Business directory in New York - Page 133857

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: 33462

Registration date: 13 Sep 1937 - 13 Sep 1937

Entity number: 33461

Registration date: 13 Sep 1937 - 13 Sep 1937

Entity number: 54584

Address: 580-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1937

Entity number: 50345

Address: 1015 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Registration date: 13 Sep 1937

Entity number: 39153

Registration date: 13 Sep 1937

Entity number: 39151

Registration date: 13 Sep 1937

Entity number: 50347

Address: 11 MEYER CT, PINEHURSTN, NC, United States, 28374

Registration date: 11 Sep 1937 - 03 Jun 2014

Entity number: 50346

Address: 433 CROWN ST., BROOKLYN, NY, United States, 11225

Registration date: 11 Sep 1937 - 14 Apr 2008

Entity number: 39149

Registration date: 09 Sep 1937 - 25 Aug 2017

Entity number: 57728

Address: 243 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 07 Sep 1937 - 26 Oct 2011

Entity number: 50341

Address: 305 MADISON AVE / SUITE 5118, NEW YORK, NY, United States, 10165

Registration date: 07 Sep 1937 - 02 Dec 2002

Entity number: 33460

Registration date: 07 Sep 1937 - 07 Sep 1937

Entity number: 33459

Registration date: 07 Sep 1937 - 07 Sep 1937

Entity number: 50340

Address: 576 TENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 04 Sep 1937 - 19 Mar 1992

Entity number: 50339

Address: 38 W. 182ND. ST., BRONX, NY, United States, 10453

Registration date: 03 Sep 1937 - 08 Mar 1984

Entity number: 50338

Registration date: 03 Sep 1937

Entity number: 39147

Registration date: 03 Sep 1937

Entity number: 33474

Address: 360 MADISON AVE., 12TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1937

Entity number: 39148

Registration date: 03 Sep 1937

Entity number: 54587

Address: 111-FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 03 Sep 1937

Entity number: 50337

Address: ATT LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Registration date: 02 Sep 1937

Entity number: 50336

Address: 200 SOUTH ORANGE AVE, SUITE 1400, ORLANDO, FL, United States, 32802

Registration date: 02 Sep 1937

Entity number: 39144

Registration date: 02 Sep 1937

Entity number: 39143

Registration date: 02 Sep 1937

Entity number: 39145

Registration date: 02 Sep 1937

Entity number: 33463

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Sep 1937

Entity number: 5866149

Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000

Registration date: 01 Sep 1937

Entity number: 5866134

Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000

Registration date: 01 Sep 1937

Entity number: 50333

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Sep 1937 - 29 Dec 1982

Entity number: 50332

Address: C/O LAWRENCE T SCUDER, 26 ARGYLE ROAD, SCARSDALE, NY, United States, 10583

Registration date: 01 Sep 1937 - 26 Oct 2012

Entity number: 50331

Address: 1011 SANDUSKY ST., SUITE T BOX 248, PERRYSBURG, OH, United States, 43551

Registration date: 01 Sep 1937 - 05 May 1987

Entity number: 50329

Address: ONE PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 01 Sep 1937 - 29 Sep 1993

Entity number: 39142

Registration date: 01 Sep 1937

Entity number: 33456

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

Registration date: 01 Sep 1937 - 21 Jul 1994

Entity number: 33457

Address: 247 WEST 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 01 Sep 1937

Entity number: 50334

Registration date: 01 Sep 1937

Entity number: 39141

Registration date: 01 Sep 1937

Entity number: 50330

Address: 16 GLORY ROAD, WESTON, CT, United States, 06883

Registration date: 31 Aug 1937

Entity number: 39139

Registration date: 31 Aug 1937

Entity number: 39140

Registration date: 31 Aug 1937

Entity number: 50324

Address: 4 SOUTH FOURTH AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 30 Aug 1937 - 09 Jun 1994

Entity number: 39138

Registration date: 30 Aug 1937

Entity number: 50327

Address: 22 NORWOOD AVE., ALBANY, NY, United States, 12208

Registration date: 28 Aug 1937 - 01 Apr 2003

Entity number: 50326

Address: 871 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 28 Aug 1937 - 24 Dec 1991

Entity number: 49239

Registration date: 28 Aug 1937

Entity number: 33455

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 28 Aug 1937

Entity number: 33454

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 28 Aug 1937

Entity number: 50328

Address: 237 FILLMORE AVE., TONAWANDA, NY, United States, 14150

Registration date: 27 Aug 1937 - 11 Dec 2000

Entity number: 33453

Registration date: 27 Aug 1937 - 27 Aug 1937

Entity number: 33452

Registration date: 27 Aug 1937 - 27 Aug 1937