Business directory in New York - Page 134013

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: 39503

Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1930 - 24 Jun 1981

Entity number: 39501

Address: 41 HISH ST., PLEASANT PLAINS, STATEN ISLAND, NY, United States, 10305

Registration date: 29 Sep 1930 - 31 Mar 1982

Entity number: 31804

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Sep 1930

Entity number: 35810

Registration date: 29 Sep 1930

Entity number: 35811

Registration date: 29 Sep 1930

Entity number: 39504

Address: 547 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 27 Sep 1930 - 29 Sep 1982

Entity number: 35809

Registration date: 27 Sep 1930

Entity number: 31802

Address: PAULDING ST., PLEASANTVILLE, NY, United States

Registration date: 27 Sep 1930

Entity number: 35808

Registration date: 27 Sep 1930

Entity number: 31803

Address: GRAND & LOCK STS., LOCKPORT, NY, United States

Registration date: 27 Sep 1930

Entity number: 39502

Address: 4 International Drive, Suite 110, Rye Brook, NY, United States, 10573

Registration date: 27 Sep 1930

Entity number: 39500

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

Registration date: 26 Sep 1930 - 24 Mar 1993

Entity number: 35806

Registration date: 26 Sep 1930

Entity number: 31801

Address: 115 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1930

Entity number: 31800

Address: 41 UNION SQUARE, NEW YORK, NY, United States

Registration date: 26 Sep 1930

Entity number: 35807

Registration date: 26 Sep 1930

Entity number: 39499

Address: 541 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 26 Sep 1930

Entity number: 48662

Address: 536 WEST 114TH ST., NEW YORK, NY, United States, 10025

Registration date: 26 Sep 1930

Entity number: 39498

Address: 70 EAST FOURTH STREET, MOUNT VERNON, NY, United States, 10550

Registration date: 25 Sep 1930 - 24 Jun 1981

Entity number: 35804

Registration date: 25 Sep 1930

Entity number: 35805

Registration date: 25 Sep 1930

Entity number: 31799

Address: 512 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1930

Entity number: 48661

Address: 16 FIRST ST., TROY, NY, United States, 12180

Registration date: 25 Sep 1930

Entity number: 35803

Registration date: 24 Sep 1930

Entity number: 31798

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Sep 1930

Entity number: 48658

Address: 26 COURT STREET, NEW YORK, NY, United States

Registration date: 24 Sep 1930

Entity number: 31797

Registration date: 23 Sep 1930 - 23 Sep 1930

Entity number: 31794

Address: 404 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Sep 1930

Entity number: 35802

Registration date: 23 Sep 1930

Entity number: 39497

Address: 211 East 43 St., Suite 2401, NY, NY, New York, NY, United States, 10017

Registration date: 23 Sep 1930

Entity number: 31796

Address: 872 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Registration date: 23 Sep 1930

Entity number: 31795

Address: 314 E. 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 23 Sep 1930

Entity number: 48664

Registration date: 22 Sep 1930 - 22 Sep 1930

Entity number: 39496

Address: 34 NIRVANA AVE., GREAT NECK, NY, United States, 11023

Registration date: 22 Sep 1930 - 04 Aug 1982

Entity number: 35801

Registration date: 22 Sep 1930

Entity number: 35800

Registration date: 22 Sep 1930

Entity number: 31807

Registration date: 22 Sep 1930 - 22 Sep 1930

Entity number: 31808

Address: 120 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1930

Entity number: 48663

Address: 303-309 RODNEY ST., BROOKLYN, NY, United States, 11211

Registration date: 22 Sep 1930

Entity number: 48660

Address: 72 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 Sep 1930

Entity number: 48659

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

Registration date: 19 Sep 1930

Entity number: 39495

Address: 551 MILLER AVE, NEW YORK, NY, United States

Registration date: 18 Sep 1930

Entity number: 39494

Registration date: 18 Sep 1930

Entity number: 31791

Address: 220 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 18 Sep 1930

Entity number: 35799

Registration date: 18 Sep 1930

Entity number: 35798

Registration date: 17 Sep 1930

Entity number: 35796

Registration date: 17 Sep 1930

Entity number: 35797

Registration date: 17 Sep 1930

Entity number: 39493

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 16 Sep 1930 - 24 Dec 1991

Entity number: 31788

Address: HOME SAVINGS BK. BLDG., ALBANY, NY, United States

Registration date: 16 Sep 1930