Business directory in New York - Page 133865

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: 33249

Address: 245 W. 67TH ST., NEW YORK, NY, United States, 10021

Registration date: 05 Oct 1936

Entity number: 38467

Registration date: 05 Oct 1936

Entity number: 33243

Address: 401 WEST MAIN ST., FALCONER, NY, United States, 14733

Registration date: 05 Oct 1936

Entity number: 38471

Registration date: 05 Oct 1936

Entity number: 2724644

Address: 36 twin ponds drive, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1936

Entity number: 53879

Address: 70 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 05 Oct 1936

Entity number: 49570

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1936 - 09 Oct 1985

Entity number: 49573

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

Registration date: 02 Oct 1936 - 25 Jan 2012

Entity number: 49572

Address: 20 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1936 - 13 Sep 1984

Entity number: 49569

Address: 233 HELM LANE, BAY SHORE, NY, United States, 11706

Registration date: 01 Oct 1936 - 23 Sep 1998

Entity number: 49567

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1936 - 02 Dec 1994

Entity number: 49563

Address: 26 BROADWAY, ROCHESTER, NY, United States, 14607

Registration date: 30 Sep 1936 - 13 Nov 1995

Entity number: 49568

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

Registration date: 30 Sep 1936

Entity number: 1728848

Registration date: 30 Sep 1936

Entity number: 38465

Registration date: 30 Sep 1936

Entity number: 49566

Address: 445 PARK AVE., SUITE 1900, NEW YORK, NY, United States, 10022

Registration date: 29 Sep 1936 - 23 Jun 1993

Entity number: 49565

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1936 - 23 Dec 1992

Entity number: 49564

Address: 137 OAKDALE DR, ROCHESTER, NY, United States, 14618

Registration date: 28 Sep 1936 - 02 Jul 1982

Entity number: 49559

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

Registration date: 28 Sep 1936 - 30 Sep 1981

Entity number: 38463

Registration date: 28 Sep 1936

Entity number: 33239

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

Registration date: 28 Sep 1936

Entity number: 53833

Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Registration date: 28 Sep 1936

Entity number: 38464

Registration date: 28 Sep 1936

Entity number: 38462

Registration date: 28 Sep 1936

Entity number: 49562

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Sep 1936 - 13 Mar 1984

Entity number: 49561

Address: 13 NORTH FIFTH AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 26 Sep 1936 - 14 Dec 1981

Entity number: 49560

Address: C/O JOSEPH DICK, 19 QUICKS LN, KATONAH, NY, United States, 10536

Registration date: 26 Sep 1936

Entity number: 53832

Registration date: 25 Sep 1936 - 25 Sep 1936

Entity number: 49555

Address: 697 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 25 Sep 1936 - 06 Apr 1984

Entity number: 49558

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Sep 1936 - 23 Jun 1993

Entity number: 49556

Address: ATT:HOWARD KALKA ESQ, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 24 Sep 1936

Entity number: 33237

Address: 149 BROADWAY, ROOM 214, NEW YORK, NY, United States, 10006

Registration date: 24 Sep 1936

Entity number: 49557

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 23 Sep 1936 - 29 Dec 1982

Entity number: 49551

Address: GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 23 Sep 1936 - 23 Jan 1989

Entity number: 38461

Registration date: 23 Sep 1936

Entity number: 38460

Registration date: 23 Sep 1936

Entity number: 38459

Registration date: 23 Sep 1936

Entity number: 49550

Address: 271 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 22 Sep 1936 - 02 Sep 1983

Entity number: 49549

Address: 42 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 22 Sep 1936 - 28 Oct 2009

Entity number: 33236

Address: 1886 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 22 Sep 1936

Entity number: 49548

Address: 350 FIFTH AVE, SUITE 4805, NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1936 - 29 Sep 1993

Entity number: 33235

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

Registration date: 21 Sep 1936 - 05 Aug 2014

Entity number: 33233

Registration date: 21 Sep 1936 - 21 Sep 1936

Entity number: 49545

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

Registration date: 21 Sep 1936

Entity number: 33234

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 21 Sep 1936

Entity number: 53831

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

Registration date: 21 Sep 1936

Entity number: 33232

Address: 4 PONDFIELD DR. NO., CHAPPAQUA, NY, United States, 10514

Registration date: 19 Sep 1936 - 07 Mar 1988

Entity number: 33231

Registration date: 19 Sep 1936 - 19 Sep 1936

Entity number: 49547

Address: ONE MALTESE DRIVE, TOTOWA, NJ, United States, 07512

Registration date: 19 Sep 1936

Entity number: 49546

Address: 80 2ND AVENUE, TROY, NY, United States, 12181

Registration date: 18 Sep 1936 - 28 Oct 2009