Business directory in New York - Page 133986

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: 32321

Address: 1 CHASE ROAD, SCARSDALE, NY, United States, 10583

Registration date: 30 Mar 1932

Entity number: 32324

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

Registration date: 30 Mar 1932

Entity number: 42382

Address: 40 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 29 Mar 1932 - 25 Jan 2012

Entity number: 42381

Address: 65 CABOT STREET, WEST BABYLON, NY, United States, 11704

Registration date: 29 Mar 1932

Entity number: 36473

Registration date: 29 Mar 1932

Entity number: 36472

Registration date: 29 Mar 1932

Entity number: 32320

Address: 100 BROADWAY, ROOM 1412, NEW YORK, NY, United States, 10005

Registration date: 29 Mar 1932

Entity number: 42380

Address: 390 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 29 Mar 1932

Entity number: 32319

Address: 40 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1932

Entity number: 42330

Address: 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355

Registration date: 28 Mar 1932 - 28 Sep 1994

Entity number: 42328

Address: 1157 EAST 156 ST., NEW YORK, NY, United States

Registration date: 28 Mar 1932 - 26 Jun 1996

Entity number: 36471

Registration date: 28 Mar 1932

Entity number: 42329

Address: 1188 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 26 Mar 1932 - 23 Dec 1992

Entity number: 42327

Address: 326 E. 159TH ST., NEW YORK, NY, United States

Registration date: 25 Mar 1932

Entity number: 42326

Address: 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Registration date: 25 Mar 1932 - 26 Oct 2016

Entity number: 42325

Address: 8 EAST 66TH STREET, NEW YORK, NY, United States, 10021

Registration date: 25 Mar 1932 - 06 Feb 1996

Entity number: 36470

Registration date: 25 Mar 1932

Entity number: 50439

Address: CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1932

Entity number: 42324

Address: 579 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 24 Mar 1932 - 13 Dec 2004

Entity number: 42323

Address: 395 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Mar 1932 - 16 Aug 2007

Entity number: 42320

Address: 908 PEACE STREET, PELHAM MANOR, NY, United States, 10803

Registration date: 24 Mar 1932 - 17 Dec 1986

Entity number: 36468

Address: 197 TURNER RD, TROY, NY, United States, 12182

Registration date: 24 Mar 1932

Entity number: 36469

Registration date: 24 Mar 1932

Entity number: 42322

Address: 2700 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 23 Mar 1932

Entity number: 42321

Address: 238 SUTTER AVE., NEW YORK, NY, United States

Registration date: 23 Mar 1932 - 23 Dec 1992

Entity number: 36467

Registration date: 23 Mar 1932

Entity number: 42317

Address: 401 EAST 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 23 Mar 1932

Entity number: 32317

Address: 188 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 23 Mar 1932

Entity number: 50437

Address: 221 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Mar 1932

Entity number: 42319

Address: 41 HAVILAND DRIVE, STAMFORD, CT, United States, 06903

Registration date: 23 Mar 1932

Entity number: 50438

Address: 356 FIRST AVE., NEW YORK, NY, United States, 10010

Registration date: 23 Mar 1932

Entity number: 42318

Address: 123 W 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1932 - 30 Sep 2023

Entity number: 42315

Address: 705 CROWN STREET, BROOKLYN, NY, United States, 11213

Registration date: 22 Mar 1932 - 27 Jun 2001

Entity number: 32328

Registration date: 22 Mar 1932 - 22 Mar 1932

Entity number: 32327

Registration date: 22 Mar 1932 - 22 Mar 1932

Entity number: 42316

Address: 13 WORRALL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1932 - 30 Dec 1988

Entity number: 35568

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

Registration date: 21 Mar 1932 - 04 Oct 1993

Entity number: 32318

Address: 300 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1932 - 16 Jul 2007

Entity number: 36465

Registration date: 21 Mar 1932

Entity number: 36464

Registration date: 19 Mar 1932

Entity number: 36463

Registration date: 19 Mar 1932

Entity number: 42314

Address: 2852 W. 36TH ST., BROOKLYN, NY, United States, 11224

Registration date: 18 Mar 1932 - 11 May 1983

Entity number: 42313

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1932 - 31 Mar 1982

Entity number: 36506

Address: 2 ANCHOR COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Mar 1932

Entity number: 32314

Address: 220 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1932

Entity number: 50408

Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1932

Entity number: 42312

Address: 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1932 - 28 Apr 2006

Entity number: 32313

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1932

Entity number: 36503

Registration date: 17 Mar 1932

Entity number: 32312

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1932