Business directory in New York - Page 135321

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: 54130

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1942 - 01 Nov 2000

Entity number: 43078

Registration date: 21 Oct 1942

Entity number: 43077

Registration date: 21 Oct 1942

Entity number: 43079

Address: EXECUTIVE DIRECTOR, PO BOX 536, AMITYVILLE, NY, United States, 11701

Registration date: 21 Oct 1942

Entity number: 54132

Address: 77 HART ST., BROOKLYN, NY, United States, 11206

Registration date: 19 Oct 1942 - 15 Dec 2000

Entity number: 54127

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 19 Oct 1942 - 31 Mar 1982

Entity number: 43075

Address: PO BOX 78, YOUNGSVILLE, NY, United States, 12791

Registration date: 19 Oct 1942

Entity number: 43073

Registration date: 19 Oct 1942

Entity number: 43076

Address: 385 LAKEVIEW RD LOT 31, OSWEGO, NY, United States, 13126

Registration date: 19 Oct 1942

Entity number: 54128

Address: 446 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Oct 1942

Entity number: 43074

Registration date: 19 Oct 1942

Entity number: 34214

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

Registration date: 17 Oct 1942

Entity number: 43071

Registration date: 17 Oct 1942

Entity number: 54129

Address: 37-23 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 16 Oct 1942 - 07 Aug 1987

Entity number: 34211

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Oct 1942

Entity number: 43070

Registration date: 16 Oct 1942

Entity number: 43069

Registration date: 16 Oct 1942

Entity number: 43068

Registration date: 16 Oct 1942

Entity number: 54126

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Oct 1942 - 25 Mar 1992

Entity number: 34210

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

Registration date: 15 Oct 1942

Entity number: 43066

Registration date: 15 Oct 1942

Entity number: 43067

Registration date: 15 Oct 1942

Entity number: 34209

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1942

Entity number: 54125

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1942 - 31 Mar 1982

Entity number: 54124

Address: C/O HOFFBERG, 711 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1942 - 26 Jun 2000

Entity number: 54122

Address: *, MAHOPAC, NY, United States

Registration date: 13 Oct 1942 - 24 Dec 1986

Entity number: 43064

Registration date: 13 Oct 1942

Entity number: 43063

Registration date: 13 Oct 1942

Entity number: 43062

Registration date: 13 Oct 1942

Entity number: 43065

Registration date: 13 Oct 1942

Entity number: 34208

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1942

Entity number: 54123

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 09 Oct 1942 - 15 Nov 1994

Entity number: 43129

Registration date: 09 Oct 1942

Entity number: 43128

Registration date: 09 Oct 1942

Entity number: 43061

Registration date: 09 Oct 1942

Entity number: 43127

Registration date: 09 Oct 1942

Entity number: 54121

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1942 - 30 Dec 1981

Entity number: 54118

Address: 14 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940

Registration date: 08 Oct 1942

Entity number: 54119

Address: PO BOX 73, BREWSTER, NY, United States, 10509

Registration date: 07 Oct 1942 - 31 Dec 1990

Entity number: 54120

Address: 4124 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 07 Oct 1942

Entity number: 54116

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1942 - 25 Jan 2012

Entity number: 43126

Registration date: 06 Oct 1942

Entity number: 34207

Address: 14 CHARLTON ST., NEW YORK, NY, United States, 10014

Registration date: 06 Oct 1942

Entity number: 54117

Address: 410 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 05 Oct 1942 - 31 Mar 1982

Entity number: 43125

Registration date: 05 Oct 1942

Entity number: 43124

Registration date: 05 Oct 1942 - 15 Oct 1952

Entity number: 43123

Registration date: 05 Oct 1942

Entity number: 34206

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 05 Oct 1942

Entity number: 43122

Address: MR STEVE ACUNTO, PO BOX 20 38 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1942

Entity number: 54111

Address: P.O. BOX 679, ALBANY, NY, United States, 12201

Registration date: 02 Oct 1942 - 03 Mar 2009