Business directory in New York - Page 133947

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: 45662

Address: 400 SARASTOA QUAY, SARASTOTA, FL, United States, 34236

Registration date: 25 Sep 1933 - 28 Dec 2001

Entity number: 45660

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1933 - 19 Oct 1988

Entity number: 45659

Address: 235 ROCKAWAY AVE., VALLEY NATIONAL BK. BL, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Sep 1933 - 03 May 1983

Entity number: 45663

Address: Montauk Rug and Carpet Corporation, 65 Price Parkway, FARMINGDALE, NY, United States, 11735

Registration date: 25 Sep 1933

Entity number: 32627

Address: 212 EAST UTICA ST, BUFFALO, NY, United States, 14208

Registration date: 25 Sep 1933

Entity number: 45661

Address: 260 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 23 Sep 1933

Entity number: 45590

Address: 173 W. 78TH ST., NEW YORK, NY, United States, 10024

Registration date: 22 Sep 1933 - 24 Jun 1981

Entity number: 32626

Address: 3420 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Registration date: 22 Sep 1933

Entity number: 45588

Address: 454 COURT ST., ROCHESTER, NY, United States, 14607

Registration date: 21 Sep 1933 - 24 Mar 1993

Entity number: 45591

Address: 474 NINTH AVE, NEW YORK, NY, United States, 10018

Registration date: 21 Sep 1933

Entity number: 37057

Registration date: 21 Sep 1933

Entity number: 37058

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Sep 1933

Entity number: 45589

Address: 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 20 Sep 1933

Entity number: 37056

Registration date: 20 Sep 1933

Entity number: 45587

Address: 21 WEST 52ND. ST., NEW YORK, NY, United States, 10019

Registration date: 19 Sep 1933 - 23 Jun 1993

Entity number: 45583

Address: 83 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Sep 1933 - 08 Jul 1985

Entity number: 45582

Address: 959 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 19 Sep 1933 - 16 Dec 1992

Entity number: 32625

Address: 262 YORK STREET, NEW HAVEN, CT, United States, 06511

Registration date: 19 Sep 1933

Entity number: 37055

Registration date: 19 Sep 1933

Entity number: 45586

Address: PO BOX 2309, SYRACUSE, NY, United States, 13220

Registration date: 18 Sep 1933 - 22 Sep 2009

Entity number: 45585

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 18 Sep 1933 - 25 Jan 2012

Entity number: 37077

Registration date: 18 Sep 1933

Entity number: 45584

Address: 87 DEWEY AVE, ROCHESTER, NY, United States, 14608

Registration date: 18 Sep 1933

Entity number: 45579

Address: 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020

Registration date: 18 Sep 1933

Entity number: 37075

Registration date: 16 Sep 1933

Entity number: 45581

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1933 - 24 Dec 1991

Entity number: 45580

Address: 476 SACKMAN ST., BROOKLYN, NY, United States, 11212

Registration date: 15 Sep 1933 - 25 Sep 1991

Entity number: 51590

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1933

Entity number: 45578

Address: 10 PECK SLIP, NEW YORK, NY, United States, 10038

Registration date: 14 Sep 1933 - 24 Mar 1993

Entity number: 45577

Address: 1522 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 14 Sep 1933 - 25 Mar 1992

Entity number: 37073

Registration date: 14 Sep 1933

Entity number: 45576

Address: WILLIAM FEINSTEIN, 229 KENT AVE, BROOKLYN, NY, United States, 11211

Registration date: 14 Sep 1933

Entity number: 37074

Registration date: 14 Sep 1933

Entity number: 37072

Registration date: 14 Sep 1933

Entity number: 45575

Address: 450 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Sep 1933 - 25 Mar 1992

Entity number: 45574

Address: 549 EAST 168TH ST, BRONX, NY, United States, 10456

Registration date: 13 Sep 1933 - 31 Aug 1996

Entity number: 37071

Registration date: 13 Sep 1933

Entity number: 45573

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 12 Sep 1933 - 22 Jun 1989

Entity number: 45570

Address: 30 CRARY AVE., MT VERNON, NY, United States

Registration date: 12 Sep 1933 - 23 Dec 1992

Entity number: 37070

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Sep 1933

Entity number: 32624

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Sep 1933 - 08 Sep 1994

Entity number: 45572

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

Registration date: 11 Sep 1933 - 06 May 1987

Entity number: 45571

Address: NO STREET ADDRESS GIVEN, PORT CHESTER, NY, United States

Registration date: 11 Sep 1933 - 23 Jun 1993

Entity number: 45566

Address: BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1933 - 17 Mar 1998

Entity number: 37068

Registration date: 11 Sep 1933

Entity number: 37069

Registration date: 11 Sep 1933

Entity number: 51593

Address: 600 DEGRAW ST., BKLYN, NY, United States, 11217

Registration date: 11 Sep 1933

Entity number: 32623

Address: 150 B'WAY, 2ND FLOOR, NEW YORK CITY, NY, United States, 10038

Registration date: 11 Sep 1933

Entity number: 51591

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

Registration date: 09 Sep 1933

Entity number: 32622

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

Registration date: 09 Sep 1933