Business directory in New York - Page 135301

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: 54691

Address: 801 EAST 135TH ST., NEW YORK, NY, United States

Registration date: 29 Oct 1943 - 28 Nov 1984

Entity number: 54690

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Oct 1943 - 23 Dec 1992

Entity number: 54689

Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1943 - 22 Jan 2002

Entity number: 43771

Registration date: 29 Oct 1943

Entity number: 43770

Registration date: 29 Oct 1943

Entity number: 34354

Address: 111 WOODCHUCK ROAD, STAMFORD, CT, United States, 06903

Registration date: 29 Oct 1943 - 03 Dec 1986

Entity number: 43173

Registration date: 29 Oct 1943

Entity number: 54693

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

Registration date: 29 Oct 1943

Entity number: 54687

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1943

Entity number: 43769

Registration date: 28 Oct 1943

Entity number: 54688

Address: 2020 MAPLE HILL ST UNIT 372, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 28 Oct 1943

Entity number: 34353

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

Registration date: 27 Oct 1943

Entity number: 43766

Registration date: 27 Oct 1943

Entity number: 43767

Registration date: 27 Oct 1943

Entity number: 43768

Registration date: 27 Oct 1943

Entity number: 54686

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Oct 1943 - 19 May 1981

Entity number: 43764

Registration date: 26 Oct 1943

Entity number: 54683

Address: 11 EAST 44TH ST., DISTRICT 17, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1943

Entity number: 43765

Registration date: 26 Oct 1943

Entity number: 54685

Address: 180 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Oct 1943 - 25 Jan 2012

Entity number: 54684

Address: 7 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 25 Oct 1943 - 17 Dec 1986

Entity number: 54666

Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States

Registration date: 25 Oct 1943 - 23 Jun 1993

Entity number: 43762

Registration date: 25 Oct 1943

Entity number: 34352

Address: 147 DUANE ST., NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1943

Entity number: 43763

Registration date: 25 Oct 1943

Entity number: 54682

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1943 - 23 Jun 1993

Entity number: 43761

Registration date: 23 Oct 1943

Entity number: 54681

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

Registration date: 22 Oct 1943 - 29 Dec 1993

Entity number: 54678

Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54677

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54676

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54675

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54674

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54673

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54672

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54671

Address: 1593 PITKIN AVENUE, NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54670

Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54667

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943 - 31 Mar 1982

Entity number: 54679

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943

Entity number: 54680

Registration date: 22 Oct 1943

Entity number: 54668

Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Registration date: 22 Oct 1943

Entity number: 43832

Registration date: 22 Oct 1943

Entity number: 104950

Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States

Registration date: 21 Oct 1943 - 01 Jul 1987

Entity number: 54669

Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031

Registration date: 21 Oct 1943 - 23 Jun 1993

Entity number: 54665

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1943 - 25 Mar 1998

Entity number: 54664

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1943 - 23 Dec 1992

Entity number: 43831

Registration date: 21 Oct 1943 - 03 Feb 1982

Entity number: 43830

Registration date: 21 Oct 1943

Entity number: 34351

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 21 Oct 1943

Entity number: 54663

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

Registration date: 20 Oct 1943 - 30 Dec 1981