Business directory in New York - Page 133935

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: 37269

Registration date: 01 Mar 1934

Entity number: 46535

Address: 132 MC KINLEY AVENUE, LONG ISLAND, NY, United States

Registration date: 28 Feb 1934 - 23 Jun 1993

Entity number: 37267

Address: 300 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 28 Feb 1934 - 21 Mar 2006

Entity number: 32714

Address: 122 E. 42ND ST., 415 CHANIN BLDG., NEW YORK, NY, United States, 10168

Registration date: 28 Feb 1934

Entity number: 37268

Registration date: 28 Feb 1934

Entity number: 37266

Registration date: 28 Feb 1934

Entity number: 46534

Address: NOT STREET ADDRESS, HARRISON, NY, United States

Registration date: 27 Feb 1934 - 06 Mar 1986

Entity number: 37265

Registration date: 27 Feb 1934

Entity number: 37264

Registration date: 27 Feb 1934

Entity number: 37263

Registration date: 27 Feb 1934

Entity number: 37262

Registration date: 27 Feb 1934

Entity number: 37261

Registration date: 27 Feb 1934

Entity number: 37259

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1934 - 17 Apr 1985

Entity number: 46533

Address: 1000 South 2nd Street, Harrison, NJ, United States, 07029

Registration date: 27 Feb 1934

Entity number: 46531

Address: 131 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 26 Feb 1934 - 31 Mar 1982

Entity number: 37255

Registration date: 26 Feb 1934

Entity number: 37254

Registration date: 26 Feb 1934

Entity number: 32712

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

Registration date: 26 Feb 1934

Entity number: 32711

Address: 9-11 EAST 37TH ST., NEW YORK, NY, United States

Registration date: 26 Feb 1934

Entity number: 37253

Registration date: 26 Feb 1934

Entity number: 37258

Registration date: 26 Feb 1934

Entity number: 37256

Registration date: 26 Feb 1934

Entity number: 46532

Address: 40 WENWOOD DR., GLEN HEAD, NY, United States, 11545

Registration date: 26 Feb 1934

Entity number: 46530

Address: 34-46 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Registration date: 24 Feb 1934 - 26 Oct 2011

Entity number: 46529

Address: 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Registration date: 24 Feb 1934 - 27 Sep 1995

Entity number: 51911

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 24 Feb 1934

Entity number: 46528

Address: 1711 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 23 Feb 1934 - 31 Mar 1982

Entity number: 46525

Address: 9 SCHOOL ST., WHITE PLAINS, NY, United States, 10606

Registration date: 23 Feb 1934 - 27 Aug 1987

Entity number: 46524

Address: 550 seventh avenue, 10th floor, NEW YORK, NY, United States, 10018

Registration date: 23 Feb 1934

Entity number: 37252

Registration date: 23 Feb 1934

Entity number: 46527

Address: 5452 65TH PLACE, RIDGEWOOD, NY, United States, 11378

Registration date: 21 Feb 1934 - 31 Dec 1982

Entity number: 46526

Address: 410 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Registration date: 21 Feb 1934 - 04 Oct 1983

Entity number: 37249

Registration date: 21 Feb 1934

Entity number: 37248

Registration date: 21 Feb 1934

Entity number: 32710

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Feb 1934

Entity number: 37250

Registration date: 21 Feb 1934

Entity number: 37251

Registration date: 21 Feb 1934

Entity number: 46522

Address: 144 LAKE AVE., YONKERS, NY, United States, 10703

Registration date: 19 Feb 1934 - 29 Dec 2004

Entity number: 46521

Address: 1780 E. 48TH ST., BROOKLYN, NY, United States, 11234

Registration date: 19 Feb 1934 - 24 Mar 1993

Entity number: 46520

Address: 1122 DOWNER AVE, UTICA, NY, United States, 13502

Registration date: 19 Feb 1934 - 23 Sep 1998

Entity number: 46519

Address: 1137 SCHENECTADY AVE., BROOKLYN, NY, United States, 11203

Registration date: 19 Feb 1934 - 26 Jun 1996

Entity number: 37246

Registration date: 19 Feb 1934

Entity number: 46523

Address: 6 LOCUST HILL AVE., YONKERS, NY, United States, 10701

Registration date: 19 Feb 1934

Entity number: 32709

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

Registration date: 19 Feb 1934

Entity number: 37247

Registration date: 19 Feb 1934

Entity number: 37244

Registration date: 17 Feb 1934

Entity number: 37243

Registration date: 17 Feb 1934

Entity number: 32708

Address: 114 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1934

Entity number: 37245

Registration date: 17 Feb 1934

Entity number: 46518

Address: 3510 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 16 Feb 1934 - 15 Apr 1981