Business directory in New York - Page 133840

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: 50757

Address: 38-31 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Mar 1938 - 28 Mar 2005

Entity number: 50756

Address: 1664 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 30 Mar 1938

Entity number: 39608

Address: 5 THOMAS CIRCLE NW, 4TH FLOOR, WASHINGTON, DC, United States, 20005

Registration date: 30 Mar 1938

Entity number: 39607

Address: 45 EAST 33RD. ST., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1938

Entity number: 39610

Registration date: 30 Mar 1938

Entity number: 39609

Registration date: 30 Mar 1938

Entity number: 39605

Registration date: 29 Mar 1938

Entity number: 31455

Address: 41 UNION SQUARE, NEW YORK, NY, United States

Registration date: 29 Mar 1938

Entity number: 39606

Registration date: 29 Mar 1938

Entity number: 39603

Registration date: 29 Mar 1938

Entity number: 4673430

Registration date: 28 Mar 1938

Entity number: 39601

Registration date: 28 Mar 1938 - 06 Dec 1990

Entity number: 39602

Registration date: 28 Mar 1938

Entity number: 50753

Address: 261 PROSPECT AVE., BROOKLYN, NY, United States, 11215

Registration date: 28 Mar 1938

Entity number: 50752

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

Registration date: 25 Mar 1938 - 20 Mar 1986

Entity number: 50751

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 25 Mar 1938

Entity number: 50750

Address: TWO PA. PLAZA, NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1938 - 06 Apr 1992

Entity number: 49254

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

Registration date: 25 Mar 1938

Entity number: 39598

Registration date: 25 Mar 1938 - 25 Mar 1938

Entity number: 33575

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 25 Mar 1938

Entity number: 39599

Address: 126 LINWOOD AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 25 Mar 1938

Entity number: 50749

Address: 95 LORIMER STREET, BROOKLYN, NY, United States, 11206

Registration date: 24 Mar 1938 - 14 Jun 1995

Entity number: 50748

Address: 240 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1938 - 24 Dec 1991

Entity number: 39593

Registration date: 24 Mar 1938

Entity number: 33574

Registration date: 24 Mar 1938 - 24 Mar 1938

Entity number: 39581

Address: 90 SYLVAN PARKWAY, W. AMHERST, NY, United States, 14228

Registration date: 24 Mar 1938

Entity number: 50747

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

Registration date: 23 Mar 1938 - 27 Dec 1983

Entity number: 39617

Registration date: 23 Mar 1938

Entity number: 33573

Address: DUCK POND TOAD, GLEN COVE, NY, United States

Registration date: 23 Mar 1938

Entity number: 50746

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

Registration date: 22 Mar 1938 - 14 May 1987

Entity number: 39604

Registration date: 22 Mar 1938

Entity number: 39528

Address: ONE BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 22 Mar 1938 - 10 Oct 2013

Entity number: 39600

Registration date: 22 Mar 1938

Entity number: 39577

Registration date: 22 Mar 1938

Entity number: 60933

Address: 1327 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 21 Mar 1938 - 27 Dec 2000

Entity number: 50743

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1938 - 24 Jun 1981

Entity number: 50742

Address: 115 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1938 - 23 Jun 1993

Entity number: 39526

Registration date: 21 Mar 1938

Entity number: 39523

Registration date: 21 Mar 1938

Entity number: 33571

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1938

Entity number: 39525

Registration date: 21 Mar 1938

Entity number: 50745

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

Registration date: 21 Mar 1938

Entity number: 39527

Registration date: 21 Mar 1938

Entity number: 50744

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

Registration date: 19 Mar 1938 - 31 Dec 1998

Entity number: 50740

Address: 65-45 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Registration date: 18 Mar 1938 - 29 Sep 1982

Entity number: 50739

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 18 Mar 1938

Entity number: 39522

Registration date: 18 Mar 1938

Entity number: 50741

Address: 10 W. FORDHAM RD., NEW YORK, NY, United States

Registration date: 17 Mar 1938 - 30 Mar 1984

Entity number: 39521

Registration date: 17 Mar 1938

Entity number: 39520

Registration date: 17 Mar 1938