Business directory in New York - Page 133835

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: 50883

Address: 532 north grove street, EAST ORANGE, NJ, United States, 07017

Registration date: 27 May 1938

Entity number: 50880

Address: 36-41--36-47 MAIN ST., FLUSHING, NY, United States

Registration date: 27 May 1938 - 29 Dec 1982

Entity number: 39787

Registration date: 26 May 1938 - 07 Jul 1994

Entity number: 50882

Address: 2100 PARK ST., SYRACUSE, NY, United States, 13208

Registration date: 26 May 1938

Entity number: 39781

Registration date: 26 May 1938

Entity number: 39793

Registration date: 26 May 1938

Entity number: 50879

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

Registration date: 25 May 1938 - 31 Mar 1982

Entity number: 39681

Registration date: 25 May 1938

Entity number: 39682

Registration date: 25 May 1938

Entity number: 55182

Address: 130 W. 13TH ST., 9 FLOOR, NEW YORK, NY, United States, 10011

Registration date: 25 May 1938

Entity number: 39680

Registration date: 24 May 1938

Entity number: 39678

Registration date: 24 May 1938

Entity number: 39679

Registration date: 24 May 1938

Entity number: 50875

Address: 61 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 23 May 1938 - 02 Nov 1993

Entity number: 50874

Address: 183 3RD AVE, BROOKLYN, NY, United States, 11217

Registration date: 23 May 1938 - 15 Dec 2010

Entity number: 50873

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 23 May 1938 - 23 May 1994

Entity number: 39677

Address: po box 208, NELLISTON, NY, United States, 13410

Registration date: 23 May 1938

Entity number: 39675

Registration date: 23 May 1938

Entity number: 39676

Address: 715 OLD LIVERPOOL RD., LIVERPOOL, NY, United States, 13088

Registration date: 23 May 1938

Entity number: 39674

Registration date: 21 May 1938

Entity number: 50878

Address: 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020

Registration date: 21 May 1938

Entity number: 50877

Address: 770 HULLS HIGHWAY, SOUTHPORT, CT, United States, 06890

Registration date: 20 May 1938

Entity number: 50876

Address: NO STREET ADD. GIVEN, GASPORT, NY, United States

Registration date: 20 May 1938 - 26 Jul 1991

Entity number: 50871

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

Registration date: 20 May 1938 - 12 Sep 1989

Entity number: 50872

Address: 96 GUY PARK AVE., AMSTERDAM, NY, United States, 12010

Registration date: 19 May 1938 - 25 Feb 1987

Entity number: 39673

Registration date: 19 May 1938

Entity number: 50870

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 18 May 1938 - 27 Jun 1988

Entity number: 39671

Registration date: 18 May 1938

Entity number: 50866

Address: 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 18 May 1938

Entity number: 39672

Address: POST OFFICE BOX 12, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 18 May 1938

Entity number: 50869

Address: 362 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 May 1938 - 24 Jun 1981

Entity number: 50868

Address: 7 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 17 May 1938 - 31 Mar 1982

Entity number: 50867

Address: 60 WALL ST., SUITE 701, NEW YORK, NY, United States, 10005

Registration date: 17 May 1938 - 23 Jun 1993

Entity number: 50865

Address: 206 E. 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 May 1938 - 23 Jul 1984

Entity number: 39670

Registration date: 17 May 1938

Entity number: 50864

Address: 458 EAST 101 STREET, BROOKLYN, NY, United States, 11236

Registration date: 16 May 1938 - 17 Nov 1998

Entity number: 39669

Registration date: 16 May 1938

Entity number: 39666

Registration date: 16 May 1938

Entity number: 39668

Registration date: 16 May 1938

Entity number: 39667

Registration date: 16 May 1938

Entity number: 33589

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 16 May 1938

Entity number: 39665

Registration date: 16 May 1938

Entity number: 50863

Address: 799 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 14 May 1938 - 29 Sep 1993

Entity number: 50862

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

Registration date: 12 May 1938 - 24 Apr 1989

Entity number: 50861

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 12 May 1938 - 24 Mar 1993

Entity number: 50860

Address: 41 BEDFORD ST., NEW YORK, NY, United States, 10014

Registration date: 12 May 1938 - 25 Mar 1992

Entity number: 39718

Registration date: 12 May 1938

Entity number: 39717

Registration date: 12 May 1938

Entity number: 39716

Registration date: 12 May 1938

Entity number: 33588

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

Registration date: 12 May 1938