Business directory in New York - Page 133932

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: 46737

Address: 163 FINMOR DRIVE, WHITE PLAINS, NY, United States, 10607

Registration date: 06 Apr 1934 - 31 Mar 2004

Entity number: 37314

Registration date: 06 Apr 1934

Entity number: 37312

Registration date: 06 Apr 1934

Entity number: 32734

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

Registration date: 06 Apr 1934

Entity number: 37313

Registration date: 06 Apr 1934

Entity number: 46739

Address: 1354 BOSCOBEL AVE., NEW YORK, NY, United States

Registration date: 05 Apr 1934 - 19 Apr 1983

Entity number: 46738

Address: 27-26 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Apr 1934 - 15 Jun 1987

Entity number: 37329

Registration date: 05 Apr 1934

Entity number: 32733

Address: 155 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1934

Entity number: 46736

Address: 86 FT. WASHINGTON AVE, NEW YORK, NY, United States, 10032

Registration date: 04 Apr 1934 - 29 Dec 1982

Entity number: 37323

Registration date: 04 Apr 1934 - 31 Oct 1989

Entity number: 37281

Registration date: 04 Apr 1934

Entity number: 32743

Address: 257 WEST CASTLE ST., SYRACUSE, NY, United States, 13205

Registration date: 04 Apr 1934

Entity number: 46735

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 03 Apr 1934 - 16 Oct 1986

Entity number: 46733

Address: 700 WEST END AVENUE, NEW YORK, NY, United States, 10025

Registration date: 03 Apr 1934 - 11 May 1983

Entity number: 46732

Address: 14 POPLAR ST., DOUGLASTOWN, NY, United States, 11363

Registration date: 03 Apr 1934 - 03 Aug 1989

Entity number: 37278

Address: 673 MAIN STREET SUITE 2, EAST AURORA, NY, United States, 14052

Registration date: 03 Apr 1934

Entity number: 32742

Address: 668 SWAN ST, BUFFALO, NY, United States, 14210

Registration date: 03 Apr 1934

Entity number: 46734

Address: 541 WEST 25TH ST., NEW YORK CITY, NY, United States, 00000

Registration date: 03 Apr 1934

Entity number: 37279

Registration date: 03 Apr 1934

Entity number: 46728

Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 02 Apr 1934 - 12 Feb 2004

Entity number: 46727

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

Registration date: 02 Apr 1934 - 16 Oct 1989

Entity number: 46726

Address: 505 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 02 Apr 1934 - 26 Apr 1984

Entity number: 46731

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1934 - 26 Jun 1996

Entity number: 46730

Address: 428 E. 46TH STREET, BROOKLYN, NY, United States, 11203

Registration date: 31 Mar 1934 - 25 Sep 1991

Entity number: 37277

Registration date: 31 Mar 1934

Entity number: 32732

Address: 50 WASHINGTON ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Mar 1934

Entity number: 46729

Address: 4 GARDEN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Mar 1934 - 24 Dec 1991

Entity number: 46722

Address: 30-84 29TH ST., LONG ISLAND CITY, NY, United States, 11102

Registration date: 30 Mar 1934 - 30 Dec 1981

Entity number: 46721

Address: 2004 EAST 177TH ST, NEW YORK, NY, United States

Registration date: 30 Mar 1934 - 25 Jan 1995

Entity number: 46720

Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1934

Entity number: 31457

Address: NO.29 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Mar 1934

Entity number: 46725

Address: 1424 AVENUE O, BROOKLYN, NY, United States, 11230

Registration date: 29 Mar 1934 - 23 Sep 1998

Entity number: 46724

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1934 - 25 Nov 1983

Entity number: 46658

Address: 203 WEST 41ST, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1934 - 09 Oct 1992

Entity number: 37276

Registration date: 29 Mar 1934

Entity number: 46723

Address: 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1934

Entity number: 46657

Address: 609 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1934 - 16 Apr 2021

Entity number: 37275

Registration date: 28 Mar 1934

Entity number: 37274

Registration date: 28 Mar 1934

Entity number: 35566

Address: R.F.D. 2, WATERTOWN, NY, United States

Registration date: 28 Mar 1934 - 24 Mar 1993

Entity number: 46659

Address: 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017

Registration date: 28 Mar 1934

Entity number: 32730

Address: ROOM 217 STATE TOWER, BLDG, SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1934

Entity number: 37273

Registration date: 27 Mar 1934

Entity number: 37272

Registration date: 27 Mar 1934

Entity number: 46656

Address: 45 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 26 Mar 1934 - 24 Mar 1993

Entity number: 46650

Address: 1391 THIRD AVE, NEW YORK, NY, United States, 10021

Registration date: 26 Mar 1934 - 26 Jun 1996

Entity number: 46655

Address: 1221 COLLEGE AVE., BRONX, NY, United States, 10456

Registration date: 24 Mar 1934 - 31 Dec 1998

Entity number: 46654

Address: 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1934 - 16 May 2003

Entity number: 46653

Address: 98-09A FARRAGUT RD., NEW YORK, NY, United States

Registration date: 24 Mar 1934 - 29 Dec 1982