Business directory in New York - Page 133839

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: 33577

Registration date: 11 Apr 1938 - 11 Apr 1938

Entity number: 39634

Address: 1ST FLOOR, 445 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 11 Apr 1938

Entity number: 50781

Address: 1 CLUB LN, ELMSFORD, NY, United States, 10523

Registration date: 11 Apr 1938

Entity number: 50782

Address: 300 FACTORY AVE., SYRACUSE, NY, United States, 13208

Registration date: 11 Apr 1938

Entity number: 7475223

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 09 Apr 1938

Entity number: 50778

Address: NO ST. ADD., SODUS, NY, United States

Registration date: 09 Apr 1938 - 25 Mar 1992

Entity number: 50777

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

Registration date: 09 Apr 1938 - 29 Sep 1993

Entity number: 33576

Address: 225 BROADWAY, ROOM 1913, NEW YORK, NY, United States, 10007

Registration date: 09 Apr 1938

Entity number: 39630

Registration date: 08 Apr 1938

Entity number: 39627

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 08 Apr 1938

Entity number: 39632

Registration date: 08 Apr 1938

Entity number: 39631

Registration date: 08 Apr 1938

Entity number: 50775

Address: 515 madison avenue, suite 18a, NEW YORK, NY, United States, 10022

Registration date: 08 Apr 1938

Entity number: 39628

Registration date: 08 Apr 1938

Entity number: 39629

Registration date: 08 Apr 1938

Entity number: 50776

Address: 4185 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1938 - 28 Jan 1986

Entity number: 50773

Address: 1003 WESTERN SAV. BK., BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 Apr 1938 - 24 Mar 1993

Entity number: 50770

Address: 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787

Registration date: 07 Apr 1938 - 22 Dec 2009

Entity number: 39625

Registration date: 07 Apr 1938 - 09 Jan 1995

Entity number: 39626

Registration date: 07 Apr 1938

Entity number: 50769

Address: 42-08 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 07 Apr 1938

Entity number: 50772

Address: 134 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Apr 1938 - 24 Dec 1991

Entity number: 50771

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Apr 1938 - 23 Jun 1993

Entity number: 39624

Registration date: 06 Apr 1938

Entity number: 33581

Address: LEGAL DEPARTMENT 6-018, 30 WEST MONROE STREET, CHICAGO, IL, United States, 60603

Registration date: 06 Apr 1938 - 24 Apr 1996

Entity number: 50767

Address: 1199 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 05 Apr 1938 - 23 Dec 1992

Entity number: 50765

Address: 36 WEST 44TH ST., ROOM 1112, MANHATTAN, NY, United States

Registration date: 05 Apr 1938 - 24 Mar 1993

Entity number: 39621

Registration date: 05 Apr 1938

Entity number: 39622

Registration date: 05 Apr 1938

Entity number: 50768

Address: 6918 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 05 Apr 1938

Entity number: 39623

Registration date: 05 Apr 1938

Entity number: 50766

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 04 Apr 1938 - 20 Aug 2012

Entity number: 50764

Address: 882 BECK ST., NEW YORK, NY, United States

Registration date: 04 Apr 1938 - 31 May 1991

Entity number: 39619

Registration date: 04 Apr 1938

Entity number: 39620

Address: WILLIAM H. SLATSMAN, ESQ, 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 Apr 1938

Entity number: 39616

Registration date: 04 Apr 1938

Entity number: 39618

Registration date: 04 Apr 1938

Entity number: 55121

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Apr 1938

Entity number: 39615

Registration date: 02 Apr 1938

Entity number: 50763

Address: 118-52 MONTAUK ST, ST ALBANS, NY, United States, 11412

Registration date: 01 Apr 1938 - 22 Aug 1996

Entity number: 50755

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1938 - 12 Jun 2008

Entity number: 39614

Registration date: 01 Apr 1938

Entity number: 39612

Registration date: 01 Apr 1938

Entity number: 50762

Address: 74-09 37TH AVE / SUITE 218, JAKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Apr 1938

Entity number: 39613

Registration date: 01 Apr 1938

Entity number: 50761

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 31 Mar 1938 - 24 Dec 1991

Entity number: 50760

Address: SCHLESINGER, %A.N. ROSS, 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1938 - 25 Sep 1991

Entity number: 50759

Address: 205 STARRETT-SYRACUSE, BLDG., SYRACUSE, NY, United States

Registration date: 31 Mar 1938 - 16 Dec 1998

Entity number: 39611

Registration date: 31 Mar 1938

Entity number: 50758

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 30 Mar 1938 - 23 Dec 1992