Business directory in New York - Page 133909

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 6742893 companies

Entity number: 37699

Registration date: 21 Feb 1935

Entity number: 37675

Registration date: 21 Feb 1935

Entity number: 37702

Address: 71 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1935

Entity number: 1313452

Registration date: 20 Feb 1935 - 17 Mar 1988

Entity number: 48300

Address: 260 FOURTH AVE, NEW YORK, NY, United States

Registration date: 20 Feb 1935 - 31 Mar 1982

Entity number: 32883

Registration date: 20 Feb 1935 - 20 Feb 1935

Entity number: 32882

Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1935 - 19 Jan 1993

Entity number: 37642

Registration date: 20 Feb 1935

Entity number: 48303

Address: 97-16 JAMAICA AVE, NEW YORK, NY, United States

Registration date: 19 Feb 1935 - 17 Dec 2008

Entity number: 48302

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

Registration date: 19 Feb 1935 - 18 Jun 1982

Entity number: 48301

Address: 207 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 19 Feb 1935 - 25 Mar 1992

Entity number: 32881

Registration date: 19 Feb 1935 - 19 Feb 1935

Entity number: 37641

Registration date: 19 Feb 1935

Entity number: 37639

Registration date: 19 Feb 1935

Entity number: 37640

Registration date: 19 Feb 1935

Entity number: 48304

Address: 500 SOUTHERN BLVD., BRONX, NY, United States, 10455

Registration date: 18 Feb 1935 - 01 Apr 1993

Entity number: 48299

Address: 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1935

Entity number: 48298

Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1935

Entity number: 48297

Address: 19 OLD COLONY DR, LARCHMONT, NY, United States, 10538

Registration date: 18 Feb 1935

Entity number: 40564

Address: P.O. Box 219., Portland, NY, United States, 14769

Registration date: 18 Feb 1935

Entity number: 32880

Address: 143 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 18 Feb 1935

Entity number: 37638

Registration date: 18 Feb 1935

Entity number: 48296

Address: 21831/2 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Feb 1935 - 08 May 1989

Entity number: 48295

Address: 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 15 Feb 1935 - 09 Jun 2011

Entity number: 37637

Registration date: 15 Feb 1935 - 25 Aug 2000

Entity number: 48294

Address: 3232 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 15 Feb 1935

Entity number: 48293

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 13 Feb 1935 - 25 Mar 1992

Entity number: 48292

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 13 Feb 1935 - 01 Jun 1987

Entity number: 48290

Address: 280 155TH ST., NEW YORK, NY, United States, 10039

Registration date: 13 Feb 1935 - 29 Dec 1982

Entity number: 48289

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Feb 1935 - 27 Sep 1995

Entity number: 48284

Address: 217 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1935 - 28 Sep 1994

Entity number: 48283

Address: 736 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 13 Feb 1935 - 24 Mar 1993

Entity number: 37636

Registration date: 13 Feb 1935

Entity number: 40563

Registration date: 13 Feb 1935

Entity number: 48291

Address: 46 TAYLOR PLACE, HARRINGTON PARK, NJ, United States, 07640

Registration date: 13 Feb 1935

Entity number: 2759537

Address: 4-18 2ND STREET, FAIRLAWN, NJ, United States, 07410

Registration date: 11 Feb 1935

Entity number: 48288

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Feb 1935 - 08 Feb 1982

Entity number: 48287

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

Registration date: 11 Feb 1935 - 20 Mar 1996

Entity number: 48286

Address: 64 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1935 - 24 Dec 1991

Entity number: 48282

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

Registration date: 11 Feb 1935 - 24 Mar 1993

Entity number: 37634

Registration date: 11 Feb 1935

Entity number: 37635

Registration date: 11 Feb 1935

Entity number: 37633

Address: 53 WHEATLAND CENTER ROAD, CLIFTON PARK, NY, United States, 14428

Registration date: 11 Feb 1935

Entity number: 48285

Address: 441 E. WASHINGTON ST., SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 1935

Entity number: 48281

Address: 1714 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 08 Feb 1935 - 27 Jun 2001

Entity number: 37674

Registration date: 08 Feb 1935

Entity number: 32876

Address: HUDSON TERMINAL BLDG., 30 CHURCH ST., NEW YORK, NY, United States

Registration date: 08 Feb 1935 - 27 Sep 1995

Entity number: 37672

Registration date: 08 Feb 1935

Entity number: 37673

Registration date: 08 Feb 1935

Entity number: 31442

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

Registration date: 08 Feb 1935