Business directory in New York - Page 133918

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: 37515

Registration date: 02 Nov 1934

Entity number: 47847

Address: *, BOLTON LANDING, NY, United States

Registration date: 01 Nov 1934 - 24 Sep 1980

Entity number: 47846

Address: 1 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1934 - 24 Jun 1981

Entity number: 47845

Address: 370 BARRETT ST., BROOKLYN, NY, United States, 11229

Registration date: 01 Nov 1934 - 29 Sep 1993

Entity number: 47844

Address: PROSPECT ST., POUGHKEEPSIE, NY, United States

Registration date: 01 Nov 1934 - 17 Aug 1984

Entity number: 47849

Address: 50 RIVERSIDE DR., NEW YORK, NY, United States, 10024

Registration date: 01 Nov 1934

Entity number: 32829

Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1934

Entity number: 47842

Address: 101-12 115TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 31 Oct 1934 - 17 Aug 1992

Entity number: 32828

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 31 Oct 1934

Entity number: 37513

Registration date: 31 Oct 1934

Entity number: 47843

Address: 180 MADISON AVE., 24TH FL., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1934

Entity number: 47754

Address: 1400 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 30 Oct 1934 - 15 Apr 1993

Entity number: 47759

Address: 305 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1934 - 04 Mar 1987

Entity number: 47758

Address: 44 CRESCENT AVE., NEW BRIGHTON, NY, United States

Registration date: 29 Oct 1934 - 28 Dec 1994

Entity number: 47757

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1934 - 21 Sep 1981

Entity number: 47756

Address: 95 STATE ST., WESTBURY, NY, United States, 11590

Registration date: 29 Oct 1934

Entity number: 37511

Registration date: 29 Oct 1934

Entity number: 37510

Registration date: 27 Oct 1934

Entity number: 32826

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1934

Entity number: 47753

Address: 175 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Oct 1934

Entity number: 2867366

Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 00000

Registration date: 25 Oct 1934 - 16 Dec 1974

Entity number: 37544

Registration date: 25 Oct 1934

Entity number: 37545

Registration date: 25 Oct 1934

Entity number: 32825

Address: 59-61 PEARL ST., NEW YORK, NY, United States

Registration date: 25 Oct 1934

Entity number: 37546

Registration date: 25 Oct 1934

Entity number: 47752

Address: 149 BROADWAY, ROOM 2909, NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934 - 23 Jun 1993

Entity number: 47751

Address: 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1934

Entity number: 47750

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1934 - 01 May 1989

Entity number: 47749

Address: 435 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10033

Registration date: 24 Oct 1934 - 09 Jul 1990

Entity number: 32824

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

Registration date: 24 Oct 1934

Entity number: 32823

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934

Entity number: 37542

Registration date: 23 Oct 1934

Entity number: 37541

Registration date: 23 Oct 1934

Entity number: 35361

Registration date: 23 Oct 1934 - 25 Jan 1985

Entity number: 47747

Address: #1016 E. 13TH ST., BKLYN, NY, United States, 11230

Registration date: 22 Oct 1934 - 23 Dec 1992

Entity number: 37540

Registration date: 22 Oct 1934

Entity number: 37539

Registration date: 22 Oct 1934

Entity number: 32827

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1934

Entity number: 32830

Address: COR. OF ROBINSON AVE. &, DICKSON ST., NEWBURGH, NY, United States

Registration date: 22 Oct 1934

Entity number: 37538

Registration date: 20 Oct 1934

Entity number: 32822

Address: CORPORATE SECRETARY, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1934 - 11 Apr 1983

Entity number: 47742

Address: 6224 - 17TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1934 - 05 Mar 1986

Entity number: 32821

Registration date: 19 Oct 1934 - 19 Oct 1934

Entity number: 47746

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1934 - 05 Oct 1987

Entity number: 47745

Address: 16 HALLSWELLE RD., LONDON, Norway

Registration date: 18 Oct 1934 - 24 Mar 1993

Entity number: 47743

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

Registration date: 18 Oct 1934 - 07 Jun 2018

Entity number: 37537

Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1934

Entity number: 47744

Address: 38 Valleyview Drive, Northport, NY, United States, 11768

Registration date: 18 Oct 1934

Entity number: 37536

Registration date: 17 Oct 1934

Entity number: 37535

Registration date: 17 Oct 1934