Business directory in New York - Page 133945

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: 45680

Address: 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1933

Entity number: 32637

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 23 Oct 1933

Entity number: 37085

Registration date: 23 Oct 1933

Entity number: 37084

Registration date: 23 Oct 1933

Entity number: 45777

Address: 13260 NORTHWEST 45TH ST., P.O.B. 263, OPA LOCKA, FL, United States, 33054

Registration date: 21 Oct 1933 - 16 Dec 1999

Entity number: 37083

Registration date: 21 Oct 1933

Entity number: 37081

Registration date: 21 Oct 1933

Entity number: 37082

Address: 328 ELDERT LANE, BROOKLYN, NY, United States, 11208

Registration date: 21 Oct 1933

Entity number: 45775

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1933 - 19 Dec 1985

Entity number: 45774

Address: 91 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1933 - 19 May 1995

Entity number: 37079

Registration date: 20 Oct 1933

Entity number: 37080

Registration date: 20 Oct 1933

Entity number: 45773

Address: 333 EAST 105TH ST., NEW YORK, NY, United States, 10029

Registration date: 19 Oct 1933 - 25 Mar 1992

Entity number: 45770

Address: 172 E. 2ND STREET, NEW YORK, NY, United States, 10009

Registration date: 18 Oct 1933 - 23 Jun 1993

Entity number: 32636

Registration date: 18 Oct 1933 - 18 Oct 1933

Entity number: 45771

Address: 977 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 18 Oct 1933

Entity number: 45769

Address: 1730 PRESIDENT ST., NEW YORK, NY, United States

Registration date: 17 Oct 1933 - 26 Jun 2002

Entity number: 35560

Registration date: 17 Oct 1933

Entity number: 32635

Registration date: 17 Oct 1933 - 17 Oct 1933

Entity number: 37111

Registration date: 17 Oct 1933

Entity number: 37112

Address: 115 RIVER ROAD SUITE 1029, EDGEWATER, NJ, United States, 07020

Registration date: 17 Oct 1933

Entity number: 2867815

Registration date: 16 Oct 1933 - 15 Dec 1964

Entity number: 37109

Registration date: 16 Oct 1933

Entity number: 32634

Address: 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 Oct 1933

Entity number: 1564874

Registration date: 16 Oct 1933

Entity number: 37110

Registration date: 16 Oct 1933

Entity number: 45768

Address: 15-17 W. 46TH ST., NEW YORK, NY, United States

Registration date: 14 Oct 1933 - 25 Sep 1991

Entity number: 45701

Address: STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Registration date: 13 Oct 1933 - 02 Aug 1997

R.N.O. LTD. Inactive

Entity number: 45699

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Oct 1933 - 22 May 1987

Entity number: 45698

Address: 650 FIRST AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1933 - 12 Jun 2008

Entity number: 45697

Address: 45 ERICSSON ST., ROCHESTER, NY, United States, 14610

Registration date: 13 Oct 1933 - 23 Oct 1985

Entity number: 45696

Address: 215 EAST DUNHILL RD., BRONX, NY, United States

Registration date: 13 Oct 1933 - 16 Jan 1984

Entity number: 37105

Registration date: 13 Oct 1933

Entity number: 37108

Registration date: 13 Oct 1933

Entity number: 32633

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Oct 1933

Entity number: 45700

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

Registration date: 13 Oct 1933

Entity number: 37107

Registration date: 13 Oct 1933

Entity number: 45702

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1933

Entity number: 37106

Registration date: 13 Oct 1933

Entity number: 35559

Address: P.O. BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 11 Oct 1933 - 31 May 1990

Entity number: 51633

Address: 32 LODGE ST., ALBANY, NY, United States, 12207

Registration date: 10 Oct 1933

Entity number: 37104

Address: DEERFIELD ROAD, WATER MILL, NY, United States, 11976

Registration date: 10 Oct 1933

Entity number: 37103

Registration date: 10 Oct 1933

Entity number: 39750

Registration date: 10 Oct 1933

Entity number: 45695

Address: p.o. box 9033, SCHENECTADY, NY, United States, 12309

Registration date: 09 Oct 1933

Entity number: 45694

Address: 1836 E. 18TH ST., BROOKLY, NY, United States

Registration date: 09 Oct 1933

Entity number: 45692

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1933 - 31 Mar 1982

Entity number: 45691

Address: 103 EAST BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 09 Oct 1933 - 31 Mar 1982

Entity number: 37101

Registration date: 09 Oct 1933

Entity number: 37099

Registration date: 09 Oct 1933