Business directory in New York - Page 133934

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: 37284

Address: 295 BENHAM STREET, HAMDEN, CT, United States, 06514

Registration date: 14 Mar 1934

Entity number: 46626

Address: 498 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Mar 1934 - 24 Dec 1991

Entity number: 46624

Address: 311 SNEDIKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 13 Mar 1934 - 18 Sep 2008

Entity number: 46623

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Mar 1934

Entity number: 46622

Address: 34 ROBINSON ROAD, CLINTON, NY, United States, 13321

Registration date: 13 Mar 1934 - 25 Jul 2002

Entity number: 37280

Registration date: 13 Mar 1934

Entity number: 46625

Address: PO Box 435, Saratoga Springs, NY, United States, 12866

Registration date: 13 Mar 1934

Entity number: 46618

Address: 90 SOUTHLAND DRIVE, BETHLEHEM, PA, United States, 18017

Registration date: 12 Mar 1934

Entity number: 46617

Registration date: 12 Mar 1934 - 09 Dec 1982

Entity number: 46616

Address: 130 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 12 Mar 1934 - 29 Sep 1982

Entity number: 37290

Registration date: 12 Mar 1934

Entity number: 32723

Address: 5 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1934

Entity number: 32721

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 12 Mar 1934

Entity number: 37271

Registration date: 12 Mar 1934

Entity number: 32722

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

Registration date: 12 Mar 1934

Entity number: 35565

Address: NO STREET ADDRESS, PALATINE BRIDGE, NY, United States

Registration date: 12 Mar 1934

Entity number: 37283

Registration date: 12 Mar 1934

Entity number: 46615

Address: 38 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Mar 1934 - 24 Mar 1993

Entity number: 37238

Registration date: 10 Mar 1934

Entity number: 37239

Registration date: 10 Mar 1934

Entity number: 46544

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 09 Mar 1934 - 29 Mar 1989

Entity number: 37237

Registration date: 09 Mar 1934

Entity number: 32720

Address: 461 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1934

Entity number: 37236

Registration date: 09 Mar 1934

Entity number: 37235

Registration date: 09 Mar 1934

Entity number: 46545

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

Registration date: 08 Mar 1934 - 23 Dec 1992

Entity number: 32731

Address: 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07033

Registration date: 08 Mar 1934 - 10 Sep 1990

Entity number: 46546

Address: 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462

Registration date: 08 Mar 1934

Entity number: 37234

Address: 485 madison ave, suite 401, NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1934

Entity number: 46543

Address: 112 LUX ST., ROCHESTER, NY, United States, 14621

Registration date: 07 Mar 1934 - 25 Jan 2012

Entity number: 46542

Address: 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1934 - 27 Dec 1988

Entity number: 37233

Address: 419 MADISON AVENUE, ALBANY, NY, United States, 12210

Registration date: 07 Mar 1934

Entity number: 32727

Address: 111 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1934

Entity number: 37232

Registration date: 07 Mar 1934

Entity number: 37231

Registration date: 06 Mar 1934

Entity number: 37240

Registration date: 06 Mar 1934

Entity number: 37230

Registration date: 06 Mar 1934

Entity number: 46539

Address: 4003 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 03 Mar 1934 - 21 Feb 1986

Entity number: 32718

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Mar 1934

Entity number: 32719

Address: 1497 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 03 Mar 1934

Entity number: 46538

Address: 220 E. 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 03 Mar 1934

Entity number: 37228

Address: 864 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 02 Mar 1934

Entity number: 32717

Address: 136 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1934

Entity number: 37229

Registration date: 02 Mar 1934

Entity number: 46541

Address: 1190 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Registration date: 01 Mar 1934 - 27 Aug 1982

Entity number: 46536

Address: 30 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1934 - 01 Oct 1996

Entity number: 37270

Registration date: 01 Mar 1934

Entity number: 32716

Registration date: 01 Mar 1934 - 01 Mar 1934

Entity number: 32715

Address: 245 WEST 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1934

Entity number: 46537

Address: 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 01 Mar 1934