Business directory in New York - Page 134044

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 6740883 companies

Entity number: 7407

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

Registration date: 22 Mar 1929

Entity number: 7405

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 22 Mar 1929

Entity number: 27327

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1929

Entity number: 25648

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1929 - 31 Mar 1982

Entity number: 25646

Address: 99 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 21 Mar 1929 - 24 Jun 1981

Entity number: 25644

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1929 - 27 Oct 1994

Entity number: 25643

Address: 608 E. 133RD ST.., BROOKLYN, NY, United States

Registration date: 21 Mar 1929 - 29 Sep 1993

Entity number: 22589

Address: SE SCHOOL OF THEATRE-EXEC DIR, 340 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1929

Entity number: 7403

Address: 444 BROADWAY, ALBANY, NY, United States

Registration date: 21 Mar 1929 - 30 Sep 1986

Entity number: 7402

Address: 812 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 21 Mar 1929

Entity number: 7404

Address: 512 MAIN ST., BUFFALO, NY, United States

Registration date: 21 Mar 1929

Entity number: 4419977

Address: 90 STATE ST, STE 815, ALBANY, NY, United States, 12207

Registration date: 21 Mar 1929

Entity number: 22588

Registration date: 21 Mar 1929

Entity number: 22587

Registration date: 21 Mar 1929

Entity number: 25645

Address: 625 ROUTE 6, MAHOPAC, NY, United States, 10541

Registration date: 20 Mar 1929 - 12 Dec 2019

Entity number: 22585

Address: one whitehall street, 16th floor, NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1929

Entity number: 7401

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1929

Entity number: 7400

Address: 86 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1929

Entity number: 7399

Address: 72 WASHINGTON ST., NEW YORK, NY, United States, 10006

Registration date: 20 Mar 1929

Entity number: 7398

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

Registration date: 20 Mar 1929

Entity number: 7397

Registration date: 20 Mar 1929 - 20 Mar 1929

Entity number: 7417

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1929

Entity number: 7396

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1929

Entity number: 7394

Address: CORNER CT. & PEARL STS., ANDREWS BLDG., BUFFALO, NY, United States

Registration date: 19 Mar 1929

Entity number: 7395

Address: 18 WEST 34TH ST, NEW YORK, NY, United States, 10118

Registration date: 19 Mar 1929

Entity number: 25639

Address: NO STREET ADDRESS, HILLSDALE, NJ, United States

Registration date: 18 Mar 1929 - 26 Jun 1996

Entity number: 25638

Address: 120 HOPKINS ST., NEW YORK, NY, United States

Registration date: 18 Mar 1929 - 29 Jul 1986

Entity number: 25637

Address: 43-21 - 56TH STREET, WOODSIDE, NY, United States, 00000

Registration date: 18 Mar 1929 - 23 Dec 1992

Entity number: 25636

Address: 284 EASTERN PKWY, BROOKLYN, NY, United States, 11225

Registration date: 18 Mar 1929 - 16 Jan 1985

Entity number: 25635

Address: 740 E. 149TH ST, BRONX, NY, United States, 10455

Registration date: 18 Mar 1929 - 14 Sep 1983

Entity number: 22580

Registration date: 18 Mar 1929

Entity number: 7416

Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1929 - 24 Jun 1981

Entity number: 22583

Registration date: 18 Mar 1929

Entity number: 22584

Address: 76 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Mar 1929

Entity number: 22582

Registration date: 18 Mar 1929

Entity number: 22581

Registration date: 18 Mar 1929

Entity number: 25634

Address: 348 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 1929

Entity number: 22579

Registration date: 16 Mar 1929

Entity number: 22578

Address: 110 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1929

Entity number: 7415

Registration date: 16 Mar 1929 - 16 Mar 1929

Entity number: 7414

Registration date: 16 Mar 1929 - 16 Mar 1929

Entity number: 7410

Address: 100 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1929

Entity number: 25633

Address: NO ST. ADD. STATED, FERNDALE, NY, United States

Registration date: 15 Mar 1929 - 24 Mar 1993

Entity number: 25632

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 15 Mar 1929 - 24 Mar 1993

Entity number: 25631

Address: 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054

Registration date: 15 Mar 1929

Entity number: 25630

Address: 46 CARYL AVE., YONKERS, NY, United States, 10705

Registration date: 15 Mar 1929 - 24 Jun 1981

Entity number: 22576

Registration date: 15 Mar 1929

Entity number: 7393

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

Registration date: 15 Mar 1929

Entity number: 22577

Registration date: 15 Mar 1929

Entity number: 27325

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1929