 Feb 1940

Entity number: 52181

Address: THOMAS F NEWMAN, 155 PRINCE ST, BROOKLYN, NY, United States, 11201

Registration date: 07 Feb 1940

Entity number: 41095

Registration date: 07 Feb 1940

Entity number: 41093

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 07 Feb 1940

Entity number: 52174

Address: 720-30 ERIE BOULEVARD W, SYRACUSE, NY, United States

Registration date: 06 Feb 1940 - 02 Dec 1982