Business directory in New York - Page 134084

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 6746203 companies

Entity number: 36121

Registration date: 06 Apr 1931

Entity number: 31984

Registration date: 06 Apr 1931 - 06 Apr 1931

Entity number: 36092

Registration date: 06 Apr 1931

Entity number: 31985

Address: 830 GENESSE VALLEY TRUST, BUILDING, NEW YORK, NY, United States

Registration date: 06 Apr 1931

Entity number: 36099

Registration date: 06 Apr 1931

Entity number: 31986

Address: 80 HARRISON ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 06 Apr 1931

Entity number: 36115

Registration date: 06 Apr 1931

Entity number: 40467

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Apr 1931 - 05 Oct 1993

Entity number: 40464

Address: 165 BROADWAY, ROOM 1520, NEW YORK, NY, United States, 10006

Registration date: 04 Apr 1931 - 31 Dec 1984

Entity number: 36055

Registration date: 04 Apr 1931

Entity number: 40468

Address: 858 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 04 Apr 1931

Entity number: 36091

Registration date: 04 Apr 1931

Entity number: 40465

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Apr 1931 - 24 Jun 1981

Entity number: 31995

Registration date: 03 Apr 1931 - 03 Apr 1931

Entity number: 40466

Address: 2838 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 03 Apr 1931

Entity number: 40463

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1931 - 25 Jan 2012

Entity number: 40462

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1931 - 30 Apr 2007

Entity number: 36051

Registration date: 02 Apr 1931

Entity number: 31989

Address: LIBERTY LANE, HAMPTON, NH, United States, 03842

Registration date: 02 Apr 1931 - 15 Nov 1990

Entity number: 36053

Address: PO BOX 15, 746 MT SINAI CORAM ROAD, MT. SINAI, NY, United States, 11766

Registration date: 02 Apr 1931

Entity number: 36050

Address: 207 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 02 Apr 1931

Entity number: 36049

Registration date: 02 Apr 1931

Entity number: 40461

Address: #68 CENTRAL AVE., FLUSHING, NY, United States

Registration date: 01 Apr 1931 - 28 Sep 1994

Entity number: 40460

Address: 1406 TOWSEND AVE., BRONX, NY, United States, 10452

Registration date: 01 Apr 1931 - 25 Sep 1991

Entity number: 31982

Registration date: 01 Apr 1931 - 01 Apr 1931

Entity number: 36047

Registration date: 01 Apr 1931

Entity number: 36048

Registration date: 01 Apr 1931

Entity number: 36046

Registration date: 01 Apr 1931

Entity number: 31981

Address: 109 CLIFF ST., NEW YORK, NY, United States

Registration date: 01 Apr 1931

Entity number: 31979

Address: 125 E. 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1931

Entity number: 36045

Registration date: 31 Mar 1931

Entity number: 31980

Address: 386 FOURTH AVE., NEW YORK, NY, United States

Registration date: 31 Mar 1931

Entity number: 40459

Address: 75 FRONT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Mar 1931 - 23 Dec 1992

Entity number: 40458

Address: 1242 E. 22ND ST., NEW YORK, NY, United States

Registration date: 30 Mar 1931 - 02 Oct 1990

Entity number: 40457

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

Registration date: 30 Mar 1931 - 25 Oct 1988

DURAY, INC. Inactive

Entity number: 40456

Address: 105 LORIMER ST., BROOKLYN, NY, United States, 11206

Registration date: 30 Mar 1931 - 29 Apr 1996

Entity number: 40455

Address: 180 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1931 - 04 Dec 1991

Entity number: 40454

Registration date: 30 Mar 1931 - 24 Mar 1993

Entity number: 36044

Registration date: 30 Mar 1931

Entity number: 31977

Registration date: 30 Mar 1931 - 30 Mar 1931

Entity number: 31976

Address: 125 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1931

Entity number: 31978

Address: 35 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Mar 1931

Entity number: 36043

Address: P.O. BOX 90, MAHOPAC, NY, United States, 10541

Registration date: 28 Mar 1931

Entity number: 49331

Registration date: 27 Mar 1931 - 27 Mar 1931

Entity number: 40452

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1931 - 03 May 1990

Entity number: 40451

Address: 48 GRAND ST., ALBANY, NY, United States, 12207

Registration date: 27 Mar 1931 - 25 Mar 1992

Entity number: 40450

Address: 381 PARK AVENUE SO., NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1931 - 06 Dec 1991

Entity number: 40449

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Mar 1931 - 06 Sep 1989

Entity number: 40448

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1931 - 23 Jun 1993

Entity number: 31975

Address: 887 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 27 Mar 1931