Business directory in New York - Page 133960

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: 32523

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1933

Entity number: 44421

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 02 Mar 1933 - 15 Dec 1987

Entity number: 44417

Address: 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1933 - 21 Mar 2002

Entity number: 44416

Address: 63 SHONNARD AVE., FREEPORT, NY, United States, 11520

Registration date: 02 Mar 1933 - 23 Dec 1992

Entity number: 44409

Address: 305 BROADWAY, MANHATTAN, NY, United States

Registration date: 02 Mar 1933 - 01 Jun 1988

Entity number: 44408

Address: 75 VAN SICLEN ST., BROOKLYN, NY, United States, 11207

Registration date: 02 Mar 1933 - 08 Aug 1985

Entity number: 36834

Registration date: 02 Mar 1933

Entity number: 36832

Registration date: 02 Mar 1933

Entity number: 36831

Registration date: 02 Mar 1933

Entity number: 36836

Registration date: 02 Mar 1933

Entity number: 36835

Registration date: 02 Mar 1933

Entity number: 36833

Registration date: 02 Mar 1933

Entity number: 51199

Registration date: 01 Mar 1933 - 01 Mar 1933

Entity number: 44415

Address: 236 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1933 - 03 Jan 1990

Entity number: 44414

Address: 350-5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 01 Mar 1933 - 19 Dec 1996

Entity number: 44413

Address: 56 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1933 - 27 Sep 1995

Entity number: 44412

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 01 Mar 1933 - 03 Jan 2006

Entity number: 44411

Address: 77 WEST WASHINGTON ST., SUITE 420, CHICAGO, IL, United States, 60602

Registration date: 01 Mar 1933 - 05 Apr 1984

Entity number: 44410

Address: C/O ALLAN DANIEL, 22 DEXTER PLAZA WEST, PEARL RIVER, NY, United States, 10965

Registration date: 01 Mar 1933 - 14 Apr 1997

Entity number: 44407

Address: 147 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1933 - 24 Mar 1993

Entity number: 44406

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 01 Mar 1933 - 10 Jan 1983

Entity number: 44402

Address: 1436 RICHARDSON AVE., NEW YORK, NY, United States

Registration date: 01 Mar 1933 - 29 Dec 1986

Entity number: 36826

Registration date: 01 Mar 1933

Entity number: 32520

Registration date: 01 Mar 1933 - 01 Mar 1933

Entity number: 32521

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

Registration date: 01 Mar 1933

Entity number: 36829

Registration date: 01 Mar 1933

Entity number: 36828

Registration date: 01 Mar 1933

Entity number: 44401

Address: 20 1ST STREET & 9TH AVE., NEW YORK, NY, United States, 10003

Registration date: 01 Mar 1933

Entity number: 3029552

Address: STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 01 Mar 1933

Entity number: 44405

Address: 5 WOODLAND DRIVE, ATT:EDMUND P. SILVER, RYE, NY, United States, 10580

Registration date: 28 Feb 1933 - 29 Jan 1992

Entity number: 44404

Address: 5 BEACON HILL DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1933 - 24 Aug 2012

Entity number: 44403

Address: 252 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1933 - 20 May 1992

Entity number: 44398

Address: 166 DART STREET, BUFFALO, NY, United States, 14213

Registration date: 28 Feb 1933 - 29 Sep 1987

Entity number: 44397

Address: 462 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Registration date: 28 Feb 1933 - 02 Sep 1986

Entity number: 44396

Address: 20 CHURCH HILL ST, BUFFALO, NY, United States, 14207

Registration date: 28 Feb 1933 - 25 Jan 2012

Entity number: 32519

Address: 114 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 28 Feb 1933

Entity number: 3379832

Registration date: 27 Feb 1933 - 03 Apr 2014

Entity number: 44400

Address: 47 WEST 34 STREET, NEW YORK, NY, United States, 10001

Registration date: 27 Feb 1933 - 13 Mar 1984

Entity number: 44399

Address: 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 27 Feb 1933 - 29 Dec 2000

Entity number: 44395

Address: 870 KNOTH ROAD, WOODMERE, NY, United States, 11598

Registration date: 27 Feb 1933 - 24 Mar 1993

Entity number: 36825

Registration date: 27 Feb 1933

Entity number: 36821

Registration date: 27 Feb 1933

Entity number: 36824

Registration date: 27 Feb 1933

Entity number: 32518

Address: NO. 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1933

Entity number: 36819

Registration date: 27 Feb 1933

Entity number: 36820

Registration date: 27 Feb 1933

Entity number: 36818

Registration date: 27 Feb 1933

Entity number: 44394

Address: 12 KINGMAN TERRACE, YONKERS, NY, United States, 10701

Registration date: 25 Feb 1933 - 02 Jul 2014

Entity number: 44393

Address: 7036 PERRY TERRACE, BROOKLYN, NY, United States, 11209

Registration date: 25 Feb 1933

Entity number: 36816

Registration date: 25 Feb 1933