Business directory in New York - Page 133958

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 6742725 companies

Entity number: 44599

Address: 240 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 Apr 1933 - 29 Dec 1999

Entity number: 44594

Address: 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Registration date: 03 Apr 1933 - 09 Feb 1983

Entity number: 44593

Address: BEECHWOOD ROAD, BRONXVILLE, NY, United States

Registration date: 03 Apr 1933 - 08 Jun 2004

Entity number: 44598

Address: 76 WASHINGTON ST., NEW YORK, NY, United States, 10006

Registration date: 01 Apr 1933 - 23 Dec 1992

Entity number: 44597

Address: 104 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Apr 1933 - 24 Mar 1993

Entity number: 44592

Address: 600 BUSHWICK AVE., BROOKLYN, NY, United States, 11206

Registration date: 01 Apr 1933 - 11 Feb 1994

Entity number: 36865

Registration date: 01 Apr 1933

Entity number: 32530

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

Registration date: 01 Apr 1933

Entity number: 44595

Address: 60 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1933 - 15 Jan 2019

Entity number: 44591

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

Registration date: 31 Mar 1933 - 31 Jul 1981

Entity number: 44588

Address: 47 E. 87TH STREET, NEW YORK, NY, United States, 10128

Registration date: 31 Mar 1933 - 15 Apr 2003

Entity number: 44596

Address: 186 AVE B, NEW YORK, NY, United States, 10009

Registration date: 31 Mar 1933

Entity number: 36864

Registration date: 31 Mar 1933

Entity number: 44589

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1933

Entity number: 44590

Address: 107 WALLACE AVE., STATEN ISLAND, NY, United States, 10305

Registration date: 30 Mar 1933 - 23 Dec 1992

Entity number: 36863

Registration date: 30 Mar 1933

Entity number: 32529

Address: WEST THIRD ST., ROOM 203, ROBERTS BLDG, JAMESTOWN, NY, United States, 14701

Registration date: 30 Mar 1933

Entity number: 44528

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Mar 1933 - 19 Dec 1985

Entity number: 44527

Address: 320 5TH AVE., NEW YORK, NY, United States

Registration date: 29 Mar 1933 - 09 Jul 1987

HFGV, INC. Inactive

Entity number: 44525

Address: 30 RASONS COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 28 Mar 1933 - 29 Jun 2009

Entity number: 36860

Registration date: 28 Mar 1933

Entity number: 36858

Address: 92 DREYER AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 28 Mar 1933

Entity number: 36844

Registration date: 28 Mar 1933

Entity number: 36841

Address: P.O. BOX 1760, WHITE PLAINS, NY, United States, 10602

Registration date: 28 Mar 1933

Entity number: 36851

Address: 141 MULBERRY ST, NEW YORK, NY, United States, 10013

Registration date: 28 Mar 1933

Entity number: 36875

Registration date: 28 Mar 1933

Entity number: 44523

Address: 29 MANGIN ST., NEW YORK, NY, United States, 10002

Registration date: 27 Mar 1933 - 29 Dec 1982

Entity number: 44521

Address: 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Mar 1933 - 04 Jun 2003

Entity number: 36862

Address: P.O. BOX 735, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Mar 1933

Entity number: 36861

Address: 745 TITUS AVE ANNEX, ROCHESTER, NY, United States, 14617

Registration date: 27 Mar 1933

Entity number: 32539

Address: 8 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1933

Entity number: 44526

Address: 1015 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Registration date: 27 Mar 1933

Entity number: 44522

Address: 1311 MAMARONECK AVENUE, SUITE 340, WHITE PLAINS, NY, United States, 10605

Registration date: 27 Mar 1933

Entity number: 44524

Address: 480 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1933

Entity number: 51243

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 27 Mar 1933

Entity number: 44517

Address: 804 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 25 Mar 1933

Entity number: 35554

Address: 381 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 25 Mar 1933

Entity number: 44519

Address: 5503-39TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 24 Mar 1933 - 29 Dec 1993

Entity number: 44518

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

Registration date: 24 Mar 1933 - 18 Mar 1993

Entity number: 36817

Registration date: 24 Mar 1933

Entity number: 44520

Address: 4580 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Registration date: 24 Mar 1933

Entity number: 44516

Address: 131 COLONIE CTR, COLONIE, NY, United States, 12205

Registration date: 23 Mar 1933 - 25 Jan 2012

Entity number: 44515

Address: 65 EAST CHERRY STREET, RAHWAY, NJ, United States, 07065

Registration date: 23 Mar 1933 - 17 Jul 1996

Entity number: 36814

Registration date: 23 Mar 1933

Entity number: 36813

Registration date: 23 Mar 1933

Entity number: 36815

Registration date: 23 Mar 1933

Entity number: 44514

Address: 215 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 Mar 1933 - 08 Aug 1985

Entity number: 44513

Address: WELLINGTON RD, GARDEN CITY, NY, United States, 00000

Registration date: 22 Mar 1933 - 24 Jun 1981

Entity number: 36811

Registration date: 22 Mar 1933