Business directory in New York - Page 134014

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: 31789

Address: 80 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 16 Sep 1930

Entity number: 39492

Address: 410 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Registration date: 15 Sep 1930 - 28 Sep 1994

Entity number: 39491

Address: 537 SCHENECK AVE., BROOKLYN, NY, United States, 11207

Registration date: 15 Sep 1930 - 23 Dec 1992

Entity number: 39490

Address: NO ST. ADD. STATED, SUFFERN, NY, United States

Registration date: 15 Sep 1930 - 23 Jul 1986

Entity number: 35785

Registration date: 15 Sep 1930

Entity number: 35814

Registration date: 15 Sep 1930

Entity number: 31786

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 15 Sep 1930

Entity number: 31785

Address: 72 WALL ST., ROOM 909, NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1930

Entity number: 31787

Address: 519 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 15 Sep 1930

Entity number: 39489

Address: NO STREET ADDRESS, GLEAN MEAD, NY, United States

Registration date: 13 Sep 1930 - 22 Dec 1983

Entity number: 39488

Address: 74 SAILLY AVE., PLATTSBURGH, NY, United States, 12901

Registration date: 13 Sep 1930 - 03 Sep 1985

Entity number: 48617

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 13 Sep 1930

Entity number: 39432

Address: 336 EAST HOUSTON ST., MANHATTAN, NY, United States

Registration date: 12 Sep 1930 - 17 Feb 1984

Entity number: 39430

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1930 - 23 Jun 1993

Entity number: 35760

Registration date: 12 Sep 1930

Entity number: 48616

Address: 1775 BROADWAY, GENERAL MOTORS BLDG., NEW YORK, NY, United States

Registration date: 11 Sep 1930

Entity number: 40228

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

Registration date: 11 Sep 1930 - 12 Mar 2024

Entity number: 39431

Address: 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 11 Sep 1930 - 23 Jun 1993

Entity number: 39429

Address: 192 E. 96TH ST., BROOKLYN, NY, United States, 11212

Registration date: 11 Sep 1930

Entity number: 35758

Registration date: 11 Sep 1930

Entity number: 31782

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Sep 1930

Entity number: 35759

Registration date: 11 Sep 1930

Entity number: 35756

Registration date: 10 Sep 1930

Entity number: 31793

Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Sep 1930

Entity number: 39428

Address: 3611-14TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 08 Sep 1930

Entity number: 39427

Address: 3401 AVE. J, BROOKLYN, NY, United States, 11210

Registration date: 08 Sep 1930 - 03 Mar 1989

Entity number: 39426

Address: 150 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 08 Sep 1930 - 26 Jun 1996

Entity number: 31784

Address: 156 PERRY ST., NEW YORK, NY, United States, 10014

Registration date: 08 Sep 1930

Entity number: 31783

Registration date: 08 Sep 1930 - 08 Sep 1930

Entity number: 31792

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

Registration date: 08 Sep 1930

Entity number: 31790

Registration date: 06 Sep 1930 - 06 Sep 1930

Entity number: 31779

Address: 314 MAIN STREET, RIVERFRONT CENTRE, RED WING, MN, United States, 55066

Registration date: 06 Sep 1930 - 30 Jun 2006

Entity number: 31778

Address: 1525 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 Sep 1930

Entity number: 48570

Address: NO. 148 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 06 Sep 1930

Entity number: 39425

Address: 1475 PALISADO AVE., WINDSOR, CT, United States, 06095

Registration date: 05 Sep 1930 - 08 Feb 1983

Entity number: 39424

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Sep 1930 - 19 May 1986

Entity number: 39423

Address: 239 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Sep 1930

Entity number: 39421

Address: 1139 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 05 Sep 1930 - 27 Feb 1998

Entity number: 35755

Registration date: 05 Sep 1930

Entity number: 35753

Registration date: 05 Sep 1930

Entity number: 31777

Address: 251-255 WEST 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1930

Entity number: 31776

Address: 10 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1930

Entity number: 35754

Registration date: 05 Sep 1930

Entity number: 48569

Address: 140 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 05 Sep 1930

Entity number: 39422

Address: 16 COURT STREET, ROOM 2507, BROOKLYN, NY, United States, 11241

Registration date: 04 Sep 1930 - 24 Feb 1983

Entity number: 39419

Address: NO STREET ADDRESS GIVEN, HUNTINGTON, NY, United States

Registration date: 04 Sep 1930 - 23 Dec 1992

Entity number: 31775

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Sep 1930

Entity number: 35749

Registration date: 03 Sep 1930 - 21 Oct 2009

Entity number: 31774

Address: RM. 1612-37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 03 Sep 1930