Business directory in New York - Page 135320

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 6824940 companies

Entity number: 43203

Registration date: 09 Nov 1942

Entity number: 54156

Address: PO BOX 1158, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Nov 1942

Entity number: 34217

Address: 527 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Nov 1942

Entity number: 43201

Registration date: 07 Nov 1942

Entity number: 43202

Registration date: 07 Nov 1942

Entity number: 43198

Registration date: 06 Nov 1942

Entity number: 43199

Registration date: 06 Nov 1942

Entity number: 54159

Address: PO BOX 127, 5354 MAIN ST, WINDHAM, NY, United States, 12496

Registration date: 06 Nov 1942

Entity number: 43200

Registration date: 06 Nov 1942

Entity number: 43197

Registration date: 05 Nov 1942

Entity number: 54154

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Nov 1942 - 23 Dec 1992

Entity number: 54152

Address: 67 THE SERPENTINE, ROSLYN ESTATES, NY, United States, 11576

Registration date: 04 Nov 1942

Entity number: 54151

Address: 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 04 Nov 1942 - 10 Sep 1982

Entity number: 54150

Address: 838 GREENWICH ST., NEW YORK, NY, United States, 10014

Registration date: 04 Nov 1942 - 29 Dec 1993

Entity number: 34215

Address: 40 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 04 Nov 1942

Entity number: 43196

Registration date: 04 Nov 1942

Entity number: 43195

Registration date: 04 Nov 1942

Entity number: 54155

Registration date: 04 Nov 1942

Entity number: 54153

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 02 Nov 1942 - 23 Jun 1993

Entity number: 54149

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

Registration date: 02 Nov 1942 - 13 Sep 1983

Entity number: 43190

Registration date: 02 Nov 1942

Entity number: 43191

Registration date: 02 Nov 1942

Entity number: 43192

Registration date: 02 Nov 1942

Entity number: 43193

Registration date: 02 Nov 1942

Entity number: 54148

Address: 39 SUMNER AVE., YONKERS, NY, United States, 10704

Registration date: 30 Oct 1942 - 08 Feb 1991

Entity number: 54147

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1942 - 24 Aug 1983

Entity number: 43221

Registration date: 29 Oct 1942

Entity number: 43214

Registration date: 29 Oct 1942

Entity number: 43226

Registration date: 29 Oct 1942

Entity number: 54146

Address: 150 Clove Rd 5th Floor, Little Falls, NJ, United States, 07424

Registration date: 29 Oct 1942

Entity number: 2018580

Registration date: 28 Oct 1942 - 01 Apr 1999

Entity number: 54145

Address: 58-09 97TH PLACE, CORONA, NY, United States

Registration date: 28 Oct 1942 - 29 Sep 1993

Entity number: 34213

Registration date: 28 Oct 1942 - 28 Oct 1942

Entity number: 43194

Registration date: 28 Oct 1942

Entity number: 34212

Registration date: 27 Oct 1942 - 27 Oct 1942

Entity number: 54140

Address: NO. 103 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 26 Oct 1942 - 21 Mar 1984

Entity number: 54138

Address: 1201 B'WAY, ALBANY, NY, United States, 12204

Registration date: 26 Oct 1942 - 16 Jun 2014

Entity number: 43085

Registration date: 26 Oct 1942

Entity number: 54139

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Oct 1942 - 28 Sep 1994

Entity number: 43084

Registration date: 24 Oct 1942

Entity number: 54133

Address: 453 NEW LOTS AVE., BROOKLYN, NY, United States, 11207

Registration date: 23 Oct 1942 - 06 Sep 1989

Entity number: 43082

Registration date: 23 Oct 1942

Entity number: 43083

Registration date: 23 Oct 1942

Entity number: 54137

Address: 39 NORTH CANAL ST., GREENE, NY, United States, 13778

Registration date: 22 Oct 1942

Entity number: 54136

Address: 667 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 22 Oct 1942 - 25 Mar 1992

Entity number: 54135

Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 22 Oct 1942 - 15 Oct 1990

Entity number: 54134

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1942 - 28 Oct 2009

Entity number: 43081

Registration date: 22 Oct 1942

Entity number: 43080

Registration date: 22 Oct 1942

Entity number: 54131

Address: 3103 FARRAGUT RD., BKLYN, NY, United States, 11210

Registration date: 21 Oct 1942 - 23 Dec 1992