Business directory in New York - Page 133946

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: 32632

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

Registration date: 09 Oct 1933

Entity number: 37100

Registration date: 09 Oct 1933

Entity number: 37098

Address: 22-25 31ST ST., LONG ISLAND CITY, NY, United States, 11105

Registration date: 09 Oct 1933

Entity number: 45693

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1933 - 24 Dec 1991

Entity number: 45690

Address: 252 COLUMBUS STREET, BROOKLYN, NY, United States

Registration date: 06 Oct 1933 - 28 Oct 2009

Entity number: 45688

Address: 541 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 06 Oct 1933 - 30 Jun 2004

Entity number: 45687

Address: 323 E. 93RD ST., BROOKLYN, NY, United States, 11212

Registration date: 06 Oct 1933 - 02 Aug 2005

Entity number: 45685

Address: 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 06 Oct 1933 - 26 Oct 2016

Entity number: 45684

Address: 916 13TH ST, NIAGARA FALLS, NY, United States

Registration date: 06 Oct 1933 - 24 Jan 2001

Entity number: 37097

Address: 44 EAST BRIDGE STREET, OSWEGO, NY, United States, 13126

Registration date: 06 Oct 1933 - 10 Nov 2006

Entity number: 37096

Registration date: 06 Oct 1933

Entity number: 45689

Address: 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, United States, 14731

Registration date: 06 Oct 1933

Entity number: 45686

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1933

Entity number: 45681

Address: 82-88 WALL ST., NEW YORK, NY, United States

Registration date: 05 Oct 1933 - 03 Nov 1994

Entity number: 45683

Address: 28 THROOP AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 04 Oct 1933 - 25 Mar 1981

Entity number: 32631

Address: 31 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 04 Oct 1933

Entity number: 60947

Address: 1 SOUTH FAMILY DRIVE, ALBANY, NY, United States, 12205

Registration date: 04 Oct 1933

Entity number: 2759939

Registration date: 04 Oct 1933

Entity number: 37093

Address: 423 CORNELIA AVENUE, STATEN ISLAND, NY, United States, 10312

Registration date: 03 Oct 1933

Entity number: 32630

Address: 373-4TH AVENUE, NEW YORK, NY, United States

Registration date: 03 Oct 1933

Entity number: 37095

Registration date: 03 Oct 1933

Entity number: 37092

Registration date: 03 Oct 1933

Entity number: 45682

Address: 21 PARK BLVD., MALVERNE, NY, United States, 11565

Registration date: 03 Oct 1933

Entity number: 37094

Registration date: 03 Oct 1933

Entity number: 37091

Address: *, WATERVILLE, NY, United States, 13480

Registration date: 03 Oct 1933

CUD CORP. Inactive

Entity number: 45679

Address: PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1933 - 07 Jul 1998

Entity number: 37078

Registration date: 02 Oct 1933

Entity number: 37090

Registration date: 02 Oct 1933

Entity number: 32629

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

Registration date: 30 Sep 1933

Entity number: 37102

Registration date: 29 Sep 1933

Entity number: 51592

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 28 Sep 1933

Entity number: 45678

Address: 1882 ATLANTIC AVE., BROOKLYN, NY, United States, 11233

Registration date: 28 Sep 1933 - 06 Feb 1985

Entity number: 45677

Address: 330 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1933 - 31 Mar 1982

Entity number: 45674

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 28 Sep 1933 - 02 Sep 2008

Entity number: 45673

Address: 50 LINCOLN RD., BROOKLYN, NY, United States, 11225

Registration date: 28 Sep 1933 - 24 Jun 1981

Entity number: 37060

Registration date: 28 Sep 1933

Entity number: 45675

Address: 1316 45TH ST., BROOKLYN, NY, United States, 11219

Registration date: 28 Sep 1933

Entity number: 37061

Registration date: 28 Sep 1933

Entity number: 45676

Address: 2825 EAST 6TH ST., NEW YORK, NY, United States

Registration date: 28 Sep 1933

Entity number: 45672

Address: 41 WEST 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 27 Sep 1933 - 01 Dec 1995

Entity number: 45665

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 27 Sep 1933 - 27 Sep 1995

Entity number: 37059

Registration date: 27 Sep 1933

Entity number: 32628

Address: 800 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 27 Sep 1933

Entity number: 45671

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

Registration date: 26 Sep 1933 - 06 Feb 1984

Entity number: 45670

Address: 539 W. 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 26 Sep 1933 - 31 Mar 1982

Entity number: 45669

Address: 27 RUTGERS ST., NEW YORK, NY, United States, 10002

Registration date: 26 Sep 1933 - 25 Mar 1981

Entity number: 45668

Address: 216 WEST MAIN ST., JOHNSTOWN, NY, United States, 12095

Registration date: 26 Sep 1933 - 29 Sep 1982

Entity number: 45667

Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1933 - 23 Jun 1993

Entity number: 45666

Address: 16-18 WEST 115 ST., NEW YORK, NY, United States

Registration date: 26 Sep 1933 - 23 Dec 1992

Entity number: 45664

Address: 168 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Sep 1933 - 29 Dec 1982