Business directory in New York - Page 133941

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: 46089

Address: 350 VETRANS BLVD, RUTHERFORD, NJ, United States, 07070

Registration date: 08 Dec 1933

Entity number: 32673

Address: 526 VAN NEST AVE., BRONX, NY, United States, 10460

Registration date: 08 Dec 1933

Entity number: 46015

Address: 106 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 07 Dec 1933 - 29 Sep 1982

Entity number: 37173

Registration date: 07 Dec 1933

Entity number: 37176

Registration date: 07 Dec 1933

Entity number: 32672

Address: 1 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Dec 1933

Entity number: 37174

Address: 13415 GENESEE STREET, CRITTENDEN, NY, United States, 14038

Registration date: 07 Dec 1933

Entity number: 37175

Registration date: 07 Dec 1933

Entity number: 46016

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Dec 1933 - 23 Jun 1993

Entity number: 46013

Address: 1185 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 06 Dec 1933 - 29 Dec 1982

Entity number: 46017

Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202

Registration date: 06 Dec 1933

Entity number: 37172

Registration date: 06 Dec 1933

Entity number: 46014

Address: 170-45 83RD STREET, JAMAICA, NY, United States, 11432

Registration date: 05 Dec 1933 - 15 Jun 1990

Entity number: 32670

Address: 26 FERRY ST., NEW YORK, NY, United States

Registration date: 05 Dec 1933

Entity number: 32669

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Dec 1933

Entity number: 32667

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 05 Dec 1933

Entity number: 51718

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 05 Dec 1933

Entity number: 46012

Address: 101 RICHMOND AVE., AMITYVILLE, NY, United States, 11701

Registration date: 04 Dec 1933 - 23 Dec 1992

Entity number: 46011

Address: 241 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 04 Dec 1933 - 31 Mar 1982

Entity number: 46009

Address: 105 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Dec 1933 - 24 Dec 2010

Entity number: 32666

Address: NEW YORKER HOTEL, NEW YORK, NY, United States

Registration date: 04 Dec 1933

Entity number: 37171

Registration date: 04 Dec 1933

Entity number: 46010

Address: 468-86TH ST., BROOKLYN, NY, United States, 11209

Registration date: 02 Dec 1933 - 18 May 1994

Entity number: 32665

Address: 557-28 80 WALL ST., NEW YORK, NY, United States

Registration date: 02 Dec 1933

Entity number: 37170

Registration date: 02 Dec 1933

Entity number: 46007

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 01 Dec 1933 - 27 Oct 1982

Entity number: 46006

Address: 55 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Dec 1933 - 06 May 1994

Entity number: 35563

Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Registration date: 01 Dec 1933 - 17 Sep 1993

Entity number: 46008

Address: 407 NO. PEARL ST., ALBANY, NY, United States, 12207

Registration date: 29 Nov 1933 - 15 May 1995

Entity number: 37168

Registration date: 29 Nov 1933

Entity number: 32664

Address: 113 WEST 57TH ST., STUDIO 703, NEW YORK, NY, United States, 10019

Registration date: 29 Nov 1933

Entity number: 37169

Registration date: 29 Nov 1933

Entity number: 46004

Address: 10-15--48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Nov 1933 - 29 Dec 1982

Entity number: 46003

Address: 115 PALISADE AVE, YONKERS, NY, United States, 10701

Registration date: 28 Nov 1933

Entity number: 32663

Address: 295 MADISON AVE., ROOM 2203, NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1933

Entity number: 37165

Registration date: 28 Nov 1933

Entity number: 37164

Registration date: 28 Nov 1933

Entity number: 46005

Address: HILLSIDE AVE., ROE PARK, BLUE POINT, NY, United States

Registration date: 28 Nov 1933

Entity number: 46002

Address: 165 MAIN ST., RANDOLPH, NY, United States, 14772

Registration date: 27 Nov 1933 - 20 Jan 1987

Entity number: 37167

Registration date: 26 Nov 1933

Entity number: 37163

Address: 500-502 DANFORTH ST, SYRACUSE, NY, United States, 13208

Registration date: 25 Nov 1933

Entity number: 37161

Address: 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 Nov 1933

Entity number: 46001

Address: 390 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Nov 1933 - 09 Nov 1992

Entity number: 37154

Address: 30 CENTER DRIVE, MALBA, NY, United States, 11357

Registration date: 24 Nov 1933

Entity number: 32661

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 24 Nov 1933

Entity number: 32662

Address: 350 FIFTH AVE., EMPIRE STATE BLDG., NEW YORK, NY, United States, 10118

Registration date: 24 Nov 1933

Entity number: 46000

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1933 - 06 Jun 2008

Entity number: 45994

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1933 - 28 Feb 1986

Entity number: 37166

Registration date: 23 Nov 1933

Entity number: 37150

Registration date: 23 Nov 1933