Business directory in New York - Page 133988

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: 42234

Address: 510 SOUTHERN BLVD., BRONX, NY, United States, 10455

Registration date: 07 Mar 1932 - 27 Dec 1985

Entity number: 32307

Registration date: 07 Mar 1932 - 07 Mar 1932

Entity number: 36484

Address: POST OFFICE BOX 208, NEW YORK, NY, United States, 10021

Registration date: 07 Mar 1932

Entity number: 36482

Registration date: 07 Mar 1932

Entity number: 36481

Address: 299 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Registration date: 07 Mar 1932

Entity number: 42231

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Mar 1932 - 28 Oct 2009

Entity number: 36480

Registration date: 05 Mar 1932

Entity number: 50407

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1932 - 02 May 1980

Entity number: 42233

Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Registration date: 04 Mar 1932 - 29 Mar 2021

Entity number: 42232

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

Registration date: 04 Mar 1932 - 19 Feb 1988

Entity number: 32306

Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 04 Mar 1932

Entity number: 42230

Address: 28-30 AVE. A, NEW YORK, NY, United States

Registration date: 04 Mar 1932

Entity number: 42229

Address: 43 MILL ST, LEROY, NY, United States, 14482

Registration date: 03 Mar 1932 - 02 Jun 2008

Entity number: 42228

Address: 315 WEST 36TH STREET, BORO MAN., NEW YORK, NY, United States, 10018

Registration date: 03 Mar 1932 - 23 Jun 1993

Entity number: 32323

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1932

Entity number: 32322

Registration date: 03 Mar 1932 - 03 Mar 1932

Entity number: 32316

Address: SHERIDAN BLVD., INWOOD, NY, United States

Registration date: 03 Mar 1932

Entity number: 32315

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 03 Mar 1932

Entity number: 42226

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

Registration date: 03 Mar 1932

Entity number: 42227

Address: 73 W. 105TH ST., NEW YORK, NY, United States, 10025

Registration date: 02 Mar 1932 - 03 Jul 1986

Entity number: 42225

Address: 1107 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 02 Mar 1932 - 24 Mar 1993

Entity number: 42222

Address: 27 EAST GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 02 Mar 1932 - 28 Apr 2004

Entity number: 36483

Registration date: 02 Mar 1932

Entity number: 36466

Address: P.O. BOX 813, SAUGERTIES, NY, United States, 12477

Registration date: 02 Mar 1932

Entity number: 32308

Address: 264 STATE ST., ROCHESTER, NY, United States, 14614

Registration date: 02 Mar 1932

Entity number: 36501

Registration date: 02 Mar 1932

Entity number: 36487

Address: 1453 SOUTH STATE STREET, SYRACUSE, NY, United States, 13205

Registration date: 02 Mar 1932

Entity number: 36494

Registration date: 02 Mar 1932

Entity number: 42224

Address: 349 E. 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 01 Mar 1932 - 24 Jun 1981

Entity number: 42221

Address: 500 SENECA ST SUITE 503, BUFFALO, NY, United States, 14204

Registration date: 01 Mar 1932

Entity number: 42218

Address: 10-11 50TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Mar 1932 - 29 Dec 1982

Entity number: 42217

Address: 2033 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 01 Mar 1932 - 29 Oct 1981

Entity number: 42215

Address: 50 East 79th Street, New York, NY, United States, 10075

Registration date: 01 Mar 1932 - 01 May 2024

Entity number: 36429

Registration date: 01 Mar 1932

Entity number: 36428

Address: 45 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

Registration date: 01 Mar 1932

Entity number: 36427

Registration date: 01 Mar 1932

Entity number: 42223

Address: 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Mar 1932

Entity number: 42216

Address: 495 ROCHESTER ST, AVON, NY, United States, 14414

Registration date: 01 Mar 1932

Entity number: 42214

Address: 2264 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 01 Mar 1932

Entity number: 42220

Address: 538 E. 175TH ST., NEW YORK, NY, United States, 10033

Registration date: 29 Feb 1932 - 23 Sep 1998

Entity number: 42219

Address: PO BOX 345, HUDSON, NY, United States, 12534

Registration date: 29 Feb 1932 - 25 Jan 2012

Entity number: 42213

Address: 351 W 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1932 - 26 Jun 2002

Entity number: 36426

Registration date: 29 Feb 1932

Entity number: 36425

Address: PO BOX 3768, ALBANY, NY, United States, 12203

Registration date: 29 Feb 1932

Entity number: 42212

Registration date: 29 Feb 1932

Entity number: 36424

Registration date: 27 Feb 1932

Entity number: 42211

Address: 1106 EAST WATER ST., SYRACUSE, NY, United States

Registration date: 26 Feb 1932 - 25 Mar 1992

Entity number: 36422

Registration date: 26 Feb 1932