Business directory in New York - Page 134043

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: 7851

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

Registration date: 24 Oct 1929

Entity number: 23113

Address: 120 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 24 Oct 1929

Entity number: 26092

Address: 280 MADISON AVE.-900, NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1929

Entity number: 23138

Registration date: 24 Oct 1929

Entity number: 26093

Address: 1147 TIFFANY ST., BRONX, NY, United States, 10459

Registration date: 23 Oct 1929 - 24 Jun 1981

Entity number: 26091

Address: 1910 MCGRAW AVE., NEW YORK, NY, United States

Registration date: 23 Oct 1929 - 24 Jun 1981

Entity number: 23132

Address: 650 FOURTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Oct 1929

Entity number: 23128

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 23 Oct 1929

Entity number: 23067

Registration date: 23 Oct 1929

Entity number: 7849

Address: 10 EAST 134TH ST., NEW YORK, NY, United States, 10037

Registration date: 23 Oct 1929

Entity number: 23112

Registration date: 23 Oct 1929

Entity number: 23068

Registration date: 23 Oct 1929

Entity number: 26090

Address: ATTN: RICHARD H. WAXMAN, 630 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1929 - 21 Jun 2010

Entity number: 7848

Address: 270 MADISON AVE., ROOM 1100, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1929

Entity number: 27573

Address: 200 W. 135TH ST., NEW YORK, NY, United States, 10030

Registration date: 22 Oct 1929

Entity number: 23064

Registration date: 21 Oct 1929

Entity number: 16926

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 21 Oct 1929 - 04 Oct 1993

Entity number: 7863

Address: 134 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1929

Entity number: 7850

Address: 10 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1929

Entity number: 7847

Address: 74 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1929

Entity number: 7846

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1929

Entity number: 23066

Registration date: 21 Oct 1929

Entity number: 27574

Address: 122 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 21 Oct 1929

Entity number: 27568

Address: 165 BROADWAY, ROOM 2029, NEW YORK, NY, United States, 10006

Registration date: 21 Oct 1929

Entity number: 23065

Registration date: 21 Oct 1929

Entity number: 26089

Address: 301 SPENCER ST., SYRACUSE, NY, United States, 13204

Registration date: 19 Oct 1929 - 27 Jun 1985

Entity number: 7843

Address: 31 EAST 31ST STREET, NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1929

Entity number: 7844

Address: NO STREET ADDRESS, LAKEWOOD, NY, United States

Registration date: 19 Oct 1929

Entity number: 7842

Address: LAFAYETT ST., NEW YORK, NY, United States

Registration date: 19 Oct 1929

Entity number: 7845

Address: 51 MADISON AVE., SUITE 1313, NEW YORK, NY, United States, 10010

Registration date: 19 Oct 1929

Entity number: 7841

Address: 74 TRINITY PL., NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1929

Entity number: 26088

Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1929

Entity number: 26087

Address: 8 MALLARD PATH, LIVERPOOL, NY, United States, 13090

Registration date: 18 Oct 1929 - 13 Nov 2017

Entity number: 23062

Address: P. O. BOX 399, OLD POST RD., MOUNT SINAI, NY, United States, 11760

Registration date: 18 Oct 1929

Entity number: 23061

Registration date: 18 Oct 1929

Entity number: 23063

Registration date: 18 Oct 1929

Entity number: 26086

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 18 Oct 1929

Entity number: 26085

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Oct 1929 - 26 Oct 1998

Entity number: 7839

Address: 25 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1929

Entity number: 7838

Registration date: 17 Oct 1929 - 17 Oct 1929

Entity number: 23060

Address: 2 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1929

Entity number: 7840

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1929

Entity number: 27567

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1929

ZANIN INC. Inactive

Entity number: 26084

Address: 2082 PROSPECT AVE., NEW YORK, NY, United States

Registration date: 16 Oct 1929 - 10 Dec 1982

Entity number: 26083

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 16 Oct 1929 - 25 Jan 2012

Entity number: 7836

Address: 74 TRINITY PL., NEW YORK, NY, United States, 10006

Registration date: 16 Oct 1929

Entity number: 7837

Address: 95 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 16 Oct 1929

Entity number: 23059

Registration date: 16 Oct 1929

Entity number: 26074

Address: 141 1/2 WARBURTON AVE., YONKERS, NY, United States, 10701

Registration date: 15 Oct 1929 - 14 Feb 1984

Entity number: 26073

Address: NO STREET ADD., SUFFERN, NY, United States

Registration date: 15 Oct 1929 - 24 Jun 1981