Business directory in New York - Page 133864

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: 49603

Address: THOMSON AVE.& MANLY ST., LONG ISLAND CITY, NY, United States

Registration date: 17 Oct 1936 - 22 Mar 1993

Entity number: 49600

Address: CORPORATE SECRETARY, 667 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 16 Oct 1936 - 27 Oct 1998

Entity number: 49595

Address: 41 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 Oct 1936 - 19 Dec 1991

Entity number: 33252

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1936 - 21 Oct 1981

Entity number: 49599

Address: 1555 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1936 - 29 Sep 1982

Entity number: 49598

Address: 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1936 - 29 Dec 1999

Entity number: 49597

Address: 2155 MAXON RD., SCHENECTADY, NY, United States, 12308

Registration date: 15 Oct 1936 - 24 Jun 1981

Entity number: 49596

Address: 1274 WEST AVE, BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1936 - 25 Jan 2012

Entity number: 33251

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1936

Entity number: 38429

Registration date: 14 Oct 1936

Entity number: 38428

Registration date: 14 Oct 1936

Entity number: 33250

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1936

Entity number: 49592

Address: 510 DITMAS AVE, BROOKLYN, NY, United States, 11218

Registration date: 14 Oct 1936

Entity number: 49591

Address: 4106 HIGHLAND AVE., BROOKLYN, NY, United States, 11224

Registration date: 13 Oct 1936 - 14 Oct 1982

Entity number: 49589

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 13 Oct 1936 - 29 Jun 1999

Entity number: 33248

Address: THE GATES CORPORATION, 900 SOUTH BROADWAY, DENVER, CO, United States, 80209

Registration date: 13 Oct 1936 - 01 Nov 2000

Entity number: 33247

Registration date: 13 Oct 1936 - 13 Oct 1936

Entity number: 38427

Registration date: 13 Oct 1936

Entity number: 49586

Address: 159-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 13 Oct 1936

Entity number: 49590

Address: PO BOX 349, CARTHAGE, NY, United States, 13619

Registration date: 13 Oct 1936

Entity number: 38426

Address: 1ST NAT. BANK BLDG., UTICA, NY, United States, 13501

Registration date: 13 Oct 1936

Entity number: 40548

Address: Lowville Producers Dairy Coop Inc, 7396 Utica Blvd, Lowville, NY, United States, 13367

Registration date: 10 Oct 1936

Entity number: 38425

Registration date: 10 Oct 1936

Entity number: 49588

Address: 326 5TH AVENUE, TROY, NY, United States, 12182

Registration date: 09 Oct 1936 - 13 Feb 1998

Entity number: 49587

Address: 10 W. FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 09 Oct 1936 - 09 Nov 1982

Entity number: 49582

Address: 15-17 WEST 38TH ST., NEW YORK, NY, United States

Registration date: 09 Oct 1936 - 25 Jan 2012

Entity number: 49581

Address: PO BOX 658, 50-05 47TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 09 Oct 1936 - 03 Nov 2006

Entity number: 33246

Address: 110 DELTA DR, PITTSBURGH, PA, United States, 15238

Registration date: 09 Oct 1936

Entity number: 38476

Registration date: 09 Oct 1936

Entity number: 49585

Address: 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

Registration date: 08 Oct 1936

Entity number: 49584

Address: 722-724 EAST TREMONT AVE, ., NEW YORK, NY, United States

Registration date: 08 Oct 1936 - 29 Sep 1993

Entity number: 49583

Address: 2735 WEBSTER AVE., NEW YORK, NY, United States

Registration date: 08 Oct 1936 - 24 Mar 1993

Entity number: 33244

Registration date: 08 Oct 1936 - 08 Oct 1936

Entity number: 38475

Registration date: 08 Oct 1936

Entity number: 33245

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 08 Oct 1936

Entity number: 49580

Address: WOOLWORTH BUILDING, ROOM 1583, NEW YORK, NY, United States

Registration date: 07 Oct 1936 - 26 Feb 1993

Entity number: 33253

Registration date: 07 Oct 1936 - 07 Oct 1936

Entity number: 38474

Registration date: 07 Oct 1936

Entity number: 49574

Address: 40-03 NATIONAL AVE., LONG ISLAND CITY, NY, United States

Registration date: 06 Oct 1936 - 27 Sep 1985

Entity number: 38472

Registration date: 06 Oct 1936

Entity number: 33242

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1936

Entity number: 38473

Registration date: 06 Oct 1936

Entity number: 49579

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 05 Oct 1936 - 23 Dec 1992

Entity number: 49578

Address: 250 W. 57TH ST., ROOM 411, NEW YORK, NY, United States, 10107

Registration date: 05 Oct 1936 - 26 Apr 1983

Entity number: 49577

Address: 1574 EAST 33RD STREET, NEW YORK, NY, United States

Registration date: 05 Oct 1936

Entity number: 49575

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 05 Oct 1936 - 24 Mar 1993

Entity number: 49571

Address: 16445 OLD ROUTE 41, FORT MYERS, FL, United States, 33912

Registration date: 05 Oct 1936 - 23 Mar 1995

Entity number: 38469

Address: 25 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 05 Oct 1936

Entity number: 38470

Registration date: 05 Oct 1936

Entity number: 49576

Address: ASHFORD AVE., ARDSLEY, NY, United States, 10502

Registration date: 05 Oct 1936