Business directory in New York - Page 133860

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 6743044 companies

Entity number: 49709

Address: ROSLYN NORTH INDUSTRIAL, PARK, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Dec 1936 - 26 Jul 1984

Entity number: 49708

Address: 305 MADISON AVE., NEW YORK, NY, United States

Registration date: 02 Dec 1936 - 19 Feb 1985

Entity number: 49707

Address: 478 E. TREMONT AVE., NEW YORK, NY, United States

Registration date: 02 Dec 1936 - 23 Jun 1993

Entity number: 49706

Address: 2720 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 02 Dec 1936 - 13 Jul 1992

Entity number: 49705

Address: 3092 HULL AVENUE SUITE 4, BRONX, NY, United States, 10467

Registration date: 02 Dec 1936 - 03 Jan 2006

Entity number: 38604

Registration date: 02 Dec 1936

Entity number: 33280

Registration date: 02 Dec 1936 - 02 Dec 1936

Entity number: 38587

Registration date: 02 Dec 1936

Entity number: 2453221

Address: 330 OLD NISKAYUNA RD, LATHAM, NY, United States, 12110

Registration date: 02 Dec 1936

Entity number: 38579

Registration date: 02 Dec 1936

Entity number: 38598

Registration date: 02 Dec 1936

Entity number: 49701

Address: 50 BROAD ST., STE. 1801, NEW YORK, NY, United States, 10004

Registration date: 01 Dec 1936 - 24 Dec 1991

Entity number: 49700

Address: 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 01 Dec 1936

Entity number: 49696

Address: 45-10 94TH ST., ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1936 - 02 Mar 1987

Entity number: 49695

Address: 215 E. 149TH ST, BRONX, NY, United States, 10451

Registration date: 01 Dec 1936 - 24 Jun 1981

Entity number: 49694

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Dec 1936 - 24 Mar 1993

Entity number: 33279

Address: 55 CEDAR ST., 8TH FL., NEW YORK, NY, United States

Registration date: 01 Dec 1936

Entity number: 33277

Address: 205 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Dec 1936

Entity number: 1047082

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Dec 1936

Entity number: 33278

Address: 90 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 01 Dec 1936

Entity number: 2867465

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 30 Nov 1936 - 27 Mar 1979

Entity number: 49699

Address: 92-13 151ST ST., JAMAICA, NY, United States, 11433

Registration date: 30 Nov 1936 - 31 May 1990

Entity number: 49698

Address: 23 FERRY STREET, NEW YORK, NY, United States

Registration date: 30 Nov 1936 - 24 Mar 1993

Entity number: 49693

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

Registration date: 30 Nov 1936 - 28 Jan 2019

Entity number: 49692

Address: 445 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Nov 1936 - 23 May 1980

GBW, INC. Inactive

Entity number: 49689

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 30 Nov 1936 - 24 Mar 1993

Entity number: 38509

Registration date: 30 Nov 1936

Entity number: 38508

Registration date: 30 Nov 1936

Entity number: 49688

Address: 3915 - 15TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 30 Nov 1936

Entity number: 49697

Address: 42-29 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 30 Nov 1936

Entity number: 49690

Address: 345 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 28 Nov 1936 - 29 Apr 1993

Entity number: 49691

Address: SAND & BERMAN, 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1936

Entity number: 33276

Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Registration date: 28 Nov 1936

Entity number: 229465

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

Registration date: 27 Nov 1936 - 24 Mar 1993

Entity number: 53951

Address: 22-24 UNION ST., MILLDLETOWN, NY, United States

Registration date: 27 Nov 1936

Entity number: 49687

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Nov 1936 - 29 Dec 1993

Entity number: 49686

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 27 Nov 1936 - 28 Oct 2009

Entity number: 49685

Address: 53 HORTON HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 27 Nov 1936

Entity number: 49682

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 27 Nov 1936 - 20 Feb 1986

Entity number: 49681

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

Registration date: 27 Nov 1936 - 29 Sep 1982

Entity number: 49680

Address: 117 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Nov 1936 - 24 Sep 1997

Entity number: 49678

Address: 162 GRANT AVE., MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1936 - 19 Feb 2008

Entity number: 38505

Registration date: 27 Nov 1936

Entity number: 38506

Registration date: 27 Nov 1936

Entity number: 33275

Address: MAIN ST., CORNWALLONHUDSON, NY, United States

Registration date: 27 Nov 1936

Entity number: 49684

Address: 809 E 140TH ST, BRONX, NY, United States, 10454

Registration date: 25 Nov 1936

Entity number: 49683

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 25 Nov 1936 - 29 Dec 1999

Entity number: 49675

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 Nov 1936 - 23 Dec 1992

Entity number: 38504

Registration date: 25 Nov 1936

Entity number: 49677

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 Nov 1936 - 02 Jun 1983