Business directory in New York - Page 133843

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: 50683

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

Registration date: 21 Feb 1938 - 19 Jul 1983

Entity number: 50682

Address: 127 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 21 Feb 1938 - 23 Jun 1993

Entity number: 50681

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 Feb 1938 - 24 Jun 1981

Entity number: 50680

Address: 18-24 128TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 21 Feb 1938 - 25 Sep 1991

Entity number: 39552

Registration date: 21 Feb 1938

Entity number: 50690

Address: 142 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 Feb 1938

Entity number: 39555

Registration date: 21 Feb 1938

Entity number: 39541

Registration date: 21 Feb 1938

Entity number: 50688

Address: 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474

Registration date: 19 Feb 1938 - 31 May 2024

Entity number: 50687

Address: 299 BROADWAY, MANHATTAN, NY, United States

Registration date: 19 Feb 1938 - 23 Jun 1993

Entity number: 39507

Registration date: 19 Feb 1938

Entity number: 50686

Address: 369 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 18 Feb 1938 - 28 Jan 1998

Entity number: 50685

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Feb 1938 - 29 Dec 1982

Entity number: 39449

Registration date: 18 Feb 1938

Entity number: 33560

Registration date: 18 Feb 1938 - 18 Feb 1938

Entity number: 50684

Address: 10 FAIR STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Feb 1938

Entity number: 39451

Registration date: 18 Feb 1938

Entity number: 50679

Address: 237 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1938

Entity number: 50678

Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013

Registration date: 17 Feb 1938 - 09 Nov 1983

Entity number: 39448

Registration date: 17 Feb 1938

Entity number: 39447

Registration date: 17 Feb 1938

Entity number: 50676

Address: 800 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 17 Feb 1938

Entity number: 1223831

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1938 - 25 Mar 1981

Entity number: 50677

Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 16 Feb 1938 - 28 Nov 1990

Entity number: 39446

Registration date: 16 Feb 1938

Entity number: 39445

Registration date: 15 Feb 1938

Entity number: 50675

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Feb 1938 - 23 Feb 1995

Entity number: 50669

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Feb 1938

Entity number: 50668

Address: 101 JANE ST., NEW YORK, NY, United States, 10014

Registration date: 14 Feb 1938 - 31 Mar 1982

Entity number: 39444

Registration date: 14 Feb 1938

Entity number: 50673

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

Registration date: 11 Feb 1938 - 24 Sep 1997

Entity number: 50672

Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1938 - 01 Jun 2012

Entity number: 39443

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 11 Feb 1938

Entity number: 39442

Registration date: 11 Feb 1938 - 05 Mar 1991

Entity number: 50671

Address: 14 WILTSHIRE ST., BRONXVILLE, NY, United States, 10708

Registration date: 10 Feb 1938 - 29 Sep 1993

Entity number: 50670

Address: 186 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Feb 1938 - 09 Jan 1990

Entity number: 50667

Address: 2 RECTOR ST., ROOM 1014, NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1938 - 25 Sep 1991

Entity number: 50663

Address: 245 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 10 Feb 1938 - 27 Jan 1983

Entity number: 33559

Address: 989 SIXTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1938

Entity number: 39440

Registration date: 10 Feb 1938

Entity number: 39439

Registration date: 10 Feb 1938

Entity number: 50666

Address: 9 EAST 40TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1938

Entity number: 50664

Address: 61-11 CATALPA AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 09 Feb 1938 - 23 Dec 1992

Entity number: 39436

Registration date: 09 Feb 1938

Entity number: 50665

Address: 2 Glenbrook Avenue, NEW YORK, NY, United States, 10705

Registration date: 09 Feb 1938

Entity number: 39438

Registration date: 09 Feb 1938

Entity number: 39437

Registration date: 09 Feb 1938

Entity number: 50662

Address: *, LONG BEACH, LONG ISLAND, NY, United States

Registration date: 08 Feb 1938 - 17 Sep 1980

Entity number: 39435

Registration date: 08 Feb 1938

Entity number: 39434

Address: P.O. BOX 508, SARANAC LAKE, NY, United States, 00000

Registration date: 08 Feb 1938