Business directory in New York - Page 133936

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: 46449

Address: P.O. BOX 214, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 Feb 1934 - 02 Feb 1996

Entity number: 46517

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

Registration date: 16 Feb 1934

Entity number: 37242

Registration date: 16 Feb 1934

Entity number: 46452

Address: 171 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Registration date: 15 Feb 1934 - 24 Sep 1997

Entity number: 32707

Address: 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 Feb 1934

Entity number: 37241

Registration date: 15 Feb 1934

Entity number: 60931

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1934

Entity number: 46451

Address: 511 EAST 72ND ST, NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1934 - 29 Sep 1993

Entity number: 46450

Address: ROBERT C. DINERSTEIN, 2 WORLD TRADE CTR,105F, NEW YORK, NY, United States, 10048

Registration date: 14 Feb 1934 - 02 Oct 1989

Entity number: 37260

Registration date: 14 Feb 1934

Entity number: 46448

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1934 - 30 Jun 1982

Entity number: 46447

Address: NO STREET ADDRESS STATED, AMITYVILLE, NY, United States

Registration date: 13 Feb 1934 - 29 Sep 1982

Entity number: 46446

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 13 Feb 1934 - 24 Mar 1993

Entity number: 37257

Registration date: 13 Feb 1934

Entity number: 32713

Address: ROHM & HAAS BUILDING, 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, United States, 19106

Registration date: 13 Feb 1934 - 23 Jan 2006

Entity number: 46442

Address: 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203

Registration date: 10 Feb 1934 - 01 Jan 1999

Entity number: 32706

Registration date: 10 Feb 1934 - 10 Feb 1934

Entity number: 46445

Address: 313 GOODRICH AVE, SYRACUSE, NY, United States, 13210

Registration date: 09 Feb 1934 - 14 Jul 1998

Entity number: 46444

Address: 522 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1934 - 15 Jul 1999

Entity number: 37212

Address: 99 EAST BROADWAY/2ND FLOOR, NEW YORK, NY, United States, 10002

Registration date: 09 Feb 1934

Entity number: 37211

Registration date: 09 Feb 1934

Entity number: 46443

Address: 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105

Registration date: 09 Feb 1934

Entity number: 46440

Address: 532 NOSTRAND AVE, BKLYN, NY, United States, 11216

Registration date: 08 Feb 1934 - 24 Sep 1997

Entity number: 46439

Address: 414 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1934 - 17 Mar 1989

Entity number: 37209

Registration date: 08 Feb 1934

Entity number: 37210

Address: 2200 MORRIS AVE., BRONX, NY, United States, 10453

Registration date: 08 Feb 1934

Entity number: 32704

Address: STORES, INC., 392 MAIN ST., BUFFALO, NY, United States, 14201

Registration date: 08 Feb 1934

Entity number: 46441

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1934 - 01 Jun 1990

Entity number: 46438

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Feb 1934 - 13 Jul 1987

Entity number: 46437

Address: 100 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Registration date: 07 Feb 1934 - 08 May 1986

Entity number: 46435

Address: 400 HIGH PT DR, HARTSDALE, NY, United States, 10530

Registration date: 07 Feb 1934 - 01 Mar 2001

Entity number: 37208

Registration date: 07 Feb 1934

Entity number: 46436

Address: Alexander Keogan, 3530 LAKEVIEW RD, HAMBURG, NY, United States, 14075

Registration date: 07 Feb 1934

Entity number: 37207

Address: 287 WESTCHESTER AVE., ROCHESTER, NY, United States, 14609

Registration date: 06 Feb 1934 - 06 Apr 1984

Entity number: 37206

Address: 2323 AVE. S, BROOKLYN, NY, United States, 11229

Registration date: 06 Feb 1934 - 20 Jul 1993

Entity number: 3790002

Registration date: 05 Feb 1934 - 01 Apr 2009

Entity number: 46434

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

Registration date: 05 Feb 1934 - 23 Jun 1993

Entity number: 32703

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 05 Feb 1934

Entity number: 37204

Address: ATTENTION: CEO, ONE MAPLE AVENUE, 3RD FLOOR, WHITE PLAINS, NY, United States, 10605

Registration date: 05 Feb 1934

Entity number: 32702

Address: 6 EAST 53RD ST, NEW YORK, NY, United States, 10022

Registration date: 03 Feb 1934

Entity number: 46433

Address: NO STREET ADDRESS STATED, CAMBRIDGE, NY, United States

Registration date: 02 Feb 1934 - 22 Jun 1983

Entity number: 46432

Address: P.O. BOX 1668, GREENWICH, CT, United States, 06830

Registration date: 02 Feb 1934 - 10 May 1984

Entity number: 46431

Address: 11 S. DOVE ST., ALBANY, NY, United States, 12202

Registration date: 02 Feb 1934 - 31 Mar 1982

Entity number: 37226

Registration date: 02 Feb 1934

Entity number: 32701

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Feb 1934

Entity number: 37225

Registration date: 02 Feb 1934

Entity number: 37227

Registration date: 02 Feb 1934

Entity number: 37224

Registration date: 01 Feb 1934

Entity number: 32700

Address: NORTH RIVER, PIER 38, NEW YORK, NY, United States

Registration date: 01 Feb 1934

Entity number: 46430

Address: 90-26 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 31 Jan 1934 - 23 Dec 1992