Business directory in New York - Page 133841

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: 2877804

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 16 Mar 1938 - 15 Dec 1962

Entity number: 50734

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

Registration date: 16 Mar 1938 - 01 Mar 1984

Entity number: 39519

Registration date: 16 Mar 1938

Entity number: 50738

Address: 322 OAK ST., ROCHESTER, NY, United States, 14608

Registration date: 15 Mar 1938 - 03 Mar 1987

Entity number: 50737

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1938 - 29 Dec 1982

Entity number: 50736

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 Mar 1938 - 23 Jun 1993

Entity number: 50735

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 15 Mar 1938 - 30 Dec 1981

Entity number: 39518

Address: 614 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Registration date: 15 Mar 1938

Entity number: 39517

Registration date: 15 Mar 1938

Entity number: 39516

Registration date: 15 Mar 1938

Entity number: 39515

Registration date: 15 Mar 1938

Entity number: 51603

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 Mar 1938

Entity number: 50732

Address: 958 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 14 Mar 1938 - 30 Jun 2004

Entity number: 39513

Registration date: 14 Mar 1938

Entity number: 50733

Address: P.O. BOX 198, BEDFORD, NY, United States, 10506

Registration date: 14 Mar 1938

Entity number: 39514

Registration date: 14 Mar 1938

Entity number: 33569

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1938 - 27 Sep 1995

Entity number: 39512

Registration date: 12 Mar 1938

Entity number: 50730

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1938 - 29 Dec 1999

KEYCO, INC. Inactive

Entity number: 50728

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

Registration date: 11 Mar 1938 - 28 Oct 2009

Entity number: 60918

Address: 80 CEDARHURST AVE., HEMPSTEAD, NY, United States

Registration date: 11 Mar 1938

Entity number: 39557

Registration date: 11 Mar 1938

Entity number: 39508

Registration date: 11 Mar 1938

Entity number: 39509

Registration date: 11 Mar 1938

Entity number: 39510

Registration date: 11 Mar 1938

Entity number: 50731

Address: 118 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 10 Mar 1938 - 06 Apr 2001

Entity number: 50729

Address: *, ELBA, NY, United States

Registration date: 10 Mar 1938 - 23 Jul 1982

Entity number: 39556

Registration date: 10 Mar 1938

Entity number: 39539

Registration date: 10 Mar 1938

Entity number: 50727

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1938 - 14 May 1987

Entity number: 50725

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 1938 - 09 Jun 2000

Entity number: 50723

Address: 57 WILLAIM ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1938 - 24 Mar 1993

Entity number: 39554

Registration date: 09 Mar 1938

Entity number: 39553

Registration date: 09 Mar 1938

Entity number: 50726

Address: 19 WEST 8TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 Mar 1938 - 31 Mar 1982

Entity number: 50724

Address: 2030 CONTINENTAL AVE., BRONX, NY, United States, 10461

Registration date: 08 Mar 1938 - 16 Jun 1992

Entity number: 50717

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

Registration date: 08 Mar 1938 - 11 Jan 1991

Entity number: 39550

Registration date: 08 Mar 1938 - 14 Apr 1987

Entity number: 33572

Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Registration date: 08 Mar 1938

Entity number: 33570

Registration date: 08 Mar 1938 - 08 Mar 1938

Entity number: 39551

Address: 146 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1938

Entity number: 39549

Registration date: 08 Mar 1938

Entity number: 50719

Address: 180 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 07 Mar 1938 - 29 Apr 1985

Entity number: 50711

Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 07 Mar 1938 - 23 Jun 1993

Entity number: 39548

Address: BORENKIND & MONDSCHEIN, 399 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Registration date: 07 Mar 1938 - 12 Mar 2001

Entity number: 39547

Registration date: 07 Mar 1938

Entity number: 50718

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1938

Entity number: 39546

Address: 1230 BEAVER RUN DR., LEHIGHTON, PA, United States, 18235

Registration date: 07 Mar 1938

Entity number: 1313404

Address: PO BOX 1693, SOUTHOLD, NY, United States, 11971

Registration date: 05 Mar 1938

Entity number: 50716

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

Registration date: 05 Mar 1938 - 30 Jun 1982