Business directory in New York - Page 134000

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: 40311

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1931 - 23 Dec 1992

Entity number: 36002

Address: 1501 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 06 Mar 1931 - 07 Jul 1994

Entity number: 31948

Address: COR. OF GRAND AND, GOODING STREETS, LOCKPORT, NY, United States

Registration date: 06 Mar 1931

Entity number: 36000

Registration date: 06 Mar 1931

Entity number: 31949

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 06 Mar 1931

Entity number: 36003

Registration date: 06 Mar 1931

Entity number: 36001

Registration date: 06 Mar 1931

Entity number: 31950

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Mar 1931

Entity number: 40309

Address: 550 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 06 Mar 1931

Entity number: 40310

Address: 57 PROSPECT PARK S.W., BROOKLYN, NY, United States, 11215

Registration date: 05 Mar 1931 - 13 Apr 1988

Entity number: 40308

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1931 - 30 Aug 1982

Entity number: 35998

Address: PO BOX 660574, WAKEFIELD STATION, BRONX, NY, United States, 10466

Registration date: 05 Mar 1931

Entity number: 35997

Registration date: 05 Mar 1931

Entity number: 31947

Address: 34 W MAIN STREET, SUITE 201, SOMERVILLE, NJ, United States, 08876

Registration date: 05 Mar 1931

Entity number: 35999

Registration date: 05 Mar 1931

Entity number: 40307

Address: 711 SAN JUAN DRIVE, CORAL GABLES, FL, United States, 33143

Registration date: 05 Mar 1931

Entity number: 36038

Registration date: 04 Mar 1931

Entity number: 36037

Registration date: 04 Mar 1931

Entity number: 32305

Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1931

Entity number: 40306

Address: 116 GREENPAINT AVE., BROOKLYN, NY, United States, 11222

Registration date: 03 Mar 1931

MAGO, INC. Inactive

Entity number: 40305

Address: 227 EAST 203 ST, BRONX, NY, United States, 10458

Registration date: 03 Mar 1931 - 09 Jun 1987

Entity number: 36036

Registration date: 03 Mar 1931

Entity number: 36035

Registration date: 03 Mar 1931

Entity number: 31957

Address: GRAND CENTRAL TERMINAL, BUILDING, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1931

Entity number: 40304

Address: FISHER AVE., WHITE PLAINS, NY, United States

Registration date: 02 Mar 1931 - 28 Oct 2009

Entity number: 40303

Address: NO ST. ADD., PATCHOGUE, NY, United States

Registration date: 02 Mar 1931 - 07 Dec 2005

Entity number: 36034

Address: 507 FIFTH AVENUE, PELHAM, NY, United States, 10803

Registration date: 02 Mar 1931 - 25 Feb 2011

Entity number: 31943

Registration date: 02 Mar 1931 - 02 Mar 1931

Entity number: 31946

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 02 Mar 1931

Entity number: 40302

Address: 121 Willis Avenue, Mineola, NY, United States, 11501

Registration date: 02 Mar 1931

Entity number: 49195

Address: 1237 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 02 Mar 1931

Entity number: 49194

Address: 112 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 28 Feb 1931

Entity number: 31942

Address: NO. 385 FIFTH AVE., NEW YORK CITY, NY, United States, 10016

Registration date: 28 Feb 1931

Entity number: 36033

Registration date: 28 Feb 1931

Entity number: 36032

Registration date: 27 Feb 1931

Entity number: 31941

Address: 153 E. 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 27 Feb 1931

Entity number: 31940

Address: 17 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1931

Entity number: 31939

Registration date: 27 Feb 1931 - 27 Feb 1931

Entity number: 31938

Address: 9 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1931

Entity number: 36031

Registration date: 27 Feb 1931

Entity number: 40301

Address: 76 DEHAVEN DR., YONKERS, NY, United States, 10703

Registration date: 26 Feb 1931 - 24 Dec 1991

Entity number: 40300

Address: 5202-103RD ST., CORONA, NY, United States, 11368

Registration date: 26 Feb 1931 - 25 Mar 1981

Entity number: 40297

Address: UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Feb 1931 - 24 Mar 1993

Entity number: 40296

Address: BIBLE HOUSE, ASTOR PLACE, NY, United States

Registration date: 26 Feb 1931 - 17 Mar 1987

Entity number: 35340

Address: 2800 BRONX PARK E., BRONX, NY, United States, 10467

Registration date: 26 Feb 1931

Entity number: 40299

Address: 3059 bainbridge ave., BRONX, NY, United States, 00000

Registration date: 25 Feb 1931 - 14 Jul 1997

Entity number: 40294

Address: 20 HIGBY RD., UTICA, NY, United States, 13501

Registration date: 25 Feb 1931 - 18 Nov 1994

Entity number: 31937

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 25 Feb 1931

Entity number: 40298

Address: 588 CHESTER ST, NEW YORK, NY, United States

Registration date: 25 Feb 1931

Entity number: 40295

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1931 - 31 May 2022