Business directory in New York - Page 133928

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: 46980

Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 24 May 1934

Entity number: 37387

Registration date: 24 May 1934

Entity number: 46982

Address: 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, United States, 10455

Registration date: 24 May 1934

Entity number: 46976

Address: 94-05 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 23 May 1934 - 23 Dec 1992

Entity number: 46975

Address: PO BOX 85, CALEDONIA, NY, United States, 14423

Registration date: 23 May 1934 - 15 Jul 1999

Entity number: 46974

Address: 1320 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 23 May 1934 - 05 Oct 1983

Entity number: 46973

Address: ELM ST. & COLUMBUS AVE., YONKERS, NY, United States

Registration date: 23 May 1934 - 14 Sep 1990

Entity number: 32756

Address: 127 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 May 1934 - 18 Jan 2005

Entity number: 32755

Address: 240 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 May 1934

Entity number: 52116

Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Registration date: 23 May 1934

Entity number: 46978

Address: 100 SIXTH AVE, NEW YORK, NY, United States, 10013

Registration date: 22 May 1934 - 24 Jun 1981

Entity number: 37385

Registration date: 22 May 1934 - 04 Oct 1991

Entity number: 46977

Address: 278 EASTLAND AVE., BRIGHTON, NY, United States

Registration date: 21 May 1934 - 25 Mar 1992

Entity number: 46972

Address: 1984 W 9TH ST., NEW YORK, NY, United States

Registration date: 21 May 1934 - 28 Oct 2009

Entity number: 46971

Address: 39 STONE ST, ROCHESTER, NY, United States, 14604

Registration date: 21 May 1934 - 30 Jan 1989

Entity number: 46970

Address: 412 UNION TRUST BLDG., ROCHESTER, NY, United States

Registration date: 21 May 1934 - 30 Jun 1982

Entity number: 46966

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 21 May 1934 - 23 Jun 1993

Entity number: 37384

Registration date: 21 May 1934

Entity number: 37382

Registration date: 21 May 1934

Entity number: 37383

Registration date: 21 May 1934

Entity number: 37381

Registration date: 21 May 1934

Entity number: 46965

Address: 1742 RIVER DRIVE, MOREHEAD CITY, NC, United States, 28557

Registration date: 21 May 1934

Entity number: 46969

Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 May 1934 - 05 Jun 1992

Entity number: 46968

Address: 101 W. 112TH ST., NEW YORK, NY, United States, 10026

Registration date: 19 May 1934 - 18 Dec 1987

Entity number: 46967

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 19 May 1934 - 30 Aug 1996

Entity number: 37380

Registration date: 19 May 1934

Entity number: 46963

Address: 259 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 May 1934 - 25 Mar 1992

Entity number: 32765

Address: 44 WHITEHALL ST., RM. 512, NEW YORK, NY, United States, 10004

Registration date: 18 May 1934

Entity number: 37379

Registration date: 18 May 1934

Entity number: 46964

Address: 197 WELLINGTON ROAD, BUFFALO, NY, United States, 14216

Registration date: 17 May 1934 - 31 Mar 1982

Entity number: 37378

Registration date: 17 May 1934

Entity number: 32761

Address: 2351 FIRST AVE, NEW YORK, NY, United States, 10035

Registration date: 17 May 1934

Entity number: 37367

Registration date: 17 May 1934

Entity number: 46959

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 16 May 1934 - 10 Dec 2001

Entity number: 37347

Registration date: 16 May 1934

Entity number: 37346

Registration date: 16 May 1934

Entity number: 37345

Registration date: 16 May 1934

Entity number: 46962

Address: 809 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 16 May 1934

Entity number: 37366

Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1934

Entity number: 32754

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

Registration date: 16 May 1934

Entity number: 46961

Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 May 1934 - 24 Dec 1991

Entity number: 46960

Address: 135 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 15 May 1934 - 24 Sep 1997

Entity number: 37343

Registration date: 15 May 1934

Entity number: 37344

Registration date: 15 May 1934

Entity number: 46958

Address: 231 W. 96TH ST, NEW YORK, NY, United States, 10025

Registration date: 14 May 1934 - 18 Jun 1986

Entity number: 37342

Registration date: 14 May 1934

Entity number: 37339

Registration date: 14 May 1934

Entity number: 32752

Address: NO. 27 CEDAR ST., NEW YORK, NY, United States, 10038

Registration date: 14 May 1934

Entity number: 32753

Address: 45 WEST 34TH. ST., NEW YORK, NY, United States, 10001

Registration date: 14 May 1934

Entity number: 37340

Registration date: 14 May 1934