Business directory in New York - Page 134031

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: 35492

Registration date: 10 Mar 1930

Entity number: 35490

Registration date: 10 Mar 1930

Entity number: 31546

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Mar 1930

Entity number: 35510

Registration date: 08 Mar 1930

Entity number: 31558

Address: 148 39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 08 Mar 1930

Entity number: 31555

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

Registration date: 08 Mar 1930

Entity number: 31551

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Mar 1930

Entity number: 31559

Address: 53 EAST 120TH ST., NEW YORK, NY, United States, 10035

Registration date: 08 Mar 1930

Entity number: 31549

Address: 39 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 08 Mar 1930

Entity number: 35477

Address: 415 MAPLE AVE, WESTBURY, NY, United States, 11590

Registration date: 08 Mar 1930

Entity number: 35479

Address: 102-02 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 08 Mar 1930

Entity number: 38627

Address: 23 OAK ST., NY, NY, United States

Registration date: 07 Mar 1930 - 31 Dec 2003

Entity number: 38626

Address: 26 HUNTER DRIVE, EASTCHESTER, NY, United States, 10707

Registration date: 07 Mar 1930 - 23 Jun 1993

Entity number: 38625

Address: 136 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1930 - 08 Jun 1984

Entity number: 38624

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Mar 1930 - 10 Jun 1993

Entity number: 38623

Address: 239 15TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 06 Mar 1930

Entity number: 35449

Registration date: 06 Mar 1930

Entity number: 31544

Address: 286 SPRING ST., NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1930

Entity number: 31543

Address: NO STREET ADDRESS, COLLEGE POINT, NY, United States

Registration date: 06 Mar 1930

Entity number: 38622

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1930

Entity number: 31545

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1930

Entity number: 35450

Registration date: 06 Mar 1930

Entity number: 38621

Address: 507 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1930 - 07 May 1985

Entity number: 38619

Address: 2348 - 83RD STREET, BROOKLYN, NY, United States, 11214

Registration date: 05 Mar 1930 - 28 Oct 1994

Entity number: 35448

Registration date: 05 Mar 1930

Entity number: 31541

Address: 644 WINTON ROAD SOUTH, BRIGHTON, NY, United States

Registration date: 05 Mar 1930

Entity number: 31540

Address: ATTN: MARY C MARZEC ASST. SEC., 77 GROVE STREET, RUTLAND, VT, United States, 05701

Registration date: 05 Mar 1930 - 18 Oct 2012

Entity number: 38620

Address: 3904 FORT HAMILTON PKWY., BROOKLYN, NY, United States, 11218

Registration date: 04 Mar 1930 - 25 Sep 1991

Entity number: 31537

Address: 700 MILAM, HOUSTON, TX, United States, 77002

Registration date: 04 Mar 1930 - 15 Dec 2000

Entity number: 31536

Address: 313 EAST 79TH ST, NEW YORK, NY, United States, 10021

Registration date: 04 Mar 1930

Entity number: 31538

Address: #2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 04 Mar 1930

Entity number: 31539

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Mar 1930

Entity number: 35447

Registration date: 04 Mar 1930

Entity number: 35446

Registration date: 04 Mar 1930

Entity number: 35445

Address: C/O RICHARD G. HANDLER, ESQ., 50 BROADWAY-PO BOX 427, AMITYVILLE, NY, United States, 11701

Registration date: 04 Mar 1930

Entity number: 38618

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1930 - 25 Mar 1981

Entity number: 38617

Address: 8 MASAW PLACE, NEW YORK, NY, United States, 10033

Registration date: 03 Mar 1930 - 26 Jun 2002

Entity number: 38558

Address: 738 WESTCHESTER AVE., NEW YORK, NY, United States

Registration date: 03 Mar 1930 - 29 Dec 1982

Entity number: 35444

Registration date: 03 Mar 1930

Entity number: 31535

Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1930

Entity number: 35443

Registration date: 28 Feb 1930

Entity number: 38559

Address: DUNHAM ROAD, SHERBROOKE PARK, SCARSDALE, NY, United States

Registration date: 28 Feb 1930

Entity number: 38560

Address: 2449 SOUTHERN BLVD., NEW YORK, NY, United States

Registration date: 28 Feb 1930

Entity number: 35441

Registration date: 28 Feb 1930

Entity number: 47308

Address: 49 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1930

Entity number: 38555

Address: 180 WEST FOREST AVE., ENGLEWOOD, NJ, United States, 07631

Registration date: 27 Feb 1930

Entity number: 35440

Address: P.O. BOX 52, HUDSON, NY, United States, 12534

Registration date: 27 Feb 1930

Entity number: 31542

Address: 950 Main Ave, Suite 1100, Cleveland, OH, United States, 44113

Registration date: 27 Feb 1930

Entity number: 47307

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

Registration date: 27 Feb 1930

Entity number: 38554

Address: 247 WEST 37TH ST, 8TH FLR, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1930