Business directory in New York - Page 133889

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: 48931

Address: 133 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Dec 1935 - 27 Feb 1989

Entity number: 48926

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1935 - 27 Sep 1995

Entity number: 48930

Address: 28 CASALE DR S, WARREN, NJ, United States, 07059

Registration date: 19 Dec 1935 - 26 Oct 2011

Entity number: 48929

Address: 79 Catherine Rd., Scarsdale, NY, United States, 10538

Registration date: 19 Dec 1935

Entity number: 48928

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Dec 1935 - 30 Dec 1981

Entity number: 48927

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

Registration date: 19 Dec 1935 - 21 Oct 1998

Entity number: 48925

Address: 248 GRAND ST., NEW YORK, NY, United States, 10002

Registration date: 19 Dec 1935 - 30 Dec 1986

Entity number: 48922

Address: 40 NO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Dec 1935 - 25 Mar 1992

Entity number: 48921

Address: 3607 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 19 Dec 1935 - 24 Mar 1993

Entity number: 38039

Registration date: 19 Dec 1935

Entity number: 38036

Registration date: 19 Dec 1935

Entity number: 38035

Registration date: 19 Dec 1935

Entity number: 48924

Address: ATTN F CONNELLY, 145 HUGUENOT ST STE 403, NEW ROCHELLE, NY, United States, 10802

Registration date: 18 Dec 1935 - 30 Dec 2013

Entity number: 48923

Address: 501 BAY ST., STATEN ISLAND, NY, United States, 10304

Registration date: 18 Dec 1935 - 24 Mar 1993

Entity number: 38034

Registration date: 18 Dec 1935

Entity number: 33068

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 18 Dec 1935

Entity number: 48918

Address: 349 E. 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 17 Dec 1935 - 04 Jan 1988

Entity number: 48917

Address: 1064 MADISON AVE, ALBANY, NY, United States, 12208

Registration date: 17 Dec 1935 - 15 Aug 2005

Entity number: 38033

Address: 36 OSBORNE RD., ALBANY, NY, United States, 12205

Registration date: 17 Dec 1935

Entity number: 1597051

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 17 Dec 1935

Entity number: 38032

Registration date: 17 Dec 1935

Entity number: 48920

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 17 Dec 1935

Entity number: 48919

Address: 815 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 16 Dec 1935 - 14 Jul 1988

Entity number: 48915

Address: 22 W 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 16 Dec 1935

Entity number: 48911

Address: 185 FT. GREENE PLACE, NEW YORK, NY, United States

Registration date: 16 Dec 1935 - 25 Mar 1981

Entity number: 48910

Address: 98 CANAL STREET, NEW YORK, NY, United States, 10002

Registration date: 16 Dec 1935 - 28 Oct 2009

Entity number: 48909

Address: NO ST. ADD. STATED, WEST WINFIELD, NY, United States

Registration date: 16 Dec 1935

Entity number: 33067

Registration date: 16 Dec 1935 - 16 Dec 1935

Entity number: 38031

Registration date: 16 Dec 1935

Entity number: 38030

Registration date: 16 Dec 1935

Entity number: 48916

Address: PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801

Registration date: 16 Dec 1935

Entity number: 38028

Registration date: 14 Dec 1935

Entity number: 48908

Address: C/O MRS. KK JAMES, 3726 KING ARTHUR RD, ANNANDALE, VA, United States, 22003

Registration date: 13 Dec 1935

Entity number: 48907

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

Registration date: 13 Dec 1935 - 24 Jun 1981

Entity number: 33066

Address: 65 CENTRAL PARK W., NEW YORK, NY, United States, 10023

Registration date: 13 Dec 1935

Entity number: 38026

Registration date: 13 Dec 1935

Entity number: 38027

Registration date: 13 Dec 1935

Entity number: 48906

Address: 91 SOUTH 6TH ST., NEW YORK, NY, United States, 10013

Registration date: 12 Dec 1935 - 18 Jun 1992

Entity number: 48905

Address: NEW POINT INDUSTRIAL, CENTER, ELIZABETH, NJ, United States, 07207

Registration date: 12 Dec 1935 - 01 Dec 1989

Entity number: 48904

Address: 522 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1935 - 29 Dec 1982

Entity number: 38024

Registration date: 12 Dec 1935

Entity number: 33065

Address: #1 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Dec 1935

Entity number: 33063

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Dec 1935

Entity number: 38025

Address: 24 CENTURY HILL DRIVE,STE. 200, LATHAM, NY, United States, 12110

Registration date: 12 Dec 1935

Entity number: 33064

Address: 233 BROADWAY, WOOLWORTH BLDG., NEW YORK, NY, United States

Registration date: 12 Dec 1935

Entity number: 48903

Address: 70 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 11 Dec 1935 - 22 Jul 1983

Entity number: 48902

Address: 30 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 11 Dec 1935 - 31 Mar 1982

Entity number: 48901

Address: C/O LURA S. CLARK, 8676 ARTHUR HILLS CIRCLE, NORTH CHARLESTON, SC, United States, 29420

Registration date: 11 Dec 1935 - 31 Dec 2003

Entity number: 48900

Address: 2009 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 11 Dec 1935 - 27 Sep 1995

Entity number: 38023

Registration date: 11 Dec 1935