Business directory in New York - Page 133895

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: 33018

Address: 360 WEST 11TH. ST., NEW YORK, NY, United States, 10014

Registration date: 03 Oct 1935

Entity number: 37948

Registration date: 03 Oct 1935

Entity number: 48771

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1935 - 15 May 2006

Entity number: 48770

Address: CORPORATION, 10900 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90024

Registration date: 02 Oct 1935 - 28 Apr 1986

Entity number: 48767

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

Registration date: 02 Oct 1935 - 16 Sep 1983

Entity number: 48766

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1935 - 15 Nov 1984

Entity number: 48769

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 01 Oct 1935 - 29 Sep 1993

Entity number: 48768

Address: 345 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 01 Oct 1935 - 20 Jun 1991

Entity number: 37947

Registration date: 01 Oct 1935

Entity number: 33017

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

Registration date: 01 Oct 1935 - 27 Sep 1995

Entity number: 33016

Address: 19-21 DOVER GREEN, DOVER, DE, United States

Registration date: 01 Oct 1935 - 01 Oct 1935

Entity number: 1381443

Address: 24-50 46th street, ASTORIA, NY, United States, 11103

Registration date: 01 Oct 1935

Entity number: 48765

Address: 1528 CASTLE HILL AVE, BRONX, NY, United States, 10462

Registration date: 30 Sep 1935 - 27 Dec 2000

Entity number: 48764

Address: 411 E. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 30 Sep 1935 - 29 Sep 1982

Entity number: 48763

Address: 104 E. 25TH ST, NEW YORK, NY, United States, 10010

Registration date: 30 Sep 1935 - 31 Jul 1984

Entity number: 48762

Address: 147-08 78TH AVENUE, FLUSHING, NY, United States, 11367

Registration date: 30 Sep 1935 - 23 Dec 1992

Entity number: 48761

Address: 175 MAIN STREET, ROOM 202, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Sep 1935 - 23 Jun 1993

Entity number: 37946

Registration date: 30 Sep 1935

Entity number: 33015

Address: 29 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Sep 1935

Entity number: 37945

Registration date: 28 Sep 1935

Entity number: 37943

Registration date: 27 Sep 1935

Entity number: 37944

Registration date: 27 Sep 1935

Entity number: 48760

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

Registration date: 26 Sep 1935 - 27 Jun 1994

Entity number: 48759

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1935 - 31 May 1984

Entity number: 37933

Registration date: 26 Sep 1935

Entity number: 37941

Registration date: 26 Sep 1935

Entity number: 37967

Registration date: 26 Sep 1935

Entity number: 33014

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

Registration date: 26 Sep 1935

Entity number: 37942

Registration date: 26 Sep 1935

Entity number: 48753

Address: 44 COURT ST., C/O LUBAR REALTY CORP., BROOKLYN, NY, United States, 11201

Registration date: 25 Sep 1935 - 23 Dec 1992

Entity number: 48752

Address: 338 WYTHE AVE., BROOKLYN, NY, United States, 11211

Registration date: 25 Sep 1935 - 29 Feb 1984

Entity number: 37961

Registration date: 25 Sep 1935

Entity number: 33013

Address: 171 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Sep 1935

Entity number: 33012

Registration date: 25 Sep 1935 - 25 Sep 1935

Entity number: 48754

Address: 867 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 24 Sep 1935 - 24 Dec 1991

Entity number: 48748

Address: 22 EAST 105TH ST., NEW YORK, NY, United States, 10029

Registration date: 24 Sep 1935 - 21 Mar 1983

Entity number: 37951

Address: 1101 WILSON BLVD., ARLINGTON, VA, United States, 22209

Registration date: 24 Sep 1935 - 17 Mar 1995

Entity number: 48751

Address: 5815 BAY PKWY, BKLYN, NY, United States, 11204

Registration date: 23 Sep 1935 - 28 Oct 2009

Entity number: 48749

Address: 425 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 23 Sep 1935 - 24 Dec 1991

Entity number: 48747

Address: 278 LOCUST AVE., BRONX, NY, United States, 10454

Registration date: 23 Sep 1935 - 29 Dec 1992

Entity number: 37894

Registration date: 23 Sep 1935

Entity number: 33024

Address: 420 LEXINGTON AVE., SUITE 1008, NEW YORK, NY, United States, 10170

Registration date: 23 Sep 1935

Entity number: 37920

Registration date: 23 Sep 1935

Entity number: 48750

Address: NO ST. ADD., SAYVILLE, NY, United States

Registration date: 23 Sep 1935

Entity number: 33020

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1935

Entity number: 33028

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 23 Sep 1935

Entity number: 48745

Address: 32 LIBERTY ST., NEW YORK, NY, United States, 10045

Registration date: 21 Sep 1935 - 31 Dec 1980

Entity number: 48746

Address: 71 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1935 - 14 Mar 1983

Entity number: 48744

Address: 42 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States

Registration date: 20 Sep 1935 - 24 Mar 1993

Entity number: 37893

Registration date: 20 Sep 1935