Business directory in New York - Page 134019

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: 31714

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

Registration date: 09 Jul 1930

Entity number: 31716

Address: 508 PRODUCE EXCH. BLDG., BOWLING GREEN, NEW YORK, NY, United States

Registration date: 09 Jul 1930

Entity number: 31718

Address: ROBINSON BLDG., BINGHAMTON, NY, United States

Registration date: 09 Jul 1930

Entity number: 35725

Address: 4411 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10390

Registration date: 09 Jul 1930

Entity number: 39183

Address: 1152 E. 24TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 08 Jul 1930 - 21 Nov 1984

Entity number: 31713

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 08 Jul 1930

Entity number: 35724

Registration date: 08 Jul 1930

Entity number: 39182

Address: C/O DAVID ZUCKERWISE, 141 EAST 89TH STREET, NEW YORK, NY, United States, 10128

Registration date: 08 Jul 1930

Entity number: 48402

Address: 501 FIFTH AVE. RM. 1404, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1930

Entity number: 39181

Address: 201 MOSHOLE PARKWAY, BRONX, NY, United States, 10467

Registration date: 07 Jul 1930 - 23 Jun 1993

Entity number: 39180

Address: 409 PARK AVE., MEDINA, NY, United States, 14103

Registration date: 07 Jul 1930 - 31 Mar 1982

Entity number: 31729

Address: NO. 60 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 07 Jul 1930

Entity number: 35721

Registration date: 07 Jul 1930

Entity number: 39179

Address: 17-21 PARK AVE., WATERTOWN, NY, United States

Registration date: 03 Jul 1930 - 07 Mar 1995

Entity number: 39178

Address: 305 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1930 - 24 Dec 1991

Entity number: 39177

Address: 498 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 03 Jul 1930

Entity number: 31723

Address: 405 LEXINGTON AVE., RM. 3611 CHRYSLER BLDG, NEW YORK, NY, United States, 10174

Registration date: 03 Jul 1930

Entity number: 35741

Registration date: 03 Jul 1930

Entity number: 35730

Registration date: 03 Jul 1930

Entity number: 35736

Registration date: 03 Jul 1930

Entity number: 39176

Address: 170 OLD COUTNRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Jul 1930 - 19 Sep 1983

Entity number: 31711

Address: 400 RIVERSIDE DRIVE., NEW YORK, NY, United States, 10025

Registration date: 02 Jul 1930

Entity number: 31712

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Jul 1930

Entity number: 31717

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 02 Jul 1930

Entity number: 48368

Address: 135-137 FRONT ST, NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1930

Entity number: 39175

Address: 58-58 MAURICE AVE., MASPETH, NY, United States, 11378

Registration date: 01 Jul 1930 - 29 Dec 1999

Entity number: 39174

Address: 3819 AVE. R, BROOKLYN, NY, United States, 11234

Registration date: 01 Jul 1930 - 27 Sep 1982

Entity number: 39173

Address: 251 LOMBARDY ST, BROOKLYN, NY, United States, 11222

Registration date: 01 Jul 1930 - 03 Oct 2013

Entity number: 39171

Address: 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 01 Jul 1930 - 08 Aug 2000

Entity number: 39170

Address: 90 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 01 Jul 1930 - 12 Dec 1989

Entity number: 35686

Registration date: 01 Jul 1930

Entity number: 31710

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 01 Jul 1930

Entity number: 31709

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1930

Entity number: 31708

Address: 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1930

Entity number: 39172

Address: 1441 PECK-SETTLEMENT RD, JAMESTOWN, NY, United States, 14701

Registration date: 30 Jun 1930 - 05 Nov 2010

Entity number: 31707

Address: 206 1/2 W. STATE ST., OLEAN, NY, United States, 14760

Registration date: 30 Jun 1930

Entity number: 35685

Registration date: 30 Jun 1930

Entity number: 31706

Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 30 Jun 1930

Entity number: 35684

Registration date: 30 Jun 1930

Entity number: 31705

Address: 109 DELAWARE ST., WALTON, NY, United States, 13856

Registration date: 30 Jun 1930

Entity number: 48367

Address: 2061/2 WEST STATE ST., OLEAN, NY, United States

Registration date: 30 Jun 1930

Entity number: 35682

Registration date: 28 Jun 1930

Entity number: 48366

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Jun 1930

Entity number: 39123

Address: 33 BARCLAY ST, NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1930 - 31 Mar 1982

Entity number: 39122

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

Registration date: 27 Jun 1930 - 01 Jan 2009

Entity number: 39120

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1930 - 24 Mar 1993

Entity number: 35680

Registration date: 27 Jun 1930

Entity number: 35679

Registration date: 27 Jun 1930

Entity number: 31703

Address: 201 201 WASHINGTON ST., NEW YORK, NY, United States, 10007

Registration date: 27 Jun 1930

Entity number: 39121

Address: 10616, Pekin Rd, Newbury, OH, United States, 44065

Registration date: 27 Jun 1930