Business directory in New York - Page 133870

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: 33199

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1936

Entity number: 38368

Registration date: 27 Jul 1936

Entity number: 49444

Address: 33-17 57TH ST, WOODSIDE, NY, United States, 11377

Registration date: 27 Jul 1936

Entity number: 49443

Address: 134 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 24 Jul 1936 - 25 Jul 2006

Entity number: 49441

Address: 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804

Registration date: 24 Jul 1936 - 28 Nov 2016

Entity number: 49435

Address: 351 WEST 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 24 Jul 1936 - 25 Jan 2012

Entity number: 49434

Address: 349 W. 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 24 Jul 1936 - 17 Aug 1987

Entity number: 33198

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

Registration date: 24 Jul 1936

Entity number: 49440

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Jul 1936 - 16 Apr 1991

Entity number: 49439

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

Registration date: 23 Jul 1936 - 22 Feb 1985

Entity number: 49438

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Jul 1936 - 23 Jun 1993

Entity number: 49436

Address: 884 PARK LANE, NORTH WOODMERE, NY, United States, 11581

Registration date: 23 Jul 1936 - 27 Jun 2001

Entity number: 33212

Address: 1000 JEFFERSON BOULEVARD, WARWICK, RI, United States, 02886

Registration date: 23 Jul 1936

Entity number: 49437

Address: 18 CARLTON AVE., YONKERS, NY, United States, 10710

Registration date: 23 Jul 1936

Entity number: 49433

Address: 380 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1936 - 08 Jan 2004

Entity number: 33209

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Jul 1936

Entity number: 38377

Address: *, GREENWOOD LAKE, NY, United States, 10925

Registration date: 22 Jul 1936

Entity number: 49428

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 21 Jul 1936 - 23 Dec 1992

Entity number: 38348

Registration date: 21 Jul 1936

Entity number: 38369

Registration date: 21 Jul 1936

Entity number: 49432

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

Registration date: 20 Jul 1936 - 22 Feb 1989

Entity number: 49431

Address: 71 W. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 20 Jul 1936 - 17 Dec 1986

Entity number: 49430

Address: 636 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 20 Jul 1936 - 25 Sep 1991

Entity number: 38314

Registration date: 20 Jul 1936

Entity number: 33204

Address: 475 FIFTH AVE., 21ST FL., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1936

Entity number: 33200

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1936

Entity number: 49429

Address: 45 EAST 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1936 - 24 Mar 1993

Entity number: 38313

Registration date: 18 Jul 1936

Entity number: 33195

Address: 321 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1936

Entity number: 33194

Address: 1608 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 18 Jul 1936

Entity number: 33196

Address: 321 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1936

Entity number: 38312

Registration date: 18 Jul 1936

Entity number: 49427

Address: 266 WITHERS STREET, BROOKLYN, NY, United States, 11211

Registration date: 17 Jul 1936 - 25 Sep 1991

Entity number: 49424

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Jul 1936 - 26 Jun 2002

Entity number: 33193

Address: 915 SECAUCUS RD., SECAUCUS, NJ, United States, 07094

Registration date: 17 Jul 1936 - 18 May 1982

Entity number: 38310

Registration date: 17 Jul 1936

Entity number: 38311

Registration date: 17 Jul 1936

Entity number: 49426

Address: 2750 BOSTON POST RD., BRONX, NY, United States

Registration date: 16 Jul 1936 - 07 Jul 1981

Entity number: 49425

Address: 1599 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 16 Jul 1936 - 02 Jun 2006

Entity number: 38309

Registration date: 16 Jul 1936

Entity number: 38308

Registration date: 16 Jul 1936

Entity number: 33192

Address: 91 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 16 Jul 1936

Entity number: 49419

Address: 233 BROADWAY, RM 542, NEW YORK, NY, United States, 10279

Registration date: 15 Jul 1936 - 24 Mar 1993

Entity number: 38307

Address: P.O. BOX 8650, ALBANY, NY, United States, 12208

Registration date: 15 Jul 1936 - 01 May 1985

Entity number: 38306

Registration date: 15 Jul 1936

Entity number: 60898

Registration date: 15 Jul 1936

Entity number: 38305

Registration date: 15 Jul 1936

Entity number: 49423

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 14 Jul 1936 - 18 Jul 1985

Entity number: 49421

Address: 3949 NORTH MAIN STREET, PO BOX 75, MARION, NY, United States, 14505

Registration date: 14 Jul 1936 - 06 Mar 1996

Entity number: 49420

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1936 - 24 Dec 1991