Business directory in New York - Page 133854

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: 50419

Address: THOMAS F KONOP, 5 BACON COURT, BRONXVILLE, NY, United States, 10708

Registration date: 21 Oct 1937 - 19 Nov 2013

Entity number: 50416

Address: 52 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 21 Oct 1937 - 24 Mar 1993

Entity number: 50415

Address: 1124 KELLY ST., BRONX, NY, United States, 10459

Registration date: 21 Oct 1937

Entity number: 33493

Registration date: 21 Oct 1937 - 21 Oct 1937

Entity number: 50418

Address: 2078 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 20 Oct 1937

Entity number: 50417

Address: 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204

Registration date: 20 Oct 1937

Entity number: 50412

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1937 - 23 Jul 1985

Entity number: 60917

Address: CANAL AVE. & FIRST ST., TROY, NY, United States

Registration date: 20 Oct 1937

Entity number: 33509

Address: PO BOX 186, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Oct 1937

Entity number: 50413

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 20 Oct 1937

Entity number: 39230

Registration date: 19 Oct 1937

Entity number: 39229

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1937 - 17 Nov 1999

Entity number: 33498

Registration date: 19 Oct 1937 - 19 Oct 1937

Entity number: 50411

Address: 31-11 30TH AVE., ASTORIA, LONG ISLAND, NY, United States

Registration date: 18 Oct 1937 - 26 Jan 1984

Entity number: 50410

Address: 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029

Registration date: 18 Oct 1937 - 13 Mar 2023

Entity number: 50409

Address: 408 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 18 Oct 1937 - 14 May 1992

Entity number: 39227

Registration date: 18 Oct 1937

Entity number: 39225

Registration date: 18 Oct 1937

Entity number: 39226

Registration date: 18 Oct 1937

Entity number: 33491

Registration date: 18 Oct 1937 - 18 Oct 1937

Entity number: 39224

Registration date: 18 Oct 1937

Entity number: 39222

Address: VETRI RD, GOSHEN, NY, United States

Registration date: 18 Oct 1937

Entity number: 50402

Address: 1600 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040

Registration date: 16 Oct 1937 - 24 Jun 1981

Entity number: 50405

Address: 444 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1937 - 14 Jun 1982

Entity number: 50404

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

Registration date: 15 Oct 1937 - 24 Dec 1991

Entity number: 33490

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

Registration date: 15 Oct 1937

Entity number: 50406

Address: 3 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 14 Oct 1937 - 08 Jun 1990

Entity number: 50403

Address: 18 EAST SEVENTEENTH ST., NEW YORK, NY, United States, 10003

Registration date: 14 Oct 1937 - 31 Mar 1982

Entity number: 50397

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1937 - 30 Apr 2004

Entity number: 33489

Address: BREEDERS COOP INC., 305 FAYETTE PK BLDG, SYRACUSE, NY, United States

Registration date: 14 Oct 1937

Entity number: 54642

Address: 347 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 14 Oct 1937

Entity number: 2872824

Address: 123 DEKALB AVE., BROOKLYN, NY, United States, 00000

Registration date: 13 Oct 1937 - 15 Dec 1965

Entity number: 50401

Address: 200 NORTH WATER ST., PEEKSKILL, NY, United States, 10566

Registration date: 13 Oct 1937

Entity number: 50400

Address: 835 TENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1937 - 29 Jul 1987

Entity number: 50399

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1937

Entity number: 50398

Address: HOTEL ANSONIA, NEW YORK, NY, United States

Registration date: 13 Oct 1937 - 24 Mar 1993

Entity number: 50394

Address: 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 13 Oct 1937 - 26 Jun 1996

Entity number: 39221

Registration date: 13 Oct 1937

Entity number: 39219

Registration date: 13 Oct 1937

Entity number: 39220

Address: EXECUTIVE DIRECTOR, 42 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10004

Registration date: 13 Oct 1937

Entity number: 50395

Address: 505 CHESTNUT ST, CEDARHURST, NY, United States, 11516

Registration date: 11 Oct 1937 - 02 Apr 2010

Entity number: 33487

Registration date: 11 Oct 1937 - 11 Oct 1937

Entity number: 39203

Registration date: 11 Oct 1937

Entity number: 3226051

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 11 Oct 1937

Entity number: 58746

Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 11 Oct 1937

Entity number: 50390

Address: 510 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 09 Oct 1937 - 24 Mar 1993

Entity number: 50389

Address: 439 BAYVIEW AVE., INWOOD, NY, United States, 11696

Registration date: 09 Oct 1937 - 22 May 1987

Entity number: 33486

Address: 55 AVONDALE ROAD, CRESTWOOD, NY, United States

Registration date: 09 Oct 1937

Entity number: 33485

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

Registration date: 09 Oct 1937 - 27 Sep 1995