Business directory in New York - Page 135302

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: 43828

Registration date: 20 Oct 1943

Entity number: 34350

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1943

Entity number: 54661

Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 18 Oct 1943 - 28 Oct 2009

Entity number: 54660

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1943 - 18 Sep 1998

Entity number: 54659

Address: 545 MAIN ST., BUFFALO, NY, United States

Registration date: 18 Oct 1943 - 31 Mar 1982

Entity number: 54658

Address: 59-61 SEABRING ST, BROOKLYN, NY, United States

Registration date: 18 Oct 1943 - 18 Nov 1982

Entity number: 43826

Registration date: 18 Oct 1943

Entity number: 43824

Registration date: 18 Oct 1943

Entity number: 43822

Registration date: 18 Oct 1943

Entity number: 43821

Address: 8224 OLD COURTHOUSE, ROAD TYSONS CORNER, VIENNA, VA, United States, 22180

Registration date: 18 Oct 1943

Entity number: 43825

Registration date: 18 Oct 1943

Entity number: 43827

Registration date: 18 Oct 1943

Entity number: 43823

Registration date: 18 Oct 1943

Entity number: 43819

Registration date: 16 Oct 1943

Entity number: 43818

Registration date: 16 Oct 1943

Entity number: 54655

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

Registration date: 15 Oct 1943 - 24 Dec 1985

Entity number: 54654

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1943 - 02 Dec 1981

Entity number: 43817

Registration date: 15 Oct 1943

Entity number: 43816

Registration date: 15 Oct 1943

Entity number: 54657

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 14 Oct 1943 - 30 Jun 2004

Entity number: 54656

Address: & KLEIN, 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1943 - 29 Mar 1988

Entity number: 43815

Registration date: 14 Oct 1943

Entity number: 43814

Registration date: 14 Oct 1943

Entity number: 43813

Registration date: 14 Oct 1943

Entity number: 54652

Address: 565 W. STREET, NEW YORK, NY, United States, 10014

Registration date: 13 Oct 1943 - 24 Mar 1993

Entity number: 54646

Address: 150TH ST., SHAFTER BLDG.14-34, WHITESTON, NY, United States, 11357

Registration date: 13 Oct 1943 - 10 Jan 1983

Entity number: 43812

Registration date: 13 Oct 1943 - 15 Aug 2019

Entity number: 43811

Registration date: 13 Oct 1943

Entity number: 54653

Address: 9 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020

Registration date: 13 Oct 1943

Entity number: 60743

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

Registration date: 13 Oct 1943

Entity number: 54651

Address: 139 EAST WATER ST., ELMIRA, NY, United States

Registration date: 11 Oct 1943 - 24 Mar 1993

Entity number: 54649

Address: 2650 PARK AVE., NEW YORK, NY, United States

Registration date: 11 Oct 1943 - 24 Dec 1991

Entity number: 54647

Address: 215 FOURTH AVE., NEW YORK CITY, NY, United States, 10003

Registration date: 11 Oct 1943 - 13 Aug 1986

Entity number: 43810

Address: 5575 THOMPSON ROAD, DEWITT, NY, United States, 13214

Registration date: 11 Oct 1943

Entity number: 34349

Address: NO STREET ADDRESS STATED, RAQUETTE LAKE, NY, United States

Registration date: 11 Oct 1943

Entity number: 54650

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

Registration date: 11 Oct 1943

Entity number: 54648

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1943

Entity number: 43809

Registration date: 09 Oct 1943

Entity number: 43808

Registration date: 09 Oct 1943

Entity number: 43807

Registration date: 09 Oct 1943

Entity number: 54643

Address: 165 7TH ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1943 - 30 Sep 1981

Entity number: 43806

Registration date: 08 Oct 1943

Entity number: 34348

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

Registration date: 08 Oct 1943

Entity number: 43805

Registration date: 08 Oct 1943

Entity number: 54645

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 07 Oct 1943 - 28 Oct 2009

Entity number: 54644

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1943 - 23 Dec 1992

Entity number: 43802

Registration date: 07 Oct 1943

Entity number: 43803

Registration date: 07 Oct 1943

Entity number: 43804

Registration date: 07 Oct 1943

Entity number: 54639

Address: 338 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 06 Oct 1943 - 15 May 2004