Business directory in New York - Page 133970

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: 43629

Address: 406 W 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1932 - 22 Feb 2005

Entity number: 43628

Address: 165 MENAHAN ST., NEW YORK, NY, United States

Registration date: 01 Nov 1932 - 29 Dec 1999

Entity number: 32455

Address: 261-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1932

Entity number: 32454

Address: 8TH ST. & ALLEGHENY AVE., PHILADELPHIA, PA, United States, 19133

Registration date: 01 Nov 1932

Entity number: 43626

Address: 32 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778

Registration date: 31 Oct 1932 - 21 Jun 2019

Entity number: 43625

Address: 8638 BAY PKWY, BKLYN, NY, United States, 11214

Registration date: 31 Oct 1932 - 24 Sep 1980

Entity number: 36738

Registration date: 31 Oct 1932

Entity number: 32467

Address: #83 STATE ST., TEN EYCK HOTEL BLDG., ALBANY, NY, United States, 12207

Registration date: 31 Oct 1932

Entity number: 43627

Address: 1773 WEEKS AVE., BRONX, NY, United States, 10457

Registration date: 29 Oct 1932 - 23 Jun 1993

Entity number: 43550

Address: 2936 THIRD AVE., NEW YORK, NY, United States

Registration date: 28 Oct 1932 - 15 Feb 1990

Entity number: 32453

Address: 11 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1932

Entity number: 43549

Address: 251 W. 89TH ST., NEW YORK, NY, United States, 10024

Registration date: 27 Oct 1932 - 24 Dec 1991

Entity number: 43548

Registration date: 27 Oct 1932 - 20 Jan 1988

Entity number: 36681

Registration date: 27 Oct 1932

Entity number: 36679

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

Registration date: 26 Oct 1932

Entity number: 35582

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 26 Oct 1932 - 15 Nov 1988

Entity number: 35581

Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Registration date: 26 Oct 1932 - 27 Sep 1985

Entity number: 36678

Registration date: 26 Oct 1932

Entity number: 60928

Address: 2121 REACH RD, WILLIAMSPORT, PA, United States, 17701

Registration date: 25 Oct 1932 - 21 Nov 1996

Entity number: 43546

Address: PO BOX 248, RED HOOK, NY, United States, 12571

Registration date: 25 Oct 1932 - 16 Sep 2008

Entity number: 36677

Registration date: 25 Oct 1932

Entity number: 43545

Address: 30 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1932 - 25 Jan 2012

Entity number: 43544

Address: 116 VICTORIA BLVD, KENMORE, NY, United States

Registration date: 24 Oct 1932 - 24 Mar 1993

Entity number: 43543

Address: 8107 23RD AVE., BROOKLYN, NY, United States, 11214

Registration date: 24 Oct 1932 - 29 Sep 1993

ZEETEC INC. Inactive

Entity number: 43542

Address: 1630-78TH ST., NEW YORK, NY, United States

Registration date: 24 Oct 1932 - 25 Jan 2012

Entity number: 36675

Registration date: 24 Oct 1932

Entity number: 43539

Address: 924 BERGEN ST., BROOKLYN, NY, United States, 11238

Registration date: 24 Oct 1932

Entity number: 32450

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1932

Entity number: 32452

Address: 713 E. ERIE BLVD., SYRACUSE, NY, United States, 13210

Registration date: 24 Oct 1932

Entity number: 36676

Registration date: 24 Oct 1932

Entity number: 36674

Registration date: 24 Oct 1932

Entity number: 43541

Registration date: 22 Oct 1932 - 30 Nov 1983

Entity number: 32449

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

Registration date: 22 Oct 1932

Entity number: 32448

Address: CORPORATION OF LONDON, #1 PARK AVE., NEW YORK, NY, United States

Registration date: 21 Oct 1932

Entity number: 43540

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Oct 1932

Entity number: 36672

Registration date: 21 Oct 1932

Entity number: 36671

Registration date: 20 Oct 1932

Entity number: 43538

Address: 420 W 25TH ST, NEW YORK, NY, United States, 10001

Registration date: 20 Oct 1932

Entity number: 43537

Address: 1632 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Oct 1932 - 25 Jan 2012

Entity number: 36670

Registration date: 19 Oct 1932

Entity number: 32447

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1932

Entity number: 43535

Address: 245 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 18 Oct 1932 - 23 Jun 1993

Entity number: 36669

Address: 1730 M STREET, N.W., SUITE 500, WASHINGTON, DC, United States, 20036

Registration date: 18 Oct 1932

Entity number: 1399174

Address: 31-65 29TH ST., LI CITY, NY, United States

Registration date: 18 Oct 1932

Entity number: 43534

Address: 645 EAST TREMONT AVE, BRONX, NY, United States, 10457

Registration date: 17 Oct 1932 - 01 Aug 1986

Entity number: 36668

Registration date: 17 Oct 1932

Entity number: 32446

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023

Registration date: 17 Oct 1932 - 27 Sep 1995

Entity number: 43536

Address: 45 MORTON ST., APT 9, NEW YORK, NY, United States, 10014

Registration date: 17 Oct 1932

Entity number: 43530

Address: 91 GRAND ST, NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1932