Business directory in New York - Page 133919

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: 47740

Address: EASTERN STEEL CORPORATION, 1946 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 17 Oct 1934

Entity number: 47741

Address: 611 WEST 112TH STREET, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1934 - 11 Oct 2007

Entity number: 46310

Address: 270 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Registration date: 16 Oct 1934 - 24 Mar 1999

Entity number: 47748

Address: 141 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 15 Oct 1934 - 29 Aug 1990

Entity number: 47738

Address: 315 E. 4TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Oct 1934 - 01 May 1998

Entity number: 37534

Registration date: 15 Oct 1934

Entity number: 37532

Registration date: 15 Oct 1934

Entity number: 37531

Registration date: 15 Oct 1934 - 27 Jan 1987

Entity number: 37530

Registration date: 15 Oct 1934

Entity number: 32820

Address: 150 126TH ST, NEW YORK, NY, United States

Registration date: 15 Oct 1934

Entity number: 32819

Registration date: 15 Oct 1934 - 15 Oct 1934

Entity number: 37529

Registration date: 15 Oct 1934

Entity number: 37533

Registration date: 15 Oct 1934

Entity number: 47739

Address: 86 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 13 Oct 1934 - 31 Mar 1982

Entity number: 37528

Registration date: 13 Oct 1934 - 09 Aug 2016

Entity number: 32818

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

Registration date: 13 Oct 1934 - 28 Mar 2001

Entity number: 37527

Registration date: 11 Oct 1934

Entity number: 47737

Address: 59 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 1934 - 24 Mar 1993

Entity number: 47653

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1934 - 14 Feb 1984

Entity number: 47652

Address: 1044 CLINTON AVE., IRVINGTON, NJ, United States, 07111

Registration date: 10 Oct 1934 - 25 Jan 2012

Entity number: 37526

Registration date: 10 Oct 1934

Entity number: 47736

Address: 139-03 14TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 10 Oct 1934

Entity number: 32817

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

Registration date: 09 Oct 1934

Entity number: 32816

Address: 580-2 FIFTH AVE., NEW YORK, NY, United States

Registration date: 09 Oct 1934

Entity number: 47649

Address: 811 MCKINLEY PARKWAY, BUFFALO, NY, United States, 00000

Registration date: 09 Oct 1934

Entity number: 47651

Address: 84 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1934 - 19 Dec 2001

Entity number: 47650

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Oct 1934 - 31 Mar 1982

Entity number: 37521

Registration date: 08 Oct 1934

Entity number: 37524

Registration date: 08 Oct 1934

Entity number: 37520

Registration date: 08 Oct 1934

Entity number: 37512

Registration date: 08 Oct 1934

Entity number: 52385

Address: RIVERSIDE, CORNING, NY, United States

Registration date: 08 Oct 1934

Entity number: 37523

Registration date: 08 Oct 1934

Entity number: 37509

Registration date: 06 Oct 1934

Entity number: 37543

Registration date: 05 Oct 1934

Entity number: 47648

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Oct 1934

Entity number: 32815

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1934

Entity number: 47647

Address: 144 LAKE AVE., YONKERS, NY, United States, 10703

Registration date: 04 Oct 1934 - 23 Jun 1993

Entity number: 47646

Address: 1018 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 04 Oct 1934 - 23 Jun 1993

Entity number: 47645

Address: 79 CROSBY STREET, NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1934 - 14 Dec 1992

Entity number: 37525

Registration date: 04 Oct 1934

Entity number: 37522

Address: P.O. BOX 141, FISHERS ISLAND, NY, United States, 06390

Registration date: 03 Oct 1934

Entity number: 47644

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1934 - 26 Oct 2016

Entity number: 47641

Address: 2128 WESTCHESTER AVE., BRONX, NY, United States, 10462

Registration date: 02 Oct 1934 - 22 Sep 1981

Entity number: 32814

Registration date: 02 Oct 1934 - 02 Oct 1934

Entity number: 37487

Registration date: 02 Oct 1934

Entity number: 47643

Address: 1440 E. 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 01 Oct 1934 - 24 Sep 1997

Entity number: 47642

Address: 617 W. 181ST STREET, NEW YORK, NY, United States, 10033

Registration date: 01 Oct 1934 - 25 Jun 2003

Entity number: 32813

Address: 1940 ALABAMA AVE, RANCHO CORDOVA, CA, United States, 95741

Registration date: 01 Oct 1934 - 02 Nov 1994

Entity number: 37486

Registration date: 01 Oct 1934