Business directory in New York - Page 133824

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 6744165 companies

Entity number: 51137

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1938 - 23 Dec 1992

Entity number: 40095

Registration date: 01 Nov 1938

Entity number: 40091

Registration date: 01 Nov 1938

Entity number: 40090

Address: 28 railroad avenue, ste 2c, WARWICK, NY, United States, 10990

Registration date: 01 Nov 1938

Entity number: 51134

Address: 239 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1938 - 24 Dec 1991

Entity number: 40079

Address: *, HOUGHTON, NY, United States, 14744

Registration date: 31 Oct 1938

Entity number: 51131

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1938

Entity number: 51133

Address: 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701

Registration date: 31 Oct 1938

Entity number: 51132

Address: 75 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 31 Oct 1938

Entity number: 40099

Registration date: 29 Oct 1938

Entity number: 1441668

Address: RFD2 BIGELOW ROAD, W. VALLEY, NY, United States, 14171

Registration date: 29 Oct 1938

Entity number: 51130

Address: 4225 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Oct 1938 - 28 Oct 2009

Entity number: 51129

Address: 21 WEST 145TH ST., NEW YORK, NY, United States

Registration date: 28 Oct 1938 - 23 Jun 1993

Entity number: 51128

Address: 209 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1938 - 25 Mar 1992

Entity number: 51123

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

Registration date: 28 Oct 1938 - 29 Sep 1993

Entity number: 40012

Registration date: 28 Oct 1938

Entity number: 3172639

Address: 168 NOSTRAND AVE, BROOKLYN, NY, United States, 00000

Registration date: 27 Oct 1938 - 15 Dec 1967

Entity number: 51126

Address: 254 59TH ST., NEW YORK, NY, United States

Registration date: 27 Oct 1938 - 06 Apr 1987

Entity number: 51125

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1938 - 23 Jun 1993

Entity number: 51124

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

Registration date: 27 Oct 1938 - 30 Sep 1987

Entity number: 40011

Registration date: 27 Oct 1938

Entity number: 33652

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

Registration date: 27 Oct 1938

Entity number: 33651

Address: 362 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Oct 1938

Entity number: 51121

Address: 132 PEARL ST, PORT CHESTER, NY, United States, 10573

Registration date: 26 Oct 1938 - 23 Jun 1993

Entity number: 51120

Address: 292 GRAND ST., NEW YORK, NY, United States, 10002

Registration date: 26 Oct 1938 - 23 Jun 1993

Entity number: 40009

Address: ATTN: ANDREA NEWBORN, 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Oct 1938

Entity number: 40010

Registration date: 26 Oct 1938

Entity number: 51127

Address: 43RD ST. & MADISON AVE., STE. 2622 BILTMORE HTL, NEW YORK, NY, United States

Registration date: 26 Oct 1938

Entity number: 51122

Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Oct 1938 - 23 Dec 1992

Entity number: 40008

Address: 321 PROSPECT ST, WATERTOWN, NY, United States, 13601

Registration date: 25 Oct 1938 - 08 Nov 2024

Entity number: 51119

Address: 67 DEKALB ROAD, CANTON, NY, United States

Registration date: 24 Oct 1938 - 25 Mar 1992

Entity number: 51118

Address: 2750 BOSTON POST RD., BRONX, NY, United States

Registration date: 24 Oct 1938 - 28 Jan 1983

Entity number: 51117

Address: 85 BENNETT VILLIAGE, TERRACE, BUFFALO, NY, United States, 14214

Registration date: 24 Oct 1938 - 25 Mar 1988

Entity number: 51116

Address: 17 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1938 - 02 Jan 1992

Entity number: 40004

Registration date: 24 Oct 1938

Entity number: 40007

Registration date: 24 Oct 1938

Entity number: 40005

Address: P.O. BOX 160, ORANGEPORT ROAD, GASPORT, NY, United States, 14067

Registration date: 24 Oct 1938

Entity number: 51115

Address: 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018

Registration date: 24 Oct 1938

Entity number: 40006

Registration date: 24 Oct 1938

Entity number: 51114

Address: 347 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1938 - 08 May 1987

Entity number: 51113

Address: 21 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1938 - 01 Sep 1988

Entity number: 51112

Address: 90 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1938 - 24 Mar 1993

Entity number: 5630214

Address: P.O. BOX 72, HENRIETTA, NY, United States, 14467

Registration date: 20 Oct 1938

Entity number: 40001

Registration date: 20 Oct 1938

Entity number: 40002

Registration date: 20 Oct 1938

Entity number: 51111

Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1938 - 14 Aug 1986

Entity number: 40000

Registration date: 19 Oct 1938

Entity number: 60916

Registration date: 19 Oct 1938

Entity number: 51110

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1938 - 23 Dec 1992