Business directory in New York - Page 133981

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: 36582

Registration date: 26 May 1932

Entity number: 32365

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 26 May 1932 - 19 Sep 1985

Entity number: 32364

Registration date: 26 May 1932 - 26 May 1932

Entity number: 42709

Address: 1217 48TH ST., BROOKLYN, NY, United States, 11219

Registration date: 25 May 1932 - 07 Dec 1982

Entity number: 42704

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 25 May 1932 - 28 May 1992

Entity number: 36581

Registration date: 25 May 1932

Entity number: 36580

Address: SAW MILL RIVER PARKWAY, HAWTHORNE, NY, United States

Registration date: 25 May 1932

Entity number: 32363

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

Registration date: 25 May 1932

Entity number: 50628

Registration date: 24 May 1932 - 24 May 1932

Entity number: 42707

Address: 37-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 May 1932 - 14 May 1984

Entity number: 42706

Address: 70 PAINE ST., NEW YORK, NY, United States, 10270

Registration date: 24 May 1932 - 29 Dec 1982

Entity number: 42705

Address: 17TH & CHESTNUT STREETS, PRONDENT TRUST BLDG., PHILADELPHIA, PA, United States

Registration date: 24 May 1932 - 30 Jun 1982

Entity number: 36579

Registration date: 24 May 1932

Entity number: 36578

Registration date: 24 May 1932

Entity number: 50629

Address: 2 RECTOR ST, ROOM 724, NEW YORK, NY, United States, 10006

Registration date: 24 May 1932

Entity number: 42708

Address: (NO ST. ADD. STATED), LAKE PLACID, NY, United States

Registration date: 23 May 1932 - 20 Apr 1983

Entity number: 42703

Address: SMITH ST., NANUET, NY, United States

Registration date: 23 May 1932 - 31 Mar 1982

Entity number: 42702

Address: 154 W. 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 May 1932 - 28 Dec 1994

Entity number: 32372

Address: 89 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 23 May 1932

Entity number: 42698

Address: BARRY AVENUE, MAMARONECK, NY, United States

Registration date: 21 May 1932 - 13 Jan 2017

Entity number: 36575

Registration date: 21 May 1932

Entity number: 36576

Registration date: 21 May 1932

Entity number: 36577

Registration date: 21 May 1932

Entity number: 50570

Registration date: 20 May 1932 - 20 May 1932

Entity number: 42701

Address: 124 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1932 - 24 Dec 1987

Entity number: 42700

Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 May 1932 - 07 Dec 1983

Entity number: 42699

Address: 31-07 D STARR AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 May 1932 - 24 Sep 1997

Entity number: 42697

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1932 - 13 Jun 1979

Entity number: 42696

Address: 1701 WEST WELLINGTON AVE, CHICAGO, IL, United States, 60657

Registration date: 20 May 1932 - 18 Sep 1986

Entity number: 32361

Registration date: 20 May 1932 - 20 May 1932

Entity number: 32360

Registration date: 20 May 1932 - 20 May 1932

Entity number: 36574

Registration date: 20 May 1932

Entity number: 36573

Registration date: 20 May 1932

Entity number: 42695

Address: 1 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 19 May 1932 - 20 Mar 1996

Entity number: 42694

Address: NO STREET ADDRESS, LOWVILLE, NY, United States

Registration date: 19 May 1932 - 25 Mar 1992

Entity number: 36572

Registration date: 19 May 1932

Entity number: 32359

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 19 May 1932

Entity number: 36571

Registration date: 19 May 1932

Entity number: 42693

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 May 1932 - 21 May 1998

Entity number: 42689

Address: 101-05 NORTHERN BLVD., CORONA, NY, United States, 11368

Registration date: 18 May 1932 - 26 Jun 1996

Entity number: 42688

Address: INC., ATT:C.D. BROWN, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 18 May 1932 - 31 Dec 1985

Entity number: 42686

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 May 1932 - 20 Jun 1985

Entity number: 42687

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 May 1932

Entity number: 42692

Address: 620 EAST 19 STREET, NEW YORK, NY, United States

Registration date: 17 May 1932 - 14 Jun 1995

Entity number: 42690

Address: 451 EAST 173RD ST., BRONX, NY, United States, 10457

Registration date: 17 May 1932 - 23 Jun 1993

Entity number: 42691

Registration date: 17 May 1932

Entity number: 36570

Registration date: 17 May 1932

Entity number: 32358

Address: 48 SHERMAN ST., SIDNEY, DE, United States

Registration date: 17 May 1932

Entity number: 42685

Address: 888 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 16 May 1932 - 29 Sep 1981

Entity number: 42684

Address: 2 MAIN ST., PORTVILLE, NY, United States

Registration date: 16 May 1932 - 28 Oct 2009