Business directory in New York - Page 133995

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: 41789

Address: 615 W. 162ND STREET, NEW YORK, NY, United States, 10032

Registration date: 16 Dec 1931 - 24 Mar 1993

Entity number: 36369

Registration date: 16 Dec 1931

Entity number: 32257

Address: 3500 WEBSTER AVE, BRONX, NY, United States, 10467

Registration date: 16 Dec 1931

Entity number: 36368

Address: 7 SAXON WOOD ROAD, WHITE PLAINS, NY, United States, 10605

Registration date: 16 Dec 1931

Entity number: 41786

Address: 127 BRUCKER BLVD., NEW YORK, NY, United States

Registration date: 15 Dec 1931 - 14 Mar 1988

Entity number: 41785

Address: 230 W 38TH ST., NEW YORK CITY, NY, United States, 10018

Registration date: 15 Dec 1931

Entity number: 41787

Address: 4170 Dairy Court, Suite#106, Port Orange, FL, United States, 32127

Registration date: 15 Dec 1931

Entity number: 36366

Registration date: 15 Dec 1931

Entity number: 41782

Address: 289 MORRIS AVE, BRONX, NY, United States, 10451

Registration date: 15 Dec 1931

Entity number: 41784

Address: 32 BROADWAY, SEC'Y OF STATE, NEW YORK, NY, United States

Registration date: 14 Dec 1931 - 31 Mar 1982

Entity number: 41783

Address: 1095 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 14 Dec 1931 - 22 Sep 1987

Entity number: 41781

Registration date: 14 Dec 1931 - 25 Mar 1992

Entity number: 32256

Address: 378-80 LAFAYETTE ST., NEW YORK, NY, United States

Registration date: 14 Dec 1931

Entity number: 32255

Registration date: 14 Dec 1931 - 14 Dec 1931

Entity number: 36363

Registration date: 14 Dec 1931

Entity number: 36362

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

Registration date: 14 Dec 1931

Entity number: 36365

Registration date: 14 Dec 1931

Entity number: 36361

Registration date: 12 Dec 1931

Entity number: 41780

Address: 105 STANTON ST., NEW YORK, NY, United States, 10002

Registration date: 11 Dec 1931 - 24 Mar 1993

Entity number: 41779

Address: 34 LORD AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 Dec 1931 - 23 Jun 1993

Entity number: 41778

Address: 10 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 11 Dec 1931 - 02 Aug 2018

Entity number: 41776

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Dec 1931 - 24 Dec 1991

Entity number: 36360

Registration date: 11 Dec 1931

Entity number: 32254

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 11 Dec 1931

Entity number: 36359

Registration date: 11 Dec 1931

Entity number: 32253

Address: 40 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 11 Dec 1931

Entity number: 41777

Address: 3 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 Dec 1931

Entity number: 41710

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Dec 1931 - 30 Jun 1982

Entity number: 41708

Address: 17 DURLAND RD., LYNBROOK, NY, United States, 11563

Registration date: 10 Dec 1931 - 23 Dec 1992

Entity number: 41707

Address: 22-30 42ND STREET, LONG ISLANDCITY, NY, United States, 11105

Registration date: 10 Dec 1931 - 30 Dec 1982

Entity number: 36358

Registration date: 10 Dec 1931

Entity number: 32252

Registration date: 10 Dec 1931 - 10 Dec 1931

Entity number: 41709

Address: 192 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Dec 1931 - 13 Apr 1993

Entity number: 41706

Address: 7642 E State St, LOWVILLE, NY, United States, 13367

Registration date: 08 Dec 1931

Entity number: 41705

Address: 34 PENORA ST., DEPEW, NY, United States, 14043

Registration date: 08 Dec 1931 - 26 Feb 2004

Entity number: 41701

Address: #368 EAST 149TH ST., % GREINEY PEECOCK,BUCK, BRONX, NY, United States, 10455

Registration date: 08 Dec 1931 - 22 Feb 2007

Entity number: 41704

Address: 411 THEODORE FREMD AVE, STE 106, RYE, NY, United States, 10580

Registration date: 08 Dec 1931

Entity number: 36357

Registration date: 08 Dec 1931

Entity number: 41703

Address: 140 WEST 22 ST., NEW YORK, NY, United States, 10011

Registration date: 07 Dec 1931 - 09 Dec 1987

Entity number: 41702

Address: 45 HAZELWOOD DRIVE, BUFFALO, NY, United States, 14228

Registration date: 07 Dec 1931

Entity number: 36356

Registration date: 07 Dec 1931

Entity number: 31450

Address: 80 PLYMOUTH AVENUE, SOUTH ROCHESTER, NY, United States, 00000

Registration date: 07 Dec 1931

Entity number: 32250

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Dec 1931

Entity number: 32251

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Dec 1931

Entity number: 41699

Address: 311 SCHENECTADY ST., SCHENECTADY, NY, United States, 12307

Registration date: 05 Dec 1931 - 28 Mar 1997

Entity number: 32261

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

Registration date: 05 Dec 1931

Entity number: 41700

Address: 113 ERIE COUNTY BOARD, BLDG., BUFFALO, NY, United States

Registration date: 04 Dec 1931 - 04 Aug 1999

Entity number: 36355

Address: 49-21 39TH AVENUE, SUNNYSIDE, NY, United States, 11104

Registration date: 04 Dec 1931

Entity number: 36354

Registration date: 04 Dec 1931

Entity number: 32259

Address: 730 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 04 Dec 1931