Business directory in New York - Page 133998

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 6741835 companies

Entity number: 40390

Address: 173 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

Registration date: 24 Mar 1931 - 17 Aug 2018

Entity number: 31970

Address: 102 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1931

Entity number: 36086

Registration date: 24 Mar 1931

Entity number: 36085

Registration date: 24 Mar 1931

Entity number: 36084

Registration date: 24 Mar 1931

Entity number: 40389

Address: 1500 BROOKS AVE, BOX 844, ROCHESTER, NY, United States, 14603

Registration date: 23 Mar 1931 - 27 Dec 1987

Entity number: 36082

Registration date: 23 Mar 1931

Entity number: 36081

Registration date: 23 Mar 1931

Entity number: 36083

Registration date: 23 Mar 1931

Entity number: 36080

Registration date: 23 Mar 1931

Entity number: 36079

Registration date: 23 Mar 1931

Entity number: 36077

Registration date: 23 Mar 1931

Entity number: 36076

Registration date: 23 Mar 1931

Entity number: 36078

Registration date: 23 Mar 1931

Entity number: 36075

Registration date: 21 Mar 1931

Entity number: 31969

Address: 2280 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 21 Mar 1931

Entity number: 36074

Registration date: 21 Mar 1931

Entity number: 31968

Address: 240 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Mar 1931

Entity number: 49295

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 21 Mar 1931

Entity number: 40388

Address: 48 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1931 - 13 Oct 1992

Entity number: 36073

Registration date: 20 Mar 1931

Entity number: 31966

Address: 872 HUDSON AVENUE, ROCHESTER, NY, United States, 14621

Registration date: 20 Mar 1931

Entity number: 40387

Address: 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, United States, 10474

Registration date: 20 Mar 1931

Entity number: 60908

Address: 405 WEST 23 ST., NEW YORK, NY, United States, 10011

Registration date: 19 Mar 1931

Entity number: 36072

Registration date: 19 Mar 1931

Entity number: 40386

Address: 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1931

Entity number: 31965

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1931

Entity number: 36069

Registration date: 18 Mar 1931

Entity number: 40385

Address: 225 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 18 Mar 1931

Entity number: 36070

Registration date: 18 Mar 1931

Entity number: 31964

Address: 45 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1931

Entity number: 40384

Address: MICHAEL LARSEN, 387-92ND ST., BROOKLYN, NY, United States

Registration date: 18 Mar 1931

Entity number: 49294

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1931

Entity number: 36066

Address: 220 EAST 42ND STREET, SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1931

Entity number: 31962

Registration date: 17 Mar 1931 - 17 Mar 1931

Entity number: 36068

Registration date: 17 Mar 1931

Entity number: 31960

Address: 73 HENDERSON ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 17 Mar 1931

Entity number: 31963

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

Registration date: 17 Mar 1931

Entity number: 40383

Address: 97-103 E. HOUSTON ST., NEW YORK, NY, United States

Registration date: 16 Mar 1931 - 29 Dec 1982

Entity number: 40382

Address: 5419-23 FLUSHING AVE., MASPETH, NY, United States

Registration date: 16 Mar 1931 - 16 Dec 1982

Entity number: 31959

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1931

Entity number: 36065

Registration date: 16 Mar 1931

Entity number: 36061

Registration date: 16 Mar 1931

Entity number: 36062

Registration date: 16 Mar 1931

Entity number: 36064

Registration date: 16 Mar 1931

Entity number: 36063

Registration date: 16 Mar 1931

Entity number: 40381

Address: 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1931 - 22 Apr 2019

Entity number: 40378

Address: 109 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1931 - 29 Dec 1982

Entity number: 40377

Address: 1930 WEBSTER AVE., BRONX, NY, United States, 10457

Registration date: 14 Mar 1931 - 13 Aug 1984

Entity number: 36059

Registration date: 14 Mar 1931