Business directory in New York - Page 133973

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: 43369

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

Registration date: 19 Sep 1932 - 23 Nov 2021

Entity number: 43366

Address: 75 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Sep 1932 - 01 Aug 1985

Entity number: 36691

Registration date: 19 Sep 1932

Entity number: 36642

Address: ATTN: DUDLEY B. KIMBALL, ESQ., 120 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10271

Registration date: 19 Sep 1932

Entity number: 36682

Registration date: 19 Sep 1932

Entity number: 32433

Address: 85-45 149TH ST, JAMAICA, NY, United States, 11435

Registration date: 19 Sep 1932

Entity number: 50919

Address: 131-07 MERRICK ROAD, SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 19 Sep 1932

Entity number: 43368

Address: NEW YORK, 31 CHAMBERS ST.,RM.309, NEW YORK, NY, United States, 10007

Registration date: 17 Sep 1932 - 24 Mar 1993

Entity number: 43367

Address: COUNTY OF NY, 31 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 17 Sep 1932 - 24 Mar 1993

Entity number: 36641

Registration date: 17 Sep 1932

Entity number: 36640

Registration date: 17 Sep 1932

Entity number: 32432

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 16 Sep 1932

Entity number: 43365

Address: 1400 BROADWAY ROOM 1368, NEW YORK, NY, United States, 10018

Registration date: 16 Sep 1932

Entity number: 43364

Address: 700 BROAD ST, UTICA, NY, United States, 13501

Registration date: 15 Sep 1932 - 24 Mar 1993

Entity number: 32442

Address: NO. 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 15 Sep 1932

Entity number: 43361

Address: PO BOX 480, 7 SHIPPEN RD, ARMONK, NY, United States, 10504

Registration date: 15 Sep 1932

Entity number: 43363

Address: 103 OAK ST., ROME, NY, United States, 13440

Registration date: 14 Sep 1932 - 16 Mar 1992

KGK, INC. Inactive

Entity number: 43362

Address: LIBERTY ST., HAVERSTRAW, NY, United States

Registration date: 14 Sep 1932 - 26 Apr 1988

Entity number: 43360

Address: 317 MAIN ST., BUFFALO, NY, United States, 14224

Registration date: 14 Sep 1932 - 29 Sep 1993

Entity number: 36639

Registration date: 14 Sep 1932

Entity number: 43359

Address: BAYLISS RD., RD #2, HUNTINGTON, NY, United States

Registration date: 13 Sep 1932 - 26 Apr 1991

Entity number: 43358

Address: 125 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 12 Sep 1932 - 02 Nov 1983

Entity number: 43357

Address: & GREENSPOON, 600 3RD AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Sep 1932 - 24 Mar 1993

Entity number: 43356

Address: ATTN DAVID YAHNER, 570 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Sep 1932 - 20 Jan 2009

Entity number: 43355

Address: 810 SO. FULTON AVE., MT VERNON, NY, United States, 10550

Registration date: 12 Sep 1932 - 28 Jan 1983

Entity number: 36637

Registration date: 12 Sep 1932

Entity number: 36638

Registration date: 12 Sep 1932

Entity number: 43350

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1932 - 30 Jun 2004

Entity number: 43354

Address: GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 09 Sep 1932 - 19 Aug 2003

Entity number: 43353

Address: 443 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 09 Sep 1932 - 07 Jan 2002

Entity number: 43352

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Sep 1932 - 29 Sep 1993

Entity number: 43351

Address: 763-775 SOUTH THIRD AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 09 Sep 1932 - 15 Mar 1985

Entity number: 43349

Registration date: 09 Sep 1932 - 24 Dec 1991

Entity number: 43348

Address: WILLIAM C. MILLER, 1655 N. MCCADDEN PL., HOLLYWOOD, CA, United States, 90028

Registration date: 09 Sep 1932 - 01 Nov 1982

Entity number: 43347

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

Registration date: 09 Sep 1932 - 08 Apr 1994

Entity number: 36636

Registration date: 09 Sep 1932

Entity number: 43345

Address: 340 PRINCETON RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Sep 1932 - 25 Sep 1991

Entity number: 43344

Address: 120 COUNTRY CLUB DRIVE, ELMIRA, NY, United States, 14905

Registration date: 08 Sep 1932 - 12 Aug 1986

Entity number: 43338

Address: 45 BEEKMAN STREET, NEW YORK, NY, United States, 10038

Registration date: 08 Sep 1932 - 05 May 2010

Entity number: 43337

Address: 43 LENOX ROAD, ROCKAWAY, NJ, United States, 07866

Registration date: 08 Sep 1932

Entity number: 32430

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 08 Sep 1932

Entity number: 43343

Address: 25 E 99TH ST, NEW YORK, NY, United States, 10029

Registration date: 07 Sep 1932 - 13 Feb 1987

Entity number: 43342

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Sep 1932 - 30 Sep 1985

Entity number: 43341

Address: 1335 E. 21ST. ST., BROOKLYN, NY, United States, 11210

Registration date: 07 Sep 1932 - 31 Mar 1982

Entity number: 43340

Address: 105 PROGRESS LN, WATERBURY, CT, United States, 06705

Registration date: 07 Sep 1932 - 31 Aug 2010

Entity number: 43339

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 07 Sep 1932 - 24 Sep 1997

Entity number: 36635

Registration date: 07 Sep 1932

Entity number: 43264

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 06 Sep 1932 - 30 Dec 1981

Entity number: 43263

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Sep 1932 - 29 Mar 1990