Business directory in New York - Page 134010

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: 39735

Address: 464 EAST 14ND ST, BRONX, NY, United States

Registration date: 11 Nov 1930 - 24 Jun 1981

Entity number: 31839

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 11 Nov 1930

Entity number: 48832

Address: 381 FOURTH AVE., NEW YORK, NY, United States, 00000

Registration date: 10 Nov 1930

Entity number: 39732

Address: 11 N. PEARL ST., ALBANY, NY, United States

Registration date: 10 Nov 1930 - 16 Mar 1992

Entity number: 39731

Address: ATTN: THE PRESIDENT, 1807 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 10 Nov 1930 - 24 Jul 1995

Entity number: 39730

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 10 Nov 1930 - 30 Nov 1983

Entity number: 39729

Address: 80-82 BOWERY, NEW YORK, NY, United States

Registration date: 10 Nov 1930 - 29 Sep 1982

Entity number: 48831

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1930

Entity number: 39724

Address: 8009-18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 08 Nov 1930

Entity number: 35824

Address: 333 MAIN STREET PO BOX 62, KERHONKSON, NY, United States, 12446

Registration date: 08 Nov 1930

Entity number: 39728

Address: 89-08-215 ST., QUEENS VILLAGE, NY, United States, 11427

Registration date: 07 Nov 1930 - 15 Dec 1989

Entity number: 39727

Address: 117 MARYLAND ST., BUFFALO, NY, United States, 14201

Registration date: 07 Nov 1930 - 27 Apr 1992

Entity number: 39726

Address: 845 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 07 Nov 1930 - 24 Jun 1981

Entity number: 39725

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 07 Nov 1930 - 12 Sep 1983

Entity number: 39721

Address: 151 W. 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 07 Nov 1930 - 21 Jul 1992

Entity number: 35823

Registration date: 07 Nov 1930

Entity number: 39723

Address: 554 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 06 Nov 1930 - 20 Sep 1985

Entity number: 39722

Address: 257 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 06 Nov 1930 - 20 Mar 2009

Entity number: 35821

Registration date: 06 Nov 1930

Entity number: 35822

Registration date: 06 Nov 1930

Entity number: 48792

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Nov 1930

Entity number: 39720

Address: 383 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 05 Nov 1930 - 31 Mar 1982

Entity number: 35865

Registration date: 05 Nov 1930

Entity number: 48791

Address: 109 STATE ST., ALBANY, NY, United States, 12207

Registration date: 03 Nov 1930

Entity number: 39663

Address: 240 DOVER STREET, BROOKLYN, NY, United States, 11235

Registration date: 03 Nov 1930 - 24 Mar 1993

Entity number: 31835

Address: E. 135TH ST. & WALNUT, AVE., NEW YORK, NY, United States

Registration date: 03 Nov 1930

Entity number: 31834

Address: 399 WASHINGTON ST., NEW YORK, NY, United States, 10013

Registration date: 03 Nov 1930

Entity number: 35863

Registration date: 03 Nov 1930

Entity number: 35861

Registration date: 31 Oct 1930

Entity number: 35859

Registration date: 31 Oct 1930

Entity number: 31832

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

Registration date: 31 Oct 1930

Entity number: 35860

Registration date: 31 Oct 1930

Entity number: 35862

Registration date: 31 Oct 1930

Entity number: 39662

Address: 410 - 53RD ST., BROOKLYN, NY, United States, 11220

Registration date: 31 Oct 1930

Entity number: 39661

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

Registration date: 30 Oct 1930 - 18 Feb 1981

Entity number: 39660

Address: 1103 SUMMIT PLACE, UTICA, NY, United States, 13501

Registration date: 30 Oct 1930 - 05 Sep 1989

Entity number: 35858

Registration date: 30 Oct 1930

Entity number: 35856

Registration date: 30 Oct 1930

Entity number: 35854

Registration date: 30 Oct 1930

Entity number: 35855

Address: 1326 NORTH WINTON RD, ROCHESTER, NY, United States, 14609

Registration date: 30 Oct 1930

Entity number: 31831

Address: FT.OF WASHINGTON AVE.,, AT EAST RIVER, NEW YORK, NY, United States

Registration date: 30 Oct 1930

Entity number: 39658

Address: 1371 E. 7TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 29 Oct 1930 - 27 Oct 2009

Entity number: 39657

Address: 139 DECKER AVE., W BRIGHTON, NY, United States

Registration date: 29 Oct 1930 - 24 Mar 1993

Entity number: 35853

Address: 3-5 TELLER ST., AMSTERDAM, NY, United States, 12010

Registration date: 29 Oct 1930

Entity number: 39659

Address: 27 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 29 Oct 1930

Entity number: 48793

Address: 542-544 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 29 Oct 1930

Entity number: 35852

Registration date: 29 Oct 1930

Entity number: 39655

Address: ONE HOLLOW LANE, SUITE 305, LAKE SUCCESS, NY, United States, 11042

Registration date: 28 Oct 1930

Entity number: 39653

Address: 49 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1930 - 21 Apr 1986

Entity number: 35850

Registration date: 28 Oct 1930