Business directory in New York - Page 133884

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: 33111

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

Registration date: 11 Feb 1936

Entity number: 49055

Address: 38 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1936

Entity number: 49054

Address: 66 WHIPPLE ST., BROOKLYN, NY, United States, 11206

Registration date: 10 Feb 1936 - 29 Dec 1982

Entity number: 49053

Address: 14 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 10 Feb 1936 - 10 May 1991

Entity number: 49052

Address: 729 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 10 Feb 1936 - 12 Dec 2007

Entity number: 38071

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Feb 1936 - 06 Aug 2004

Entity number: 33109

Address: 155 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Feb 1936

Entity number: 33107

Registration date: 10 Feb 1936 - 10 Feb 1936

Entity number: 33108

Address: 347 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Feb 1936

Entity number: 38069

Registration date: 08 Feb 1936

Entity number: 33106

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Feb 1936

Entity number: 38070

Registration date: 08 Feb 1936

Entity number: 38067

Registration date: 08 Feb 1936

Entity number: 38068

Registration date: 08 Feb 1936

Entity number: 49051

Address: 146 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1936 - 23 Jun 1993

Entity number: 49050

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1936 - 23 Jun 1993

Entity number: 38066

Registration date: 07 Feb 1936

Entity number: 38064

Registration date: 07 Feb 1936

Entity number: 38065

Registration date: 07 Feb 1936

Entity number: 33105

Address: 270 BROADWAY, ROOM 2618, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1936

Entity number: 49047

Address: 424 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1936 - 15 Sep 2014

Entity number: 49046

Address: 20 WEST STRAND, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 1936 - 10 Mar 1986

Entity number: 49045

Address: 8-10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 06 Feb 1936 - 28 Oct 2009

Entity number: 49044

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1936

Entity number: 38061

Address: 1 NORTH BROADWAY, TENTH FL, WHITE PLAINS, NY, United States, 10601

Registration date: 06 Feb 1936

Entity number: 38060

Registration date: 06 Feb 1936

Entity number: 38062

Address: 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL, United States, 33410

Registration date: 06 Feb 1936

Entity number: 38063

Registration date: 06 Feb 1936

Entity number: 38058

Address: 135 W. 50TH ST., SUITE 1050, NEW YORK, NY, United States, 10020

Registration date: 05 Feb 1936

Entity number: 33104

Address: 2035 EAST 73RD ST, BROOKLYN, NY, United States, 11234

Registration date: 05 Feb 1936

Entity number: 33103

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1936

Entity number: 38059

Registration date: 05 Feb 1936

Entity number: 49043

Address: 193 7TH AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 04 Feb 1936

Entity number: 38056

Registration date: 04 Feb 1936

Entity number: 38054

Registration date: 04 Feb 1936

Entity number: 33102

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 04 Feb 1936

Entity number: 38055

Registration date: 04 Feb 1936

Entity number: 49041

Address: 1340 LEXINGTON AVE., ROCHESTER, NY, United States, 14606

Registration date: 03 Feb 1936 - 25 Nov 1991

Entity number: 49040

Address: 15 SIEGEL ST., BROOKLYN, NY, United States, 11206

Registration date: 03 Feb 1936 - 20 Apr 1982

Entity number: 49039

Address: 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570

Registration date: 03 Feb 1936 - 09 Sep 2010

Entity number: 49038

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

Registration date: 03 Feb 1936 - 24 Jun 1981

Entity number: 49037

Address: 1843 BARNES AVE., BRONX, NY, United States, 10462

Registration date: 03 Feb 1936 - 24 Dec 1991

Entity number: 49036

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

Registration date: 03 Feb 1936 - 13 May 1992

Entity number: 38053

Registration date: 03 Feb 1936

Entity number: 33101

Registration date: 03 Feb 1936 - 03 Feb 1936

Entity number: 49042

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 03 Feb 1936

Entity number: 53413

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

Registration date: 03 Feb 1936

Entity number: 38052

Registration date: 01 Feb 1936

Entity number: 49034

Address: 9 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 31 Jan 1936 - 17 Apr 2000

Entity number: 38101

Registration date: 31 Jan 1936