Business directory in New York - Page 133893

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: 37938

Registration date: 31 Oct 1935

Entity number: 48824

Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 30 Oct 1935 - 24 Sep 1980

Entity number: 48823

Address: 385 GERARD AVE., BRONX, NY, United States, 10451

Registration date: 30 Oct 1935 - 30 Nov 1987

Entity number: 48822

Address: 5113 EIGHTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 30 Oct 1935 - 10 Feb 1992

Entity number: 48821

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

Registration date: 30 Oct 1935 - 29 Dec 2004

Entity number: 48816

Address: 52 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 30 Oct 1935 - 27 Sep 1995

Entity number: 33035

Address: #5 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 30 Oct 1935

Entity number: 48817

Address: 2681 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 30 Oct 1935

Entity number: 37937

Address: 12 WEST 122ND STREET, SUITE 1A, NEW YORK, NY, United States, 10027

Registration date: 30 Oct 1935

Entity number: 33034

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 29 Oct 1935

Entity number: 33033

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1935

Entity number: 48815

Address: 1506 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 28 Oct 1935 - 30 Sep 1981

Entity number: 48814

Address: FOOT OF IRONTON ST., NORTH TONWANDA, NY, United States

Registration date: 28 Oct 1935 - 18 Oct 1982

Entity number: 48813

Address: 2255 WHITE PLAINS RD., BRONX, NY, United States, 10467

Registration date: 28 Oct 1935 - 08 Jun 1990

Entity number: 33032

Address: NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

Registration date: 28 Oct 1935 - 30 Oct 2003

Entity number: 37935

Registration date: 28 Oct 1935

Entity number: 37936

Registration date: 28 Oct 1935

Entity number: 45242

Address: 1436 CLAY AVE., BRONX, NY, United States, 10456

Registration date: 26 Oct 1935

Entity number: 48812

Address: BOX 263, CHATHAM, NY, United States, 12037

Registration date: 25 Oct 1935 - 30 Mar 1983

Entity number: 48807

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Oct 1935 - 29 Nov 1983

Entity number: 48806

Address: FRONT & DIVISION STS., TROY, NY, United States

Registration date: 25 Oct 1935 - 24 Mar 1993

Entity number: 48805

Address: 339 STATE ST., WATERTOWN, NY, United States, 13601

Registration date: 25 Oct 1935

Entity number: 48804

Address: SUITE 252-300 GARDEN, CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1935 - 29 Dec 1982

Entity number: 37934

Registration date: 25 Oct 1935

Entity number: 37932

Registration date: 25 Oct 1935

Entity number: 3374806

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

Registration date: 24 Oct 1935

Entity number: 48811

Address: 336-338 MOUNTAIN RD., UNIONCITY, NJ, United States, 07087

Registration date: 24 Oct 1935 - 23 Jun 1993

Entity number: 48810

Address: 1385 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 Oct 1935 - 24 Dec 1991

Entity number: 48809

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1935 - 22 Aug 1997

Entity number: 48808

Address: 4238 RIDGE LEA, AMHERST, NY, United States, 14226

Registration date: 24 Oct 1935 - 24 Mar 1993

Entity number: 37931

Registration date: 24 Oct 1935

Entity number: 37929

Address: P.O. BOX 28, GOSHEN, NY, United States, 10924

Registration date: 24 Oct 1935

Entity number: 33030

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Oct 1935

Entity number: 37930

Registration date: 24 Oct 1935

Entity number: 48803

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 23 Oct 1935 - 25 Jun 1984

Entity number: 48802

Address: 207 EAST 52ND ST., BROOKLYN, NY, United States, 11203

Registration date: 23 Oct 1935 - 23 Dec 1992

Entity number: 48797

Address: C/O A.V.J. MANAGEMENT CORP, 733 YONKERS AVE, ROOM 300, YONKERS, NY, United States, 10704

Registration date: 22 Oct 1935 - 31 Dec 2008

Entity number: 48796

Address: 330 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1935 - 25 Mar 1992

Entity number: 48795

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

Registration date: 22 Oct 1935 - 30 Jun 1994

Entity number: 37928

Registration date: 22 Oct 1935

Entity number: 48801

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1935 - 24 Mar 1999

Entity number: 48800

Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States

Registration date: 21 Oct 1935 - 30 Dec 1981

Entity number: 48799

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1935 - 04 Mar 1987

Entity number: 48798

Address: 420 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 21 Oct 1935 - 29 Dec 1982

Entity number: 37924

Registration date: 21 Oct 1935 - 29 Sep 1982

Entity number: 37927

Registration date: 21 Oct 1935

Entity number: 37923

Registration date: 21 Oct 1935

Entity number: 37925

Registration date: 21 Oct 1935

Entity number: 37926

Registration date: 21 Oct 1935

Entity number: 37921

Registration date: 19 Oct 1935