Business directory in New York - Page 135311

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: 54439

Address: 99 NORTH 11TH ST., BROOKLYN, NY, United States, 11211

Registration date: 24 May 1943

Entity number: 43561

Registration date: 24 May 1943

Entity number: 43567

Registration date: 24 May 1943

Entity number: 54434

Address: 36-12 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 22 May 1943 - 23 Jun 1993

Entity number: 43619

Registration date: 22 May 1943

Entity number: 34301

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

Registration date: 21 May 1943

Entity number: 34303

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

Registration date: 21 May 1943

Entity number: 54430

Address: 1450 BROADWAY, ROOM 2310, NEW YORK, NY, United States, 10018

Registration date: 20 May 1943 - 30 Dec 1986

Entity number: 43551

Address: 20 COURT ST, OWEGO, NY, United States, 13827

Registration date: 20 May 1943

Entity number: 54432

Address: ATTN: STEPHEN A CARB, 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 19 May 1943 - 30 Jun 2004

Entity number: 54433

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 May 1943

Entity number: 54431

Address: 382 REMSEN AVE., BROOKLYN, NY, United States, 11212

Registration date: 18 May 1943 - 23 Dec 1992

Entity number: 54428

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1943 - 29 Dec 1982

Entity number: 54427

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 May 1943 - 24 Dec 1991

Entity number: 34300

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 18 May 1943

Entity number: 43498

Registration date: 18 May 1943

Entity number: 60730

Address: 30 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 18 May 1943

Entity number: 43496

Registration date: 17 May 1943

Entity number: 34297

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 May 1943

Entity number: 43495

Registration date: 17 May 1943

Entity number: 43497

Registration date: 17 May 1943

Entity number: 43493

Registration date: 17 May 1943

Entity number: 34299

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

Registration date: 17 May 1943

Entity number: 34341

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 May 1943

Entity number: 34298

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

Registration date: 17 May 1943

Entity number: 43494

Registration date: 17 May 1943

Entity number: 54429

Address: 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017

Registration date: 15 May 1943

Entity number: 43491

Registration date: 15 May 1943

Entity number: 54425

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

Registration date: 14 May 1943 - 23 Jun 1993

Entity number: 54426

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 May 1943 - 25 Mar 1992

Entity number: 43490

Registration date: 13 May 1943

Entity number: 43488

Registration date: 13 May 1943

Entity number: 34302

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 May 1943

Entity number: 54424

Address: 276 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 12 May 1943 - 24 Dec 1991

Entity number: 54420

Address: None, NEW YORK, NY, United States, 10007

Registration date: 12 May 1943 - 16 May 2023

Entity number: 54423

Address: 275 SEVENTH AVE, 6TH FL, NEW YORK, NY, United States, 10001

Registration date: 11 May 1943 - 20 Jul 2006

Entity number: 54422

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 11 May 1943 - 23 Dec 1992

Entity number: 43485

Registration date: 11 May 1943

Entity number: 43486

Registration date: 11 May 1943

Entity number: 43487

Registration date: 11 May 1943

Entity number: 54414

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 10 May 1943 - 29 Jun 1990

Entity number: 54413

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1943 - 14 Jul 2005

Entity number: 54421

Address: 319 S CLINTON ST, SYRACUSE, NY, United States, 13202

Registration date: 10 May 1943

Entity number: 43484

Registration date: 10 May 1943

Entity number: 34295

Address: 436 E. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 May 1943

Entity number: 54418

Address: 122 EAST 42ND ST., ROOM 3300, NEW YORK, NY, United States, 10168

Registration date: 07 May 1943 - 25 Mar 1981

Entity number: 54416

Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 07 May 1943 - 31 Dec 2012

Entity number: 54415

Address: BROADWAY & MERRICK RD., LYNBROOK, NY, United States

Registration date: 07 May 1943 - 09 Jun 2010

Entity number: 54412

Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 May 1943 - 03 Feb 1989

Entity number: 43481

Address: 22 HILLSIDE AVE, BLUE POINT, NY, United States, 11715

Registration date: 07 May 1943