Business directory in New York - Page 133931

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: 32740

Address: 36 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 19 Apr 1934

Entity number: 37302

Registration date: 19 Apr 1934

Entity number: 46842

Address: 509 STATE ROUTE 67, MALTA, NY, United States, 12020

Registration date: 18 Apr 1934

Entity number: 37335

Address: HOSIERY MANUFACTURERS, 447 S. SHARON AMITY RD, CHARLOTTE, NC, United States, 28211

Registration date: 18 Apr 1934 - 19 Feb 1988

Entity number: 37334

Registration date: 18 Apr 1934

Entity number: 37298

Registration date: 18 Apr 1934

Entity number: 32739

Address: 316 HATHAWAY ST., BIMBERG WAREHOUSE, ELMIRA, NY, United States

Registration date: 18 Apr 1934

Entity number: 37299

Registration date: 18 Apr 1934

Entity number: 46758

Address: 60 WALL ST., 8TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 17 Apr 1934 - 29 Dec 1982

Entity number: 37333

Registration date: 17 Apr 1934

Entity number: 46757

Address: 1064 LORETTO ROAD, BARDSTOWN, KY, United States, 40004

Registration date: 17 Apr 1934

Entity number: 4016725

Address: 220 E. 81ST STREET, NEW YORK, NY, United States, 10028

Registration date: 16 Apr 1934 - 16 Apr 1980

Entity number: 46756

Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 16 Apr 1934 - 22 Jun 2022

Entity number: 37331

Address: 23-52 31ST STREET, ASTORIA, NY, United States, 11105

Registration date: 16 Apr 1934

Entity number: 37330

Address: 1 SUMMIT DRIVE, BAITING HOLLOW, NY, United States, 11933

Registration date: 16 Apr 1934

Entity number: 46755

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

Registration date: 16 Apr 1934

Entity number: 37328

Registration date: 16 Apr 1934

Entity number: 37332

Registration date: 16 Apr 1934

Entity number: 37326

Registration date: 14 Apr 1934

Entity number: 37325

Registration date: 14 Apr 1934

Entity number: 37327

Registration date: 14 Apr 1934

Entity number: 32738

Address: 11 EAST 31ST ST., NEW YORK, NY, United States, 00000

Registration date: 14 Apr 1934

Entity number: 37324

Registration date: 13 Apr 1934

Entity number: 37322

Registration date: 13 Apr 1934

Entity number: 46753

Address: 153-159 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 Apr 1934

Entity number: 3168417

Registration date: 12 Apr 1934 - 15 Oct 1952

Entity number: 46754

Address: 2669 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 12 Apr 1934 - 29 Nov 1988

Entity number: 46751

Address: 13 MORTON STREET, NEW YORK, NY, United States, 10014

Registration date: 12 Apr 1934 - 25 Mar 1992

Entity number: 46750

Address: 19 TODD DR., GLEN HEAD, NY, United States, 11545

Registration date: 12 Apr 1934 - 31 Aug 1987

Entity number: 46749

Address: 320 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 12 Apr 1934 - 22 Dec 1986

Entity number: 37321

Address: 33 davidson ave, PATCHOGUE, NY, United States, 11772

Registration date: 12 Apr 1934

JBI, INC. Inactive

Entity number: 46752

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Apr 1934 - 02 Jan 1988

Entity number: 37320

Registration date: 11 Apr 1934

Entity number: 32737

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

Registration date: 11 Apr 1934

Entity number: 46748

Address: 15303 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91403

Registration date: 10 Apr 1934 - 14 Jun 1989

Entity number: 46747

Address: 80 HARTFORD TERRACE, NEW HARTFORD, NY, United States, 13413

Registration date: 10 Apr 1934 - 29 Dec 1982

Entity number: 37318

Registration date: 10 Apr 1934

Entity number: 37319

Registration date: 10 Apr 1934

Entity number: 46746

Address: 653 Collins Avenue, Miami Beach, FL, United States, 33139

Registration date: 09 Apr 1934

Entity number: 46744

Address: 255 WEST 106TH ST., NEW YORK, NY, United States, 10025

Registration date: 09 Apr 1934 - 31 May 1988

Entity number: 46743

Address: ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1934 - 03 May 2000

Entity number: 46740

Address: 58-80 MAURICE AVE., MASPETH, NY, United States, 11378

Registration date: 09 Apr 1934 - 26 Dec 1986

Entity number: 37316

Registration date: 09 Apr 1934

Entity number: 37315

Registration date: 09 Apr 1934

Entity number: 46745

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 09 Apr 1934

Entity number: 37317

Registration date: 09 Apr 1934

Entity number: 32736

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 07 Apr 1934

Entity number: 32735

Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 07 Apr 1934

Entity number: 46742

Address: 60 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 06 Apr 1934 - 26 Apr 1984

Entity number: 46741

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 06 Apr 1934 - 24 Sep 1997