Business directory in New York - Page 133921

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: 47533

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1934 - 20 Mar 1986

Entity number: 37506

Registration date: 13 Sep 1934

Entity number: 37505

Address: NO #, BAYVIEW AVENUE, EAST ISLIP, NY, United States, 11730

Registration date: 12 Sep 1934

Entity number: 47527

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1934 - 17 Mar 2009

Entity number: 37502

Registration date: 11 Sep 1934

Entity number: 37503

Registration date: 11 Sep 1934

Entity number: 47532

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Sep 1934 - 25 Mar 1981

Entity number: 47530

Address: 743 EAST 6TH ST., NEW YORK, NY, United States, 10009

Registration date: 10 Sep 1934 - 24 Sep 1997

Entity number: 47529

Address: 214 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 10 Sep 1934 - 30 Sep 1982

Entity number: 47528

Address: 5110 11TH AVE., BROOKLYN, NY, United States, 11219

Registration date: 10 Sep 1934 - 27 Sep 1995

Entity number: 37501

Registration date: 10 Sep 1934

Entity number: 50954

Registration date: 08 Sep 1934

Entity number: 47531

Address: 1910 ARTHUR AVE., BRONX, NY, United States, 10457

Registration date: 08 Sep 1934 - 24 Dec 1991

Entity number: 47523

Address: NO. 1040 N. LAS PALMAS, AVE., HOLLYWOOD, CA, United States, 90038

Registration date: 08 Sep 1934 - 24 Mar 1987

Entity number: 47525

Address: 20 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 07 Sep 1934 - 14 Dec 1994

Entity number: 47524

Address: 12 FOSTER AVENUE / PO BOX 1206, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 07 Sep 1934

Entity number: 37500

Registration date: 07 Sep 1934

Entity number: 52332

Address: 500 5TH AVE, NEW YORK, NY, United States, 10110

Registration date: 07 Sep 1934

Entity number: 47526

Address: 33-30 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 06 Sep 1934 - 25 Mar 1987

Entity number: 47520

Address: 478 BAY ST., STAPLETON, NY, United States

Registration date: 06 Sep 1934 - 26 Dec 2001

Entity number: 47519

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 06 Sep 1934 - 20 Mar 1989

Entity number: 37499

Address: 14 FRISBEE STREET, EAST CHATHAM, NY, United States, 12060

Registration date: 06 Sep 1934

Entity number: 37498

Address: 440 CLEVLAND DRIVE, CHEEKTOWAGA, NY, United States, 14335

Registration date: 06 Sep 1934

Entity number: 37497

Registration date: 05 Sep 1934

Entity number: 47522

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 05 Sep 1934

Entity number: 37495

Address: 175-14 MAYFIELD ROAD, JAMAICA, NY, United States, 11432

Registration date: 04 Sep 1934

Entity number: 32804

Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Sep 1934

Entity number: 47521

Address: 20 ASHLEY DRIVE, P.O. BOX 2628, NEWBURGH, NY, United States, 12550

Registration date: 04 Sep 1934

Entity number: 37496

Registration date: 04 Sep 1934

Entity number: 47518

Address: NO. 682-84 ST. MARY'S ST, BRONX, NY, United States

Registration date: 31 Aug 1934 - 29 Dec 1982

Entity number: 47517

Address: 233 E. 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 31 Aug 1934 - 24 Dec 1991

Entity number: 47516

Address: 16 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 31 Aug 1934 - 18 Dec 2002

Entity number: 37493

Registration date: 31 Aug 1934

Entity number: 32803

Address: 4 GARFIELD AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 31 Aug 1934

Entity number: 37494

Registration date: 31 Aug 1934

Entity number: 47515

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Aug 1934 - 25 Jun 2003

Entity number: 47514

Address: 245 CANAL STREET, NEW YORK, NY, United States, 10013

Registration date: 30 Aug 1934 - 31 Mar 1982

Entity number: 47513

Address: 920 W. 42ND ST., NEW YORK, NY, United States

Registration date: 30 Aug 1934 - 25 Oct 1984

Entity number: 47512

Registration date: 30 Aug 1934 - 08 Mar 1983

Entity number: 32802

Address: 17 WEST 31ST. ST, NEW YORK, NY, United States, 10001

Registration date: 30 Aug 1934

Entity number: 47509

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Aug 1934

Entity number: 52333

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

Registration date: 28 Aug 1934

Entity number: 47511

Address: 319-321 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 28 Aug 1934 - 23 Dec 1992

Entity number: 37491

Registration date: 28 Aug 1934

Entity number: 47510

Address: 75 SOUTH ORANGE AVE., SOUTH ORANGE, NJ, United States, 07079

Registration date: 28 Aug 1934

Entity number: 47508

Address: 4020 BANDINI BLVD, LOS ANGELES, CA, United States, 90023

Registration date: 27 Aug 1934 - 28 Dec 1984

Entity number: 37490

Registration date: 27 Aug 1934

Entity number: 32807

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

Registration date: 27 Aug 1934

Entity number: 32809

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Aug 1934

Entity number: 32800

Address: 203 MAIN ST. EAST, ROCHESTER, NY, United States, 14604

Registration date: 24 Aug 1934