Business directory in New York - Page 133836

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: 50852

Address: 135 VILLAGE SQUARE, PAINTED POST, NY, United States, 14870

Registration date: 11 May 1938 - 01 Jun 1999

Entity number: 39714

Registration date: 11 May 1938

Entity number: 50856

Address: 435-1ST AVE., PELHAM, NY, United States, 10803

Registration date: 10 May 1938 - 24 Sep 1997

Entity number: 50855

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

Registration date: 10 May 1938 - 03 May 2000

Entity number: 50854

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

Registration date: 10 May 1938 - 05 Oct 1982

Entity number: 50853

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

Registration date: 10 May 1938 - 29 Sep 1993

Entity number: 55181

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 May 1938

Entity number: 50851

Address: 329 WEST 87TH ST, NEW YORK, NY, United States, 10024

Registration date: 09 May 1938 - 04 Jan 1984

Entity number: 50849

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 May 1938 - 23 Jun 1993

Entity number: 50848

Address: 58-76 MASPETH AVE., MASPETH, NY, United States, 11378

Registration date: 09 May 1938 - 25 Sep 1991

Entity number: 33586

Address: 110 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 09 May 1938

Entity number: 50850

Address: 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1938

Entity number: 39711

Registration date: 09 May 1938

Entity number: 39712

Registration date: 09 May 1938

Entity number: 39709

Registration date: 09 May 1938

Entity number: 50845

Address: PO BOX 506, HAVERFORD, PA, United States, 19041

Registration date: 07 May 1938 - 21 Jan 2020

Entity number: 50844

Address: 30 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 07 May 1938 - 18 Dec 1996

Entity number: 50843

Address: 1162 FIRST AVE., NEW YORK, NY, United States, 10021

Registration date: 07 May 1938 - 25 Sep 1991

Entity number: 33584

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

Registration date: 07 May 1938

Entity number: 39707

Registration date: 07 May 1938

Entity number: 39708

Registration date: 07 May 1938

Entity number: 33585

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

Registration date: 07 May 1938

Entity number: 50846

Address: 56-71 49TH STREET, MASPETH, NY, United States, 11378

Registration date: 06 May 1938 - 25 Jan 2012

Entity number: 39705

Registration date: 06 May 1938

Entity number: 39704

Registration date: 06 May 1938

Entity number: 33590

Registration date: 06 May 1938 - 06 May 1938

Entity number: 33583

Address: 190 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 06 May 1938

Entity number: 39706

Registration date: 06 May 1938

Entity number: 50847

Address: C/O Mandel, 139 S. Beverly Drive, #310, Beverly Hills, CA, United States, 90212

Registration date: 06 May 1938

Entity number: 50842

Address: 7 PENN PLAZA, SUITE 220, NEW YORK, NY, United States, 10001

Registration date: 05 May 1938 - 08 Apr 2003

Entity number: 50839

Address: 285 RIDGE ROAD, ROOM 2, LACKAWANNA, NY, United States, 14218

Registration date: 05 May 1938 - 31 Mar 1982

Entity number: 39702

Registration date: 05 May 1938

Entity number: 50841

Address: 727 WASHINGTON ST., NEW YORK, NY, United States, 10014

Registration date: 04 May 1938 - 24 Mar 1993

Entity number: 39699

Registration date: 04 May 1938

Entity number: 50840

Address: 154 W 14TH ST, 11TH FL, NEW YORK, NY, United States, 10011

Registration date: 04 May 1938

Entity number: 39700

Registration date: 04 May 1938

Entity number: 33587

Address: 25 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 04 May 1938

Entity number: 39701

Address: 1105 vine street, LIVERPOOL, NY, United States, 13088

Registration date: 04 May 1938

Entity number: 50838

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

Registration date: 04 May 1938

Entity number: 39698

Registration date: 04 May 1938

Entity number: 50837

Address: NO STREET ADDRESS STATED, UTICA, NY, United States

Registration date: 03 May 1938 - 28 Aug 1996

Entity number: 33582

Address: 42O LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 03 May 1938

Entity number: 50836

Address: 44 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 03 May 1938

Entity number: 50834

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

Registration date: 02 May 1938 - 23 Dec 1992

Entity number: 50833

Address: 104 EAST 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 02 May 1938 - 24 Dec 1986

Entity number: 50829

Address: 1791 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 02 May 1938 - 02 Dec 2011

Entity number: 39697

Registration date: 02 May 1938

Entity number: 33580

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 May 1938

Entity number: 50835

Address: 18 METCALFE STREET, BUFFALO, NY, United States, 14206

Registration date: 02 May 1938