Business directory in New York - Page 134032

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: 38557

Address: NO. 2 ASTOR PLACE, NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1930 - 30 Jun 1982

Entity number: 38556

Address: 601 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Registration date: 26 Feb 1930 - 07 May 1986

Entity number: 38553

Address: 1 LLARDO DRIVE, MOONACHIE, NJ, United States, 07074

Registration date: 26 Feb 1930

Entity number: 35437

Registration date: 26 Feb 1930

Entity number: 35356

Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Registration date: 26 Feb 1930 - 22 Apr 1991

Entity number: 35439

Registration date: 26 Feb 1930

Entity number: 35438

Registration date: 26 Feb 1930

Entity number: 38552

Address: 429 S. 5TH. ST., BROOKLYN, NY, United States, 11211

Registration date: 25 Feb 1930 - 14 Jan 1988

Entity number: 38551

Address: 222-226 E 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1930 - 03 Jul 2015

Entity number: 35436

Registration date: 25 Feb 1930

Entity number: 31534

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Feb 1930

Entity number: 38550

Address: 201 HIGHBRIDGE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 24 Feb 1930 - 26 Jun 1996

Entity number: 31533

Address: CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 24 Feb 1930

Entity number: 31532

Address: 1451 PITKIN AVE., BROOKLYN, NY, United States, 11233

Registration date: 24 Feb 1930

Entity number: 35473

Registration date: 24 Feb 1930

Entity number: 35472

Address: 246 UNION ST., SCHENECTADY, NY, United States, 12305

Registration date: 24 Feb 1930

Entity number: 35469

Registration date: 21 Feb 1930

Entity number: 35470

Registration date: 21 Feb 1930

Entity number: 31531

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

Registration date: 21 Feb 1930

Entity number: 35467

Registration date: 21 Feb 1930

Entity number: 35468

Registration date: 21 Feb 1930

Entity number: 31530

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

Registration date: 21 Feb 1930

Entity number: 38549

Address: 144 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Registration date: 21 Feb 1930

Entity number: 35466

Registration date: 20 Feb 1930

Entity number: 35465

Registration date: 20 Feb 1930

Entity number: 35464

Registration date: 20 Feb 1930

Entity number: 31528

Registration date: 20 Feb 1930 - 20 Feb 1930

Entity number: 47209

Registration date: 19 Feb 1930 - 19 Feb 1930

Entity number: 38548

Address: 459 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 19 Feb 1930 - 25 Mar 1992

Entity number: 38546

Address: 375 EAST 205TH ST., NEW YORK, NY, United States, 10034

Registration date: 19 Feb 1930 - 04 May 1994

Entity number: 38545

Address: 9023-171ST ST., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1930 - 29 Dec 1982

Entity number: 35462

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 19 Feb 1930

Entity number: 38547

Address: 37 1/2 BROME ST., NEW YORK, NY, United States

Registration date: 19 Feb 1930

Entity number: 35463

Address: 104-03 union turnpike, FOREST HILLS, NY, United States, 11375

Registration date: 19 Feb 1930

Entity number: 38544

Address: EAST MARIE STREET, HICKSVILLE, NY, United States

Registration date: 18 Feb 1930 - 23 Jun 1993

Entity number: 38543

Address: 171 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 18 Feb 1930 - 22 Sep 1993

Entity number: 38541

Address: SOUTH ST., WARWICK, NY, United States

Registration date: 18 Feb 1930 - 12 Dec 2007

Entity number: 35461

Registration date: 18 Feb 1930

Entity number: 35460

Registration date: 18 Feb 1930

Entity number: 35458

Registration date: 18 Feb 1930

Entity number: 35459

Registration date: 18 Feb 1930

Entity number: 38542

Address: 388 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 17 Feb 1930 - 29 Dec 1982

Entity number: 38495

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

Registration date: 17 Feb 1930 - 22 Jul 2019

Entity number: 35457

Registration date: 17 Feb 1930

Entity number: 35456

Registration date: 17 Feb 1930

Entity number: 31526

Address: 1165 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 17 Feb 1930

Entity number: 35455

Registration date: 17 Feb 1930

Entity number: 47208

Registration date: 16 Feb 1930

Entity number: 38492

Address: 82 CENTRAL AVE., BROOKLYN, NY, United States, 11206

Registration date: 15 Feb 1930 - 23 Dec 1992

Entity number: 31523

Address: 67 WALL ST., ROOM 403, NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1930