Business directory in New York - Page 133990

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: 36452

Registration date: 13 Feb 1932

Entity number: 32292

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Feb 1932

Entity number: 42139

Address: 905 SCHENECTADY AVE, BROOKLYN, NY, United States, 11203

Registration date: 11 Feb 1932 - 29 Sep 1993

Entity number: 42138

Address: 1119 AVE OF AMERICAS, SUSAN M ROSENBERG, NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1932 - 08 Mar 1989

Entity number: 36448

Registration date: 11 Feb 1932

Entity number: 36449

Registration date: 11 Feb 1932

Entity number: 36450

Registration date: 11 Feb 1932

Entity number: 36447

Address: KOWEEK CRANNA & MCEVOY, P.C., 445 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 11 Feb 1932

Entity number: 42140

Address: 80 STATE ST, ALBANY, NY, United States, 12206

Registration date: 11 Feb 1932

Entity number: 36446

Registration date: 10 Feb 1932

Entity number: 36445

Registration date: 10 Feb 1932

Entity number: 50323

Address: 77 WEST CLARKSON ST., NEW YORK, NY, United States, 10014

Registration date: 10 Feb 1932

Entity number: 36442

Registration date: 09 Feb 1932

Entity number: 36441

Registration date: 09 Feb 1932

Entity number: 42136

Address: 216 EAST MAIN ST, STE 35, BATAVIA, NY, United States, 14020

Registration date: 09 Feb 1932

Entity number: 36443

Registration date: 09 Feb 1932

Entity number: 42074

Address: 2458 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 08 Feb 1932 - 27 Sep 1995

Entity number: 42073

Address: 193 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1932 - 06 Jan 1984

Entity number: 42071

Address: 8 MAIN ST., YONKERS, NY, United States, 10701

Registration date: 08 Feb 1932 - 30 Dec 1981

Entity number: 42072

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1932

Entity number: 36440

Registration date: 08 Feb 1932

Entity number: 42075

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

Registration date: 06 Feb 1932 - 31 Mar 1982

Entity number: 42070

Address: 145 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 05 Feb 1932 - 31 Mar 1982

Entity number: 42068

Registration date: 05 Feb 1932 - 28 Oct 2009

Entity number: 36439

Registration date: 05 Feb 1932

Entity number: 36438

Registration date: 05 Feb 1932

Entity number: 36437

Registration date: 05 Feb 1932

Entity number: 42069

Address: 309 E. WATER ST., ELMIRA, NY, United States, 14901

Registration date: 05 Feb 1932

Entity number: 32291

Address: 204 MORGAN BLDG., BUFFALO, NY, United States

Registration date: 05 Feb 1932

Entity number: 32290

Address: 122 EAST 42ND ST., ROOM 3900, CHANIN BLDG, NEW YORK, NY, United States, 10168

Registration date: 05 Feb 1932

Entity number: 42067

Address: 220 WILLIAM ST., YONKERS, NY, United States

Registration date: 04 Feb 1932 - 29 Sep 1993

Entity number: 42066

Address: 106 CHATFIELD ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 04 Feb 1932 - 29 Dec 1982

Entity number: 42063

Address: 1087 UNION ST., BROOKLYN, NY, United States, 11225

Registration date: 04 Feb 1932 - 27 Sep 1995

Entity number: 36435

Registration date: 04 Feb 1932

Entity number: 32288

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 Feb 1932

Entity number: 32289

Address: 219-36TH. ST., BROOKLYN, NY, United States, 11232

Registration date: 04 Feb 1932

Entity number: 36436

Registration date: 04 Feb 1932

Entity number: 42065

Address: 15 Wilmot Lane, 15 WILMOT LN, Riverside, CT, United States, 06878

Registration date: 04 Feb 1932

Entity number: 42064

Address: 427 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 03 Feb 1932 - 28 Sep 1994

Entity number: 42059

Address: 122 E. 42ND ST., RM. 4400, NEW YORK, NY, United States, 10168

Registration date: 03 Feb 1932 - 10 Feb 1992

MOLOT, INC. Inactive

Entity number: 42057

Address: 417 OCEAN AVE., BROOKLYN, NY, United States, 11226

Registration date: 03 Feb 1932 - 27 Sep 1995

Entity number: 36434

Registration date: 03 Feb 1932

Entity number: 36433

Registration date: 03 Feb 1932

Entity number: 32287

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Feb 1932

Entity number: 36432

Registration date: 03 Feb 1932

Entity number: 42062

Address: 237 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 02 Feb 1932 - 04 Dec 1987

Entity number: 42061

Address: 449 DELAWARE AVE., ALBANY, NY, United States, 12209

Registration date: 02 Feb 1932 - 10 Dec 1991

Entity number: 42058

Address: 11 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 02 Feb 1932 - 04 May 2016

Entity number: 36431

Address: P.O. BOX 374, 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Registration date: 02 Feb 1932 - 22 Nov 2021

Entity number: 36430

Registration date: 02 Feb 1932