Business directory in New York - Page 133883

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: 33115

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 26 Feb 1936

Entity number: 38136

Registration date: 26 Feb 1936

Entity number: 38135

Registration date: 26 Feb 1936

Entity number: 49079

Address: 78-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

Registration date: 25 Feb 1936

Entity number: 49076

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

Registration date: 25 Feb 1936 - 27 Dec 2000

Entity number: 49072

Address: SAVINGS BANK BUILDING, ITHACA, NY, United States

Registration date: 25 Feb 1936 - 20 Apr 1992

Entity number: 38133

Registration date: 25 Feb 1936

Entity number: 49078

Address: 1100 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 25 Feb 1936

Entity number: 49075

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 24 Feb 1936 - 24 Sep 1997

Entity number: 49074

Address: 84 PINE ST., CORNING, NY, United States, 14830

Registration date: 24 Feb 1936 - 31 Mar 1982

Entity number: 49073

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 24 Feb 1936 - 05 Oct 1984

Entity number: 38131

Registration date: 24 Feb 1936

Entity number: 38132

Registration date: 24 Feb 1936

Entity number: 49067

Address: 325 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1936

Entity number: 53457

Registration date: 21 Feb 1936 - 21 Feb 1936

Entity number: 49071

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

Registration date: 21 Feb 1936 - 17 Mar 1989

Entity number: 38126

Registration date: 21 Feb 1936

Entity number: 33128

Registration date: 21 Feb 1936 - 21 Feb 1936

Entity number: 49070

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Feb 1936

Entity number: 38129

Address: C/O ELLIOT GIBBER, 2 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07206

Registration date: 21 Feb 1936

Entity number: 38127

Registration date: 21 Feb 1936

Entity number: 38128

Registration date: 21 Feb 1936

Entity number: 38130

Registration date: 21 Feb 1936

Entity number: 49069

Address: 121 EAST 24TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 20 Feb 1936 - 02 Jul 2003

Entity number: 49068

Address: 3 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 20 Feb 1936 - 09 Aug 1982

Entity number: 49066

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

Registration date: 20 Feb 1936 - 26 Jun 2002

Entity number: 49063

Address: 21 East Union Avenue, East Rutherford, NJ, United States, 07073

Registration date: 20 Feb 1936

Entity number: 38125

Registration date: 20 Feb 1936

Entity number: 49065

Address: 3600 JEROME AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1936 - 31 Dec 2003

Entity number: 49064

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1936 - 06 Nov 1990

Entity number: 38124

Registration date: 19 Feb 1936

Entity number: 38123

Registration date: 19 Feb 1936

Entity number: 38122

Registration date: 19 Feb 1936

JSSI, INC. Inactive

Entity number: 49062

Address: 155 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013

Registration date: 18 Feb 1936 - 24 Dec 2019

Entity number: 38121

Registration date: 18 Feb 1936

Entity number: 49061

Address: 541 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 17 Feb 1936 - 24 Dec 1991

Entity number: 49060

Address: 76 EAST BURNSIDE AVENUE, NEW YORK, NY, United States

Registration date: 17 Feb 1936 - 24 Jun 1981

Entity number: 49059

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

Registration date: 17 Feb 1936 - 15 Jan 1988

Entity number: 33114

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

Registration date: 17 Feb 1936

Entity number: 49058

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1936 - 26 Oct 2016

Entity number: 33113

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 14 Feb 1936

Entity number: 38119

Address: 609 FENTON BUILDING, JAMESTOWN, NY, United States, 14701

Registration date: 14 Feb 1936

Entity number: 33112

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 14 Feb 1936

Entity number: 38118

Registration date: 14 Feb 1936

Entity number: 49057

Address: 22 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1936 - 08 Apr 1992

Entity number: 38139

Registration date: 13 Feb 1936

Entity number: 38142

Registration date: 13 Feb 1936

Entity number: 49056

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

Registration date: 11 Feb 1936 - 10 Mar 1989

Entity number: 33110

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1936

Entity number: 38120

Address: C/O MCLAUGHLIN & STERN LLP, 260 MADISOB AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Feb 1936