Business directory in New York - Page 133888

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: 33073

Address: 685 FIRST AVE, NEW YORK, NY, United States, 10016

Registration date: 30 Dec 1935

Entity number: 38005

Registration date: 30 Dec 1935

Entity number: 48961

Address: 566 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 28 Dec 1935 - 24 Jun 1981

Entity number: 38050

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

Registration date: 28 Dec 1935

Entity number: 48960

Address: 47 WEST 56TH ST, NEW YORK, NY, United States, 10019

Registration date: 27 Dec 1935 - 23 Jun 1993

Entity number: 48959

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1935

Entity number: 48958

Address: 269 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 27 Dec 1935 - 23 Jun 1993

Entity number: 48957

Address: 176 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Dec 1935 - 29 Dec 1982

Entity number: 48956

Address: POB 866, 580 W. MAIN ST, WATERTOWN, NY, United States, 13601

Registration date: 27 Dec 1935 - 31 Dec 2001

Entity number: 38049

Address: 147 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1935

Entity number: 38048

Address: 212-47 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 27 Dec 1935

Entity number: 53317

Address: C/O DONAHUE & PARTNERS LLP, 5 TIMES SQUARE 34TH FLR, NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1935

Entity number: 48954

Address: 177 north park avenue, BUFFALO, NY, United States, 14216

Registration date: 26 Dec 1935 - 25 Aug 2023

Entity number: 48952

Address: 645 E. TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 26 Dec 1935 - 31 Mar 1982

Entity number: 38047

Address: P.O. BOX 272, SOMERS, NY, United States, 10589

Registration date: 26 Dec 1935

Entity number: 38046

Registration date: 26 Dec 1935

Entity number: 33082

Registration date: 26 Dec 1935 - 26 Dec 1935

Entity number: 33071

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Dec 1935

Entity number: 38045

Registration date: 26 Dec 1935

Entity number: 33072

Address: 65 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Dec 1935

Entity number: 48950

Address: 66 WEST HOUSTON ST., NEW YORK, NY, United States, 10012

Registration date: 26 Dec 1935

Entity number: 48955

Address: 40-10 25TH AVE., LONG ISLAND, NY, United States

Registration date: 24 Dec 1935 - 29 Dec 1982

Entity number: 48953

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935 - 14 Aug 1986

Entity number: 48951

Address: 547 WEST 126 ST., NEW YORK, NY, United States, 10027

Registration date: 24 Dec 1935 - 23 Oct 1986

Entity number: 48949

Address: 417-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935 - 22 Feb 1990

Entity number: 48948

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Dec 1935 - 07 Oct 1991

Entity number: 48944

Address: 114 E.23RD ST., NEW YORK, NY, United States, 10010

Registration date: 24 Dec 1935 - 29 Dec 1982

Entity number: 48943

Address: 152 MADISON AVE, RM 800, NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1935

Entity number: 33077

Address: 341-39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 24 Dec 1935

Entity number: 33070

Address: 50 CHURCH ST., ROOM 364, NEW YORK, NY, United States, 10007

Registration date: 24 Dec 1935

Entity number: 38044

Registration date: 24 Dec 1935

Entity number: 38043

Address: 1900 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 24 Dec 1935

Entity number: 48947

Address: 82 ST. PAUL ST., ROCHESTER, NY, United States, 14604

Registration date: 23 Dec 1935 - 30 Apr 1984

Entity number: 48946

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Dec 1935 - 27 Jan 2003

Entity number: 48945

Address: 182ND. ST. & 93RD AVE., HOLLIS, NY, United States

Registration date: 23 Dec 1935 - 26 Apr 2004

Entity number: 48939

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Dec 1935 - 03 Nov 1982

Entity number: 48938

Address: 43 15TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 23 Dec 1935 - 03 Jun 2004

Entity number: 48936

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 23 Dec 1935 - 07 Feb 1994

Entity number: 38042

Registration date: 23 Dec 1935

Entity number: 33069

Address: 3708 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Dec 1935

Entity number: 48937

Address: 116 E 27TH ST, NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1935

Entity number: 48942

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Dec 1935 - 11 Jun 1986

Entity number: 48941

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 Dec 1935 - 29 Sep 1993

Entity number: 48940

Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Dec 1935 - 21 Mar 1989

Entity number: 38040

Registration date: 21 Dec 1935

Entity number: 38041

Registration date: 21 Dec 1935

Entity number: 48935

Address: 129 WESTCHESTER SQ., NEW CITY, NY, United States

Registration date: 20 Dec 1935 - 25 Jan 2012

Entity number: 48934

Address: 34-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 20 Dec 1935 - 31 Oct 1988

Entity number: 48933

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1935 - 24 Jun 1981

Entity number: 48932

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Dec 1935 - 24 Mar 1993