Business directory in New York - Page 133894

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: 37922

Registration date: 19 Oct 1935

Entity number: 48794

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 18 Oct 1935 - 24 Jun 1983

Entity number: 33029

Registration date: 18 Oct 1935 - 18 Oct 1935

Entity number: 53167

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1935

Entity number: 40569

Address: 9560 Depot St, CASSVILLE, NY, United States, 13354

Registration date: 18 Oct 1935

Entity number: 48789

Address: 4280 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 17 Oct 1935 - 26 Jun 1986

Entity number: 33027

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1935

Entity number: 48788

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

Registration date: 16 Oct 1935 - 06 Feb 1987

Entity number: 48787

Address: 145 BOSTON POST RD., RYE, NY, United States, 10580

Registration date: 16 Oct 1935 - 07 Sep 1982

Entity number: 48786

Address: 1158-55 ST., BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1935 - 25 Sep 1991

Entity number: 37966

Registration date: 15 Oct 1935

Entity number: 37965

Registration date: 15 Oct 1935

Entity number: 33026

Address: 123 PRENATT ST., BUFFALO, NY, United States, 14210

Registration date: 15 Oct 1935

Entity number: 33025

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1935

Entity number: 2867580

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 14 Oct 1935 - 15 Dec 1969

Entity number: 37964

Registration date: 14 Oct 1935

Entity number: 60896

Address: 400 MYRTLE AVENUE, BOONTON, NJ, United States, 07005

Registration date: 13 Oct 1935

Entity number: 37962

Registration date: 11 Oct 1935

Entity number: 37960

Registration date: 11 Oct 1935

Entity number: 37959

Registration date: 11 Oct 1935

Entity number: 37963

Registration date: 11 Oct 1935

Entity number: 48784

Address: 9 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1935 - 19 Jul 1991

Entity number: 48783

Address: 524 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Registration date: 10 Oct 1935 - 30 Sep 1995

Entity number: 48782

Address: 62 GREENWICH AVE., NEW YORK, NY, United States, 10011

Registration date: 10 Oct 1935 - 20 Mar 2000

Entity number: 48781

Address: 1 REWE ST., BROOKLYN, NY, United States, 11211

Registration date: 10 Oct 1935 - 24 Sep 1997

Entity number: 37957

Registration date: 10 Oct 1935

Entity number: 37958

Registration date: 10 Oct 1935

Entity number: 48785

Address: 155 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 10 Oct 1935

Entity number: 48780

Address: 615 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Registration date: 09 Oct 1935 - 30 Dec 1986

Entity number: 48779

Address: 475 FIFTH AVE., ROOM 1212, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1935 - 29 Sep 1993

Entity number: 37956

Registration date: 09 Oct 1935

Entity number: 37955

Registration date: 09 Oct 1935

Entity number: 48775

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

Registration date: 07 Oct 1935 - 22 Jun 1987

Entity number: 48774

Address: 100 GOLD ST., NEW YORK, NY, United States

Registration date: 07 Oct 1935 - 14 Feb 1983

Entity number: 37952

Registration date: 07 Oct 1935

Entity number: 33022

Registration date: 07 Oct 1935 - 07 Oct 1935

Entity number: 33023

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1935

Entity number: 37953

Registration date: 07 Oct 1935

Entity number: 37954

Registration date: 07 Oct 1935

Entity number: 48778

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Oct 1935

Entity number: 53108

Address: 59 LAIGHT ST., NEW YORK, NY, United States, 10013

Registration date: 07 Oct 1935

Entity number: 48776

Address: 37-53 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Oct 1935 - 28 Jul 1982

Entity number: 33021

Address: 12501 WILLOW BROOK ROAD, CUMBERLAND, MD, United States, 21502

Registration date: 05 Oct 1935 - 10 Jul 1996

Entity number: 48777

Address: 411 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Oct 1935 - 29 Sep 1993

Entity number: 48772

Address: ROUTE 30, ROXBURY, NY, United States, 12474

Registration date: 04 Oct 1935 - 29 Mar 2010

Entity number: 33019

Registration date: 04 Oct 1935 - 04 Oct 1935

Entity number: 48773

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 03 Oct 1935 - 31 May 1984

Entity number: 37950

Registration date: 03 Oct 1935

Entity number: 37949

Registration date: 03 Oct 1935