Business directory in New York - Page 134393

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 6774885 companies

Entity number: 52268

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1940 - 25 Mar 1998

Entity number: 52267

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1940 - 09 Jun 1993

Entity number: 52266

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Mar 1940 - 25 Jan 2012

Entity number: 52265

Address: 150 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1940 - 15 Jun 1982

Entity number: 52264

Address: 369 LEXINGTON AVE., ROOM 2101, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1940 - 27 Dec 2000

Entity number: 33869

Address: 100 WILLIAMS STREET, NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1940

Entity number: 52259

Address: 524 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1940 - 23 Jun 1993

Entity number: 52258

Address: 1615 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 18 Mar 1940 - 29 Jan 1987

Entity number: 52257

Address: 161 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Registration date: 18 Mar 1940 - 29 Jul 2011

Entity number: 52256

Address: 271 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1940 - 23 Sep 1998

Entity number: 52255

Address: 906 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 18 Mar 1940 - 24 Mar 1993

Entity number: 41204

Registration date: 18 Mar 1940

Entity number: 41203

Registration date: 18 Mar 1940

Entity number: 41202

Registration date: 18 Mar 1940

Entity number: 53819

Address: G L F BUILDING, ITHACA, NY, United States

Registration date: 18 Mar 1940

Entity number: 52260

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1940 - 31 Mar 1982

Entity number: 33868

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 16 Mar 1940

Entity number: 52261

Address: 5-46 46th Ave, LIC, NY, United States, 11101

Registration date: 16 Mar 1940

Entity number: 52262

Address: 8 W. 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1940 - 30 Oct 1989

Entity number: 52252

Address: 232 MADISON AVE, ALBANY, NY, United States

Registration date: 15 Mar 1940 - 25 Jan 2012

Entity number: 52251

Address: TUPPPER LAKE, ALTAMONT, NY, United States

Registration date: 15 Mar 1940 - 24 Mar 1993

Entity number: 41200

Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 15 Mar 1940 - 08 Aug 1985

Entity number: 41201

Registration date: 15 Mar 1940

Entity number: 52254

Address: 15 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

Registration date: 14 Mar 1940 - 27 Jun 2001

Entity number: 33881

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Mar 1940 - 27 Sep 1995

Entity number: 52253

Address: 38 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1940

Entity number: 41198

Registration date: 14 Mar 1940

Entity number: 33879

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

Registration date: 14 Mar 1940

Entity number: 52248

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1940 - 22 Dec 1986

Entity number: 41197

Registration date: 13 Mar 1940

Entity number: 41195

Registration date: 13 Mar 1940

Entity number: 52249

Address: 3 GRAND ST.EXTENSION, BROOKLYN, NY, United States, 11211

Registration date: 12 Mar 1940 - 25 Sep 1991

Entity number: 52246

Address: 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 12 Mar 1940 - 27 Dec 2000

Entity number: 52245

Address: 228 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1940 - 26 May 1983

Entity number: 41189

Address: P.O. BOX 654, SCARSDALE, NY, United States, 10583

Registration date: 12 Mar 1940

Entity number: 41192

Registration date: 12 Mar 1940

Entity number: 41194

Registration date: 12 Mar 1940

Entity number: 52244

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1940

Entity number: 41190

Registration date: 12 Mar 1940

Entity number: 41193

Registration date: 12 Mar 1940

Entity number: 41191

Registration date: 12 Mar 1940

Entity number: 52250

Address: 1195 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 12 Mar 1940

Entity number: 52247

Address: 241 W. 23RD ST, NEW YORK, NY, United States, 10011

Registration date: 11 Mar 1940 - 31 Mar 1982

Entity number: 52243

Address: 110 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1940 - 23 Jun 1993

Entity number: 52242

Address: 529 ORISKANY ST. WEST, UTICA, NY, United States, 13502

Registration date: 11 Mar 1940 - 26 Aug 1988

Entity number: 41188

Registration date: 11 Mar 1940

Entity number: 41187

Registration date: 11 Mar 1940 - 19 Nov 1993

Entity number: 33867

Address: 1775 BROADWAY, ROOMS 602-603, NEW YORK, NY, United States

Registration date: 11 Mar 1940

Entity number: 41186

Registration date: 11 Mar 1940

Entity number: 41185

Registration date: 11 Mar 1940