Business directory in New York - Page 133825

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: 51109

Address: 2 LAFAYETTE ST, NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1938 - 24 Jun 1981

Entity number: 51108

Address: 3 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Oct 1938 - 03 Sep 1986

Entity number: 45772

Address: 182 RAMSDEIL AVE, BUFFALO, NY, United States, 14216

Registration date: 18 Oct 1938 - 20 Mar 1996

Entity number: 39999

Registration date: 18 Oct 1938

Entity number: 39998

Registration date: 18 Oct 1938 - 16 Dec 1983

Entity number: 33650

Address: 75 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 18 Oct 1938

Entity number: 51102

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1938 - 25 Jan 2012

Entity number: 33649

Address: 40 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1938

Entity number: 33648

Address: 827-829 WESTCHESTER AVE., NEW YORK, NY, United States

Registration date: 17 Oct 1938

Entity number: 39997

Registration date: 17 Oct 1938

Entity number: 51107

Address: 15 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1938 - 24 Jun 1981

Entity number: 51106

Address: 200 TILLARY ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Oct 1938 - 01 Jul 1983

Entity number: 51105

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Oct 1938 - 25 Jan 2012

Entity number: 51104

Address: 478 E. TREMONT AVE., NEW YORK, NY, United States

Registration date: 14 Oct 1938 - 20 Mar 1984

Entity number: 39996

Registration date: 14 Oct 1938

Entity number: 51103

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

Registration date: 14 Oct 1938

Entity number: 39995

Registration date: 14 Oct 1938

Entity number: 51101

Address: 276-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Oct 1938 - 24 Mar 1993

Entity number: 51100

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 13 Oct 1938 - 21 Nov 1990

Entity number: 51099

Address: 193 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1938 - 29 Mar 1991

Entity number: 51098

Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1938

Entity number: 40048

Registration date: 13 Oct 1938

Entity number: 40049

Registration date: 13 Oct 1938

Entity number: 39994

Registration date: 13 Oct 1938

Entity number: 33655

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1938

Entity number: 40047

Registration date: 11 Oct 1938

Entity number: 40046

Registration date: 10 Oct 1938

Entity number: 40043

Registration date: 10 Oct 1938

Entity number: 40041

Registration date: 10 Oct 1938

Entity number: 40044

Registration date: 10 Oct 1938

Entity number: 40042

Address: 475 COUNTY ROAD 111, NARROWSBURG, NY, United States, 12764

Registration date: 10 Oct 1938

Entity number: 40045

Registration date: 10 Oct 1938

Entity number: 40039

Registration date: 08 Oct 1938

Entity number: 40040

Registration date: 08 Oct 1938

Entity number: 51096

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1938 - 13 Mar 2001

Entity number: 51095

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

Registration date: 07 Oct 1938 - 26 Sep 1990

Entity number: 51091

Address: 476 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 07 Oct 1938 - 01 Nov 1984

Entity number: 51090

Address: 70 PINE ST., ROOM 1015, NEW YORK, NY, United States, 10270

Registration date: 07 Oct 1938 - 31 Mar 1987

Entity number: 33645

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

Registration date: 07 Oct 1938

Entity number: 51094

Address: 165 EAST 66TH STREET, SUITE 2F, NEW YORK, NY, United States, 10065

Registration date: 07 Oct 1938

Entity number: 51092

Address: 1144 NELSON AVE., BRONX, NY, United States, 10452

Registration date: 06 Oct 1938 - 28 Mar 1983

Entity number: 51093

Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 06 Oct 1938

Entity number: 51088

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

Registration date: 05 Oct 1938 - 24 Dec 1991

Entity number: 40038

Registration date: 05 Oct 1938

Entity number: 51087

Address: 41 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Oct 1938

Entity number: 40037

Registration date: 05 Oct 1938

Entity number: 51089

Address: 301 ROARING BROOK ROAD, CHAPPAQUA, NY, United States, 10514

Registration date: 05 Oct 1938

Entity number: 51086

Address: DUN BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1938 - 29 Sep 1993

Entity number: 51085

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 03 Oct 1938 - 15 Dec 1993

Entity number: 51084

Address: 12 HEILAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1938 - 31 Mar 1982