Business directory in New York - Page 133882

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: 49103

Address: 229 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1936 - 30 Nov 1998

Entity number: 49102

Address: FOOT OF WABASH AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Mar 1936 - 31 Mar 1982

Entity number: 38109

Registration date: 06 Mar 1936

Entity number: 49101

Address: 341 EAST 133RD ST., BRONX, NY, United States

Registration date: 05 Mar 1936 - 02 Aug 1991

Entity number: 49100

Address: 88 GARTH ROAD, SCARSDALE, NY, United States, 10583

Registration date: 05 Mar 1936 - 14 Oct 1983

Entity number: 49099

Address: 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1936 - 23 Jun 1993

Entity number: 38106

Registration date: 05 Mar 1936

Entity number: 38105

Registration date: 05 Mar 1936

Entity number: 38108

Registration date: 05 Mar 1936

Entity number: 33122

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1936

Entity number: 38107

Registration date: 05 Mar 1936

Entity number: 53455

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1936

Entity number: 38103

Registration date: 04 Mar 1936

Entity number: 38104

Registration date: 04 Mar 1936

Entity number: 53454

Address: 99 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 03 Mar 1936

Entity number: 49098

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

Registration date: 03 Mar 1936 - 27 Sep 1995

Entity number: 49092

Address: 33 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1936 - 23 Jan 1981

Entity number: 38102

Registration date: 03 Mar 1936

Entity number: 49093

Address: 1297 1ST AVE, NEW YORK, NY, United States, 10021

Registration date: 03 Mar 1936

Entity number: 49177

Address: 3572 DEKALB AVE., BRONX, NY, United States, 10467

Registration date: 03 Mar 1936

Entity number: 49097

Address: 1552 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 02 Mar 1936 - 23 Dec 1992

Entity number: 49096

Address: 84 OLIVE ST., NEW HAVEN, CT, United States, 06511

Registration date: 02 Mar 1936 - 14 Mar 1984

Entity number: 49095

Address: 12-52 Clintonville Street, Suite 200, Whitestone, NY, United States, 11357

Registration date: 02 Mar 1936

Entity number: 49094

Address: 725 SOUTH FULTON AVE., MT. VERNON, NY, United States, 10550

Registration date: 02 Mar 1936 - 01 Sep 2021

Entity number: 49087

Address: 500 5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 02 Mar 1936 - 24 Dec 1991

Entity number: 49086

Address: 1129 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 02 Mar 1936 - 13 Jul 1989

Entity number: 38145

Registration date: 02 Mar 1936

Entity number: 38144

Address: 30 lincoln center, NEW YORK, NY, United States, 10023

Registration date: 02 Mar 1936

Entity number: 38143

Registration date: 02 Mar 1936

Entity number: 33121

Address: 135 SOUTH LASALLE ST., CHICAGO, IL, United States, 60603

Registration date: 02 Mar 1936

Entity number: 33120

Address: 124 EAST EAGLE ST., BUFFALO, NY, United States, 14203

Registration date: 02 Mar 1936

Entity number: 49090

Address: 219 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Feb 1936 - 30 Dec 1992

Entity number: 49089

Address: FIFTH AVE.& 25TH ST., BROOKLYN, NY, United States

Registration date: 29 Feb 1936 - 29 Sep 1982

Entity number: 33119

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Feb 1936 - 13 Nov 2015

Entity number: 38141

Registration date: 29 Feb 1936

Entity number: 49091

Address: 128 TIVOLI ST, ALBANY, NY, United States, 12207

Registration date: 29 Feb 1936

Entity number: 49088

Address: 706 SIXTH AVE., NEW YORK, NY, United States, 10010

Registration date: 28 Feb 1936 - 26 Jun 1996

Entity number: 38140

Registration date: 28 Feb 1936

Entity number: 33118

Registration date: 28 Feb 1936 - 28 Feb 1936

Entity number: 49083

Address: PO BOX 102, MONTICELLO, NY, United States, 12701

Registration date: 28 Feb 1936

Entity number: 33117

Address: 186 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1936

Entity number: 38138

Registration date: 28 Feb 1936

Entity number: 96453

Registration date: 27 Feb 1936

Entity number: 49085

Address: 82 CHURCH STREET, GRANVILLE, NY, United States, 12832

Registration date: 27 Feb 1936

Entity number: 49084

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Feb 1936 - 14 Sep 1984

Entity number: 33116

Address: 328 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1936

Entity number: 38137

Address: 1360 SANDCASTLE NORTH BOX H 14, MILLSBORO, DE, United States, 19966

Registration date: 27 Feb 1936

Entity number: 49080

Address: 680 MAIN ST., BUFFALO, NY, United States

Registration date: 26 Feb 1936 - 31 Mar 1982

Entity number: 49077

Address: 901 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1936 - 25 Mar 1992

Entity number: 38134

Registration date: 26 Feb 1936