Business directory in New York - Page 134030

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: 35511

Registration date: 19 Mar 1930

Entity number: 38692

Address: 66 AVON RD., BRONXVILLE, NY, United States, 10708

Registration date: 19 Mar 1930

Entity number: 47545

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1930

Entity number: 38686

Address: 65 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 18 Mar 1930 - 08 Jan 1992

Entity number: 35507

Registration date: 18 Mar 1930

Entity number: 31568

Address: 320 FIFTH AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1930

Entity number: 31561

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

Registration date: 18 Mar 1930

Entity number: 31563

Address: 469 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1930

Entity number: 35508

Registration date: 18 Mar 1930

Entity number: 38689

Registration date: 17 Mar 1930 - 23 Dec 1992

Entity number: 38688

Address: 112 PRINCE ST., NEW YORK, NY, United States, 10012

Registration date: 17 Mar 1930 - 24 Mar 1993

Entity number: 38687

Address: 8-10 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1930

Entity number: 35505

Registration date: 17 Mar 1930

Entity number: 31557

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 1930

Entity number: 35506

Registration date: 17 Mar 1930

Entity number: 38638

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1930 - 23 Jun 1993

Entity number: 35504

Registration date: 15 Mar 1930

Entity number: 31556

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Mar 1930

Entity number: 38634

Address: *, OCEAN, NY, United States

Registration date: 14 Mar 1930 - 26 Dec 2000

Entity number: 35502

Registration date: 14 Mar 1930

Entity number: 31553

Address: 17 EAST 42ND ST., SUITE 408, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1930

Entity number: 38637

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

Registration date: 14 Mar 1930

Entity number: 31554

Address: 243 W. BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Mar 1930

Entity number: 35503

Registration date: 14 Mar 1930

Entity number: 47429

Address: 2061 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 14 Mar 1930

Entity number: 38635

Address: 411 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Registration date: 13 Mar 1930

Entity number: 35501

Registration date: 13 Mar 1930

Entity number: 31550

Address: 22 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1930

Entity number: 35500

Registration date: 13 Mar 1930

Entity number: 47427

Address: 11 B'WAY, NEW YORK, NY, United States

Registration date: 13 Mar 1930

Entity number: 38636

Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Registration date: 13 Mar 1930

Entity number: 31552

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

Registration date: 13 Mar 1930

Entity number: 35499

Registration date: 13 Mar 1930

Entity number: 38633

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 12 Mar 1930 - 23 Jun 1993

Entity number: 35498

Registration date: 12 Mar 1930

Entity number: 35497

Registration date: 11 Mar 1930

Entity number: 31548

Address: 298 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1930

Entity number: 31547

Address: 298 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1930

Entity number: 35496

Registration date: 11 Mar 1930

Entity number: 38632

Address: 135 ROOSEVELT AVE., MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1930 - 17 Jun 1994

Entity number: 38630

Address: 111-29 196TH ST., LONG ISLAND, NY, United States

Registration date: 10 Mar 1930 - 18 Jun 1990

Entity number: 38629

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1930 - 29 Dec 2004

Entity number: 38628

Address: 98-60 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Registration date: 10 Mar 1930

Entity number: 35495

Registration date: 10 Mar 1930

Entity number: 35488

Registration date: 10 Mar 1930

Entity number: 31560

Registration date: 10 Mar 1930 - 10 Mar 1930

Entity number: 35493

Registration date: 10 Mar 1930

Entity number: 35494

Registration date: 10 Mar 1930

Entity number: 35491

Registration date: 10 Mar 1930

Entity number: 38631

Address: 30 W. 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 10 Mar 1930