Business directory in New York - Page 133944

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: 37133

Registration date: 03 Nov 1933

Entity number: 45867

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

Registration date: 02 Nov 1933 - 25 Mar 1981

Entity number: 37132

Registration date: 02 Nov 1933

Entity number: 35561

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 02 Nov 1933 - 21 Aug 1985

Entity number: 32660

Address: 235 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 02 Nov 1933

Entity number: 37131

Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 02 Nov 1933

Entity number: 45866

Address: 675 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 01 Nov 1933 - 24 Mar 1993

Entity number: 37129

Registration date: 01 Nov 1933 - 28 Jun 2004

Entity number: 32650

Address: 120 BROADWAY, ROOM 833, NEW YORK, NY, United States

Registration date: 01 Nov 1933

Entity number: 37128

Registration date: 01 Nov 1933

Entity number: 45865

Address: ROBERT HOROWITZ, 131 W. WILSON ST., MADISON, WI, United States, 53701

Registration date: 31 Oct 1933 - 05 Sep 1978

Entity number: 45864

Address: 1400 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 31 Oct 1933 - 26 Dec 2001

Entity number: 32643

Address: 425 CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 31 Oct 1933

Entity number: 37127

Registration date: 31 Oct 1933

Entity number: 32645

Address: PENN. RAILROAD ORE DOCK, HAMBURG TPKE., BUFFALO, NY, United States

Registration date: 31 Oct 1933

Entity number: 32644

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1933

Entity number: 126090

Address: 1791 FILLMORE AVE., BUFFALO, NY, United States, 14214

Registration date: 30 Oct 1933 - 31 May 1990

Entity number: 45792

Address: 821 MYRTLE AVE., ALBANY, NY, United States, 12208

Registration date: 30 Oct 1933 - 08 Aug 1985

Entity number: 45791

Address: 115-26 175TH ST, ST ALBANS, NY, United States, 11434

Registration date: 30 Oct 1933 - 29 Sep 1993

Entity number: 45790

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1933 - 01 Jan 2009

Entity number: 37115

Registration date: 30 Oct 1933

Entity number: 37146

Registration date: 30 Oct 1933

Entity number: 37120

Registration date: 30 Oct 1933

Entity number: 45788

Address: ONE CIRCLE WEST, STAMFORD, CT, United States, 06904

Registration date: 28 Oct 1933 - 25 Jun 1987

Entity number: 37139

Registration date: 28 Oct 1933

Entity number: 37136

Registration date: 28 Oct 1933

Entity number: 32642

Address: 651 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1933

Entity number: 45789

Address: 119 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Oct 1933 - 28 Dec 1994

Entity number: 45784

Address: 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601

Registration date: 27 Oct 1933 - 17 Mar 2004

Entity number: 37114

Registration date: 27 Oct 1933

Entity number: 45787

Address: GELBERG & ABRAMS, 711 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1933 - 30 Sep 1987

Entity number: 45786

Address: 431-5 AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 26 Oct 1933 - 30 Jun 2004

Entity number: 45785

Address: 45 EMERSON LAKE, GREAT NECK, NY, United States

Registration date: 26 Oct 1933 - 29 Sep 1993

Entity number: 32641

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1933

Entity number: 37089

Registration date: 26 Oct 1933

Entity number: 37088

Address: RUSHMORE AVE., MAMANRONECK, NY, United States, 10543

Registration date: 26 Oct 1933

Entity number: 45783

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

Registration date: 25 Oct 1933 - 02 May 1983

Entity number: 37087

Registration date: 25 Oct 1933

Entity number: 32640

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

Registration date: 25 Oct 1933

Entity number: 32639

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

Registration date: 25 Oct 1933

Entity number: 45782

Address: 192 Lexington Avenue, Suite 601, New York, NY, United States, 10016

Registration date: 24 Oct 1933

Entity number: 45781

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1933 - 23 Jun 1993

Entity number: 37086

Registration date: 24 Oct 1933

Entity number: 32638

Address: 187 S. SWAN ST., ALBANY, NY, United States, 12202

Registration date: 24 Oct 1933

Entity number: 1047298

Address: P.O. BOX 99, HAINES FALLS, NY, United States, 12436

Registration date: 23 Oct 1933 - 26 Mar 1997

Entity number: 45780

Address: 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470

Registration date: 23 Oct 1933

Entity number: 45779

Address: 334 EASTERN PARKWAY, BROOKLYN, NY, United States, 11225

Registration date: 23 Oct 1933 - 28 Oct 2009

Entity number: 45778

Address: NO. 102 MEADBROOK ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1933 - 07 Mar 1984

Entity number: 45776

Address: 1640 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 23 Oct 1933 - 31 Dec 1984