Business directory in New York - Page 133876

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: 38255

Registration date: 14 May 1936

Entity number: 56662

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 13 May 1936 - 28 Dec 1994

Entity number: 49291

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

Registration date: 13 May 1936 - 08 Aug 1985

Entity number: 49290

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 May 1936 - 20 Apr 1992

Entity number: 38201

Registration date: 13 May 1936

Entity number: 38200

Registration date: 13 May 1936

Entity number: 49292

Address: 44 BURKEWOOD RD, MT VERNON, NY, United States, 10552

Registration date: 12 May 1936 - 17 Nov 1987

Entity number: 38199

Registration date: 12 May 1936

Entity number: 49289

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 May 1936 - 24 Mar 1993

Entity number: 49288

Address: 125-16 MERRICK RD., SPRINGFIELD, NY, United States

Registration date: 11 May 1936 - 23 Dec 1992

Entity number: 49287

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

Registration date: 11 May 1936 - 10 Jun 1982

Entity number: 49286

Address: COOPER AVE. &, DRY HARBOR ROAD, GLENDALE, NY, United States

Registration date: 11 May 1936 - 03 Apr 1995

Entity number: 49285

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

Registration date: 11 May 1936 - 23 Jun 1993

Entity number: 49284

Address: 171-41 45TH AVE, FLUSHING, NY, United States, 11358

Registration date: 11 May 1936 - 30 Dec 1981

Entity number: 38198

Registration date: 11 May 1936

Entity number: 38197

Registration date: 11 May 1936

Entity number: 38195

Registration date: 11 May 1936

Entity number: 38194

Registration date: 11 May 1936

Entity number: 33154

Address: (NO ST. ADD.), GOSHEN, NY, United States

Registration date: 11 May 1936

Entity number: 38193

Registration date: 11 May 1936

Entity number: 49282

Address: WADDELL AVE., PENN YAN, NY, United States

Registration date: 09 May 1936 - 24 Mar 1993

Entity number: 49281

Address: 613 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 09 May 1936 - 22 Mar 1996

Entity number: 49280

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 May 1936 - 05 Jan 2005

Entity number: 49279

Address: 98-16 163RD AVE, HOWARD BEACH, NY, United States, 11414

Registration date: 09 May 1936

Entity number: 49283

Address: 28 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 May 1936 - 25 Jan 2012

Entity number: 38192

Registration date: 08 May 1936

Entity number: 33153

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1936

Entity number: 38191

Registration date: 08 May 1936

Entity number: 49278

Address: BORDEN AVE & 31ST ST., LONG ISLAND CITY, NY, United States

Registration date: 07 May 1936 - 26 Dec 2001

Entity number: 49277

Address: 337 E. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 07 May 1936 - 16 Mar 1988

Entity number: 38189

Registration date: 07 May 1936

Entity number: 38188

Registration date: 07 May 1936

Entity number: 38190

Registration date: 07 May 1936

Entity number: 49276

Address: 47 WEST ROAD, TROY, NY, United States, 12180

Registration date: 06 May 1936 - 08 Nov 2022

Entity number: 49275

Registration date: 06 May 1936 - 20 Mar 1996

Entity number: 49271

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 May 1936 - 22 Jun 1984

Entity number: 38186

Registration date: 06 May 1936

Entity number: 38185

Registration date: 06 May 1936

Entity number: 38184

Registration date: 06 May 1936

Entity number: 38187

Registration date: 06 May 1936

Entity number: 49273

Registration date: 05 May 1936 - 27 Oct 1992

Entity number: 49272

Address: 34 FURMAN ST., SCHENECTADY, NY, United States, 12304

Registration date: 05 May 1936 - 24 Mar 1993

Entity number: 53536

Registration date: 04 May 1936 - 04 May 1936

Entity number: 49270

Address: 58 CHAMBERS ST., NEWBURGH, NY, United States, 12550

Registration date: 04 May 1936 - 16 Dec 1991

Entity number: 49268

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 04 May 1936

Entity number: 49267

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1936 - 22 May 1989

Entity number: 49266

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1936 - 15 Dec 1987

Entity number: 38182

Registration date: 04 May 1936

Entity number: 38181

Registration date: 04 May 1936

Entity number: 38180

Registration date: 04 May 1936 - 09 Oct 1992