Business directory in New York - Page 133842

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: 50715

Address: 124 WHITE STREET, NEW YORK, NY, United States, 10013

Registration date: 05 Mar 1938 - 24 Sep 1997

Entity number: 50710

Address: 1703 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 05 Mar 1938 - 25 Sep 1991

Entity number: 50714

Address: 371 E. 149TH ST., NEW YORK, NY, United States

Registration date: 04 Mar 1938 - 02 Oct 1996

Entity number: 50713

Address: 94 E BURNSIDE AVE, BRONX, NY, United States, 10453

Registration date: 04 Mar 1938 - 26 Aug 1998

Entity number: 50712

Address: 63 PARK ROW, ROOM 614, NEW YORK, NY, United States, 10038

Registration date: 04 Mar 1938 - 17 Dec 1984

Entity number: 33568

Registration date: 04 Mar 1938 - 04 Mar 1938

Entity number: 33567

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

Registration date: 04 Mar 1938

Entity number: 50708

Address: 56 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 03 Mar 1938 - 19 Sep 1983

Entity number: 33566

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

Registration date: 03 Mar 1938

Entity number: 39545

Registration date: 03 Mar 1938

Entity number: 39544

Registration date: 03 Mar 1938

Entity number: 50709

Address: 2944 WEST 8TH ST., NEW YORK, NY, United States, 10039

Registration date: 02 Mar 1938 - 14 Dec 1981

Entity number: 39542

Registration date: 02 Mar 1938

Entity number: 33565

Registration date: 02 Mar 1938 - 02 Mar 1938

Entity number: 39540

Registration date: 02 Mar 1938

Entity number: 39543

Registration date: 02 Mar 1938

Entity number: 50704

Address: BELLMORE AVE & ROYAL AVE, BELLMORE, NY, United States

Registration date: 01 Mar 1938 - 31 Dec 1982

Entity number: 39537

Registration date: 01 Mar 1938

Entity number: 50707

Address: 65 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1938

Entity number: 39538

Registration date: 01 Mar 1938

Entity number: 50706

Address: 75 HOOK ROAD, BAYONNE, NJ, United States, 07002

Registration date: 28 Feb 1938 - 16 Sep 1994

Entity number: 50705

Address: 1180 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 28 Feb 1938 - 06 Feb 2001

Entity number: 50702

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Feb 1938 - 24 Dec 1991

Entity number: 39532

Address: 306 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1938

Entity number: 39530

Registration date: 28 Feb 1938

Entity number: 33564

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

Registration date: 28 Feb 1938

Entity number: 39531

Registration date: 28 Feb 1938

Entity number: 39536

Registration date: 28 Feb 1938

Entity number: 39534

Address: ROBINSON BROG 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105

Registration date: 28 Feb 1938

Entity number: 39535

Registration date: 28 Feb 1938

Entity number: 50703

Address: 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1938

Entity number: 39533

Registration date: 28 Feb 1938

Entity number: 58747

Address: 721 MADISON AVE., ALBANY, NY, United States, 12208

Registration date: 26 Feb 1938

Entity number: 50701

Address: 219 WEST WATER ST., SYRACUSE, NY, United States, 13202

Registration date: 26 Feb 1938 - 29 Dec 1982

Entity number: 50700

Address: 80 EARLEY ST., WELLSVILLE, NY, United States, 14895

Registration date: 26 Feb 1938 - 24 Mar 1993

Entity number: 50698

Address: 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Feb 1938 - 27 Dec 2000

Entity number: 50694

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

Registration date: 25 Feb 1938 - 22 Feb 1993

Entity number: 50693

Address: 1422 55TH ST., BROOKLYN, NY, United States, 11219

Registration date: 25 Feb 1938 - 05 Feb 1990

Entity number: 39529

Registration date: 25 Feb 1938

Entity number: 50699

Address: 37-15 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Registration date: 25 Feb 1938

Entity number: 50697

Address: 1109 COMMONS AVENUE, CORTLAND, NY, United States, 13045

Registration date: 24 Feb 1938

Entity number: 50696

Address: 170 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1938 - 28 Sep 1994

Entity number: 50695

Address: 1773 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 24 Feb 1938 - 01 May 1984

Entity number: 33563

Address: 55 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1938

Entity number: 50692

Address: 386 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 23 Feb 1938 - 24 Mar 1993

Entity number: 39524

Registration date: 23 Feb 1938

Entity number: 39511

Registration date: 23 Feb 1938 - 14 Mar 1988

Entity number: 33562

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

Registration date: 23 Feb 1938 - 27 Sep 1994

Entity number: 50691

Address: 8400 COOPER AVE., GLENDALE, NEW YORK, NY, United States

Registration date: 21 Feb 1938 - 03 Feb 1995

Entity number: 50689

Address: C/O LESLIE KAUFMAN, 229 WEST 105TH STREET STE 1, NEW YORK, NY, United States, 10025

Registration date: 21 Feb 1938 - 05 May 2004