Business directory in New York - Page 133920

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: 37485

Registration date: 01 Oct 1934

Entity number: 52384

Registration date: 29 Sep 1934 - 29 Sep 1934

Entity number: 47639

Address: 722 MANIDA ST., BRONX, NY, United States, 10474

Registration date: 29 Sep 1934 - 30 Dec 1981

Entity number: 47637

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1934 - 28 Jul 1987

Entity number: 32812

Address: 123 W. 64TH ST., NEW YORK, NY, United States, 10023

Registration date: 29 Sep 1934

Entity number: 47638

Address: 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 29 Sep 1934

Entity number: 47640

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1934 - 25 Mar 1981

Entity number: 37484

Address: 1570 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 28 Sep 1934

Entity number: 47636

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 27 Sep 1934 - 29 Sep 1993

Entity number: 37482

Registration date: 27 Sep 1934

Entity number: 37481

Address: 61 BROADWAY, SUITE 2780, NEW YORK, NY, United States, 10006

Registration date: 27 Sep 1934

Entity number: 47634

Address: 4767 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 26 Sep 1934 - 11 Feb 1985

Entity number: 47635

Address: 14 The Crossing at Blind Brook, Purchase, NY, United States, 10577

Registration date: 26 Sep 1934

Entity number: 47633

Address: 33 MAIN STREET, BOWMANSVILLE, NY, United States, 14026

Registration date: 25 Sep 1934

Entity number: 37479

Registration date: 25 Sep 1934

Entity number: 32811

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

Registration date: 25 Sep 1934

Entity number: 37480

Address: 27 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 25 Sep 1934

Entity number: 37478

Address: 130 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 25 Sep 1934

Entity number: 47632

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 24 Sep 1934 - 01 Jul 1983

Entity number: 32810

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Sep 1934

Entity number: 47631

Address: 589 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Registration date: 24 Sep 1934

Entity number: 37477

Registration date: 24 Sep 1934

Entity number: 47629

Address: 301 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 24 Sep 1934

Entity number: 37476

Address: 251 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Registration date: 24 Sep 1934

Entity number: 47630

Address: 300 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1934

Entity number: 37475

Address: 31 WEST 52ND STREET, ATT: STANLEY HALPERIN, ESQ., NEW YORK, NY, United States, 10019

Registration date: 24 Sep 1934

Entity number: 33178

Address: 530 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 22 Sep 1934

Entity number: 47628

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Sep 1934 - 24 Dec 1991

Entity number: 47627

Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 21 Sep 1934 - 31 Mar 1982

Entity number: 47626

Address: 129 HICKORY GROVE DR., LARCHMONT, NY, United States, 10538

Registration date: 21 Sep 1934 - 27 Sep 1995

Entity number: 37474

Registration date: 21 Sep 1934

Entity number: 32808

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

Registration date: 21 Sep 1934

Entity number: 47625

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 Sep 1934 - 20 Oct 1999

Entity number: 47624

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

Registration date: 20 Sep 1934 - 30 Nov 1988

Entity number: 37508

Registration date: 20 Sep 1934

Entity number: 47623

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

Registration date: 19 Sep 1934 - 24 Jun 1981

Entity number: 47543

Address: 117 W. 197TH ST., NEW YORK, NY, United States

Registration date: 18 Sep 1934 - 18 Sep 1998

Entity number: 47542

Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1934 - 24 Dec 1991

Entity number: 32806

Address: 6 SUBURBAN AVENUE, P.O. BOX 1336, STAMFORD, CT, United States, 06904

Registration date: 17 Sep 1934 - 15 Jun 1993

Entity number: 37507

Registration date: 17 Sep 1934

Entity number: 47541

Address: 552-1ST. AVE, NEW YORK, NY, United States, 10016

Registration date: 15 Sep 1934 - 24 Dec 1991

Entity number: 47540

Address: 746 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 15 Sep 1934 - 31 Mar 1982

Entity number: 47539

Address: 129 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Registration date: 14 Sep 1934 - 25 Nov 1986

Entity number: 47538

Address: 378 NIAGARA ST., LOCKPORT, NY, United States, 14094

Registration date: 14 Sep 1934 - 28 Dec 1994

Entity number: 47537

Address: 276 FIFTH AVENUE, STE 403, NEW YORK, NY, United States, 10001

Registration date: 14 Sep 1934

Entity number: 32805

Address: NO STREET ADDRESS STATED, FALCONER, NY, United States

Registration date: 14 Sep 1934

Entity number: 47536

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

Registration date: 13 Sep 1934 - 18 Jun 1987

Entity number: 47535

Address: 4020 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Registration date: 13 Sep 1934 - 24 Mar 1993

Entity number: 47534

Address: 555 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Sep 1934 - 24 Dec 1991