Business directory in New York - Page 134033

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: 31524

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Feb 1930

Entity number: 31522

Address: 60 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Feb 1930

Entity number: 35454

Registration date: 15 Feb 1930

Entity number: 38493

Address: 310 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1930 - 28 Oct 2009

Entity number: 38491

Registration date: 14 Feb 1930 - 25 Mar 1981

Entity number: 38490

Address: 108-12 RIVER ST, WATERTOWN, NY, United States

Registration date: 14 Feb 1930 - 16 May 1995

Entity number: 31529

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1930

Entity number: 38494

Address: 40 VISTA AVENUE, DONGAN HILLS, NY, United States

Registration date: 14 Feb 1930

Entity number: 35452

Registration date: 13 Feb 1930

Entity number: 31527

Registration date: 13 Feb 1930 - 13 Feb 1930

Entity number: 31525

Address: 75 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1930

Entity number: 35451

Registration date: 13 Feb 1930

Entity number: 35453

Registration date: 13 Feb 1930

Entity number: 38489

Address: NO STREET ADDRESS STATED, RIVERHEAD, NY, United States

Registration date: 11 Feb 1930 - 23 Dec 1992

Entity number: 38488

Address: 1 SUTTON PLACE, NEW YORK, NY, United States, 10022

Registration date: 11 Feb 1930 - 26 Jun 1996

Entity number: 38487

Address: 507 WEST 113TH ST., NEW YORK, NY, United States, 10025

Registration date: 11 Feb 1930 - 23 Dec 1981

Entity number: 35442

Registration date: 11 Feb 1930

Entity number: 31520

Address: 1 RIVER RD., SCHENECTADY, NY, United States, 12345

Registration date: 11 Feb 1930 - 22 Jun 1983

Entity number: 35435

Registration date: 11 Feb 1930

Entity number: 31519

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

Registration date: 11 Feb 1930

Entity number: 38486

Address: 222 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1930 - 27 Sep 1985

Entity number: 38485

Address: 150 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Registration date: 10 Feb 1930 - 30 Sep 1981

Entity number: 35471

Registration date: 10 Feb 1930

Entity number: 31517

Address: 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 10 Feb 1930

Entity number: 35415

Registration date: 10 Feb 1930

Entity number: 31512

Registration date: 08 Feb 1930 - 08 Feb 1930

Entity number: 35414

Registration date: 08 Feb 1930

Entity number: 31514

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1930

Entity number: 31516

Address: 577 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 08 Feb 1930

Entity number: 31515

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1930

Entity number: 38484

Address: 247 BUFFALO ROAD, ROCHESTER, NY, United States, 14611

Registration date: 07 Feb 1930 - 21 Dec 2018

Entity number: 35412

Registration date: 07 Feb 1930

Entity number: 31511

Address: 531 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Feb 1930

Entity number: 31509

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1930

Entity number: 35411

Address: 3159 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Registration date: 07 Feb 1930

Entity number: 31510

Address: COR. OF 6TH & WASHINGTON, AVENUES, LONG ISLAND CITY, NY, United States

Registration date: 07 Feb 1930

Entity number: 35413

Registration date: 07 Feb 1930

Entity number: 47100

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1930

Entity number: 35410

Registration date: 06 Feb 1930

Entity number: 35406

Registration date: 06 Feb 1930

Entity number: 31508

Address: 1447 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 06 Feb 1930

Entity number: 31507

Address: 21 SOUTH ELLIOTT PL., BROOKLYN, NY, United States, 11217

Registration date: 06 Feb 1930

Entity number: 31506

Address: 16 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 06 Feb 1930

Entity number: 35407

Registration date: 06 Feb 1930

Entity number: 35409

Registration date: 06 Feb 1930

Entity number: 38483

Address: 22 EAST 40 STREET, NEW YORK, NY, United States, 10016

Registration date: 05 Feb 1930 - 23 Jun 1993

Entity number: 38482

Address: 2239 STARFISH LN, SAMIBEL, FL, United States, 33957

Registration date: 05 Feb 1930

Entity number: 38479

Address: 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 05 Feb 1930 - 25 Nov 2019

Entity number: 35403

Registration date: 05 Feb 1930

Entity number: 35402

Registration date: 05 Feb 1930