Business directory in New York - Page 133904

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: 48509

Address: 177 CONCORD ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Jun 1935 - 01 Nov 2004

Entity number: 37817

Registration date: 03 Jun 1935

Entity number: 32949

Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 03 Jun 1935

Entity number: 37818

Registration date: 03 Jun 1935

Entity number: 48508

Address: POST OFFICE BLDG, CLOSTER, NJ, United States

Registration date: 01 Jun 1935 - 24 Jun 1981

Entity number: 48506

Address: 773 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 01 Jun 1935 - 15 Oct 1986

Entity number: 32948

Address: 135 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1935

Entity number: 48507

Address: 105 COURT ST., NEW YORK, NY, United States

Registration date: 31 May 1935 - 25 Sep 1991

Entity number: 48504

Address: NONE STATED, BOLIVAR, NY, United States

Registration date: 31 May 1935 - 28 Dec 1994

Entity number: 37815

Registration date: 31 May 1935

Entity number: 48505

Address: 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 May 1935 - 05 Nov 1986

Entity number: 48503

Address: 96 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 29 May 1935 - 29 Dec 1993

Entity number: 32946

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 29 May 1935

Entity number: 32945

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 May 1935

Entity number: 32947

Address: 431 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 29 May 1935

Entity number: 37814

Registration date: 29 May 1935

Entity number: 48502

Address: 151 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Registration date: 27 May 1935 - 24 Jun 1981

Entity number: 48501

Address: 1440 BROADWAY, BORO MAN, NY, United States

Registration date: 27 May 1935 - 25 Mar 1992

Entity number: 48496

Address: 138 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 27 May 1935

Entity number: 48497

Address: 5-45 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 May 1935

Entity number: 48498

Address: 1005 GREENE AVE, BROOKLYN, NY, United States, 11221

Registration date: 27 May 1935

Entity number: 32944

Address: 117 WEST 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 27 May 1935

Entity number: 37812

Registration date: 25 May 1935

Entity number: 32943

Registration date: 25 May 1935 - 25 May 1935

Entity number: 48500

Address: 1449 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 24 May 1935 - 27 Sep 1995

Entity number: 48499

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 May 1935 - 24 Dec 1991

Entity number: 37811

Registration date: 24 May 1935

Entity number: 37810

Registration date: 24 May 1935

Entity number: 48495

Address: 4 SOUTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 23 May 1935 - 24 Mar 1993

Entity number: 48494

Address: 34 EAST 12TH ST., NEW YORK, NY, United States, 10003

Registration date: 23 May 1935 - 15 Apr 1983

Entity number: 32942

Address: 56 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 23 May 1935

Entity number: 37809

Registration date: 23 May 1935

Entity number: 52871

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 May 1935

Entity number: 37808

Registration date: 22 May 1935

Entity number: 37800

Registration date: 22 May 1935

Entity number: 32941

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 22 May 1935

Entity number: 37807

Registration date: 22 May 1935

Entity number: 37806

Registration date: 22 May 1935

Entity number: 48493

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 May 1935 - 28 Jul 1981

Entity number: 48492

Address: 1121 CRANDON BOULEVARD, APARTMENT P-1108, KEY BISCAYNE, FL, United States, 33149

Registration date: 21 May 1935 - 02 Jan 2001

Entity number: 48491

Address: MAIN ST., VOORHEESVILLE, NY, United States

Registration date: 21 May 1935 - 29 Apr 1994

Entity number: 37795

Address: PO BOX 197, AMHERST, NY, United States, 14226

Registration date: 21 May 1935 - 05 Sep 2008

Entity number: 32939

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

Registration date: 21 May 1935

Entity number: 37792

Address: ATTN: PRESIDENT, 129 W.31ST STREET, SECOND FLR., NEW YORK, NY, United States, 10001

Registration date: 21 May 1935

Entity number: 32938

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 May 1935

Entity number: 37828

Registration date: 21 May 1935

Entity number: 48488

Address: INC., 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1935 - 06 Apr 1989

Entity number: 32936

Address: 120 BROADWAY, RM. 111, NEW YORK, NY, United States

Registration date: 20 May 1935

Entity number: 37813

Registration date: 20 May 1935