Business directory in New York - Page 135283

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 6825090 companies

Entity number: 55146

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 May 1944 - 13 Apr 1988

Entity number: 44379

Registration date: 24 May 1944

Entity number: 34441

Address: 33 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 24 May 1944

Entity number: 55150

Address: 11 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 May 1944

Entity number: 55147

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 May 1944 - 31 Mar 1982

Entity number: 55142

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 23 May 1944 - 19 Dec 1983

Entity number: 44376

Address: 1111 FREW RUN ROAD, FREWSBURG, NY, United States, 14738

Registration date: 23 May 1944

Entity number: 44377

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 23 May 1944

Entity number: 55148

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 23 May 1944

Entity number: 55145

Address: 215 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 22 May 1944 - 24 Jun 1981

Entity number: 55141

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 May 1944 - 23 Jun 1993

Entity number: 55144

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1944

Entity number: 34439

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 22 May 1944

Entity number: 44373

Registration date: 22 May 1944

Entity number: 44374

Registration date: 22 May 1944

Entity number: 44375

Registration date: 22 May 1944

Entity number: 55143

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

Registration date: 20 May 1944 - 20 Mar 1996

Entity number: 55139

Address: 395 BROADWAY, NEW YORK CITY, NY, United States, 10013

Registration date: 19 May 1944 - 23 Jun 1993

Entity number: 54914

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

Registration date: 19 May 1944 - 27 Oct 1989

Entity number: 44372

Registration date: 19 May 1944

Entity number: 44371

Registration date: 19 May 1944

Entity number: 55140

Address: 15 JORDAN ST., SKANEATELES, NY, United States, 13152

Registration date: 19 May 1944

Entity number: 44369

Registration date: 18 May 1944

Entity number: 44367

Registration date: 18 May 1944 - 29 Dec 2010

Entity number: 44366

Registration date: 18 May 1944

Entity number: 44370

Registration date: 18 May 1944

Entity number: 55138

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

Registration date: 17 May 1944 - 24 Dec 1991

Entity number: 55137

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 17 May 1944 - 31 Mar 1982

Entity number: 44364

Registration date: 17 May 1944

Entity number: 44365

Registration date: 17 May 1944

Entity number: 3520103

Address: 54-56 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607

Registration date: 16 May 1944

Entity number: 44363

Registration date: 16 May 1944

Entity number: 44362

Registration date: 16 May 1944

Entity number: 34438

Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 15 May 1944

Entity number: 34437

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 May 1944

Entity number: 34436

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 15 May 1944

Entity number: 44360

Registration date: 15 May 1944

Entity number: 44359

Registration date: 15 May 1944

Entity number: 44361

Registration date: 15 May 1944

Entity number: 55128

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 15 May 1944

Entity number: 44358

Registration date: 15 May 1944

Entity number: 55131

Address: PO BOX 6501, SYRACUSE, NY, United States, 13217

Registration date: 15 May 1944

Entity number: 55136

Address: 270 BROADWAY, RM. 1300, NEW YORK, NY, United States, 10007

Registration date: 13 May 1944 - 23 Jun 1993

Entity number: 55135

Address: 30 PINE ST, NEW YORK CITY, NY, United States, 10005

Registration date: 13 May 1944 - 24 Dec 1991

Entity number: 44356

Registration date: 13 May 1944

Entity number: 44357

Address: 5535 WATER STREET, P.O. BOX 145, MIDDLESEX, NY, United States, 14507

Registration date: 13 May 1944

Entity number: 55134

Address: 565 FIFTH AVE, BORO MANHATTAN, NY, United States

Registration date: 12 May 1944 - 24 Mar 1993

Entity number: 55133

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

Registration date: 12 May 1944 - 20 Jan 1983

Entity number: 55132

Address: 21 EAST 40TH ST., ROOM 1001, NEW YORK, NY, United States, 10016

Registration date: 12 May 1944 - 25 Sep 1987

Entity number: 44354

Registration date: 12 May 1944