Business directory in New York - Page 133855

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: 50393

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1937 - 24 Mar 1993

RCP X, INC. Inactive

Entity number: 50391

Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 08 Oct 1937 - 17 Jun 1998

Entity number: 50388

Address: 4417 THIRD AVE., BRONX, NY, United States, 10457

Registration date: 08 Oct 1937 - 25 Jan 2012

Entity number: 50392

Address: 10531 4S COMMONS DRIVE, SUITE 166-722, SAN DIEGO, CA, United States, 92127

Registration date: 08 Oct 1937

Entity number: 50387

Address: 2155-76TH ST., NEW YORK, NY, United States

Registration date: 07 Oct 1937 - 27 Mar 1987

Entity number: 50386

Address: P.O. BOX 246, MILL RD., VALLEY STREAM, NY, United States, 11582

Registration date: 07 Oct 1937 - 23 Dec 1986

Entity number: 50385

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1937 - 23 Jun 1993

Entity number: 50384

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1937 - 27 Jun 2001

Entity number: 50383

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

Registration date: 07 Oct 1937 - 29 Aug 1986

Entity number: 33483

Address: 205-247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1937

Entity number: 39238

Registration date: 07 Oct 1937

Entity number: 39223

Registration date: 06 Oct 1937

Entity number: 39228

Registration date: 06 Oct 1937

Entity number: 39197

Registration date: 06 Oct 1937

Entity number: 39231

Registration date: 06 Oct 1937

Entity number: 50382

Address: 402 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 05 Oct 1937 - 09 May 1989

Entity number: 39136

Registration date: 05 Oct 1937

Entity number: 39135

Registration date: 05 Oct 1937

Entity number: 50381

Address: 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217

Registration date: 04 Oct 1937

Entity number: 50376

Address: 1939 THIRD AVE, NEW YORK, NY, United States, 10029

Registration date: 04 Oct 1937 - 23 Jun 1993

Entity number: 39134

Registration date: 04 Oct 1937

Entity number: 33481

Address: 10 WEST FERRY ST., BUFFALO, NY, United States, 14213

Registration date: 04 Oct 1937

Entity number: 50380

Registration date: 04 Oct 1937

Entity number: 33482

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 04 Oct 1937

Entity number: 50375

Address: 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 04 Oct 1937

Entity number: 50378

Address: 1221 JACKSON AVE., NEW YORK, NY, United States

Registration date: 02 Oct 1937 - 23 Dec 1992

Entity number: 50374

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1937 - 14 Nov 1983

Entity number: 50379

Registration date: 02 Oct 1937

Entity number: 39132

Registration date: 01 Oct 1937

Entity number: 33480

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1937

Entity number: 33479

Registration date: 01 Oct 1937 - 01 Oct 1937

Entity number: 33477

Registration date: 01 Oct 1937 - 01 Oct 1937

Entity number: 33478

Address: 105 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Oct 1937

Entity number: 50377

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Sep 1937 - 30 Dec 1981

Entity number: 50373

Address: ELK MARKET TERMINAL, BUFFALO, NY, United States

Registration date: 30 Sep 1937 - 26 Jul 1991

Entity number: 50372

Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1937 - 17 Sep 1990

Entity number: 39131

Registration date: 30 Sep 1937 - 30 Dec 1981

Entity number: 39130

Registration date: 29 Sep 1937

Entity number: 33475

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1937

Entity number: 33476

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1937

Entity number: 39129

Address: 65 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Sep 1937

Entity number: 50371

Address: 2505 LORILLARD PLACE, NEW YORK, NY, United States

Registration date: 28 Sep 1937 - 24 Jun 1981

Entity number: 33492

Address: 1023 LENOX RD., BROOKLYN, NY, United States, 11212

Registration date: 28 Sep 1937

Entity number: 50370

Address: 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1937 - 23 Dec 1992

Entity number: 50365

Address: 63 WEST 49TH ST., NEW YORK, NY, United States, 10112

Registration date: 27 Sep 1937 - 02 Apr 1996

Entity number: 33484

Address: 22 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Sep 1937

Entity number: 39127

Registration date: 27 Sep 1937

Entity number: 33488

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

Registration date: 27 Sep 1937

Entity number: 50364

Address: 100 ST. ANN'S AVE., BRONX, NY, United States, 10454

Registration date: 25 Sep 1937 - 29 Dec 1993

Entity number: 33473

Address: 37 LITTLE WEST 12TH ST., NEW YORK, NY, United States, 10014

Registration date: 25 Sep 1937