Business directory in New York - Page 135329

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: 42930

Registration date: 01 Jun 1942

Entity number: 42932

Registration date: 01 Jun 1942

Entity number: 42928

Registration date: 01 Jun 1942

Entity number: 42926

Registration date: 29 May 1942

Entity number: 42924

Address: ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005

Registration date: 29 May 1942

Entity number: 42925

Address: 807 FIFTH AVEnue, NEW YORK, NY, United States, 10065

Registration date: 29 May 1942

Entity number: 53942

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 28 May 1942 - 24 Jun 1981

Entity number: 42922

Registration date: 28 May 1942

Entity number: 60568

Address: 657 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 28 May 1942

Entity number: 42921

Registration date: 28 May 1942

Entity number: 53941

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 May 1942 - 16 Jan 1991

Entity number: 53940

Address: 14-16 WOOSTER STREET, NEW YORK, NY, United States, 10013

Registration date: 27 May 1942 - 26 Mar 2003

Entity number: 42923

Registration date: 27 May 1942

Entity number: 42919

Registration date: 27 May 1942

Entity number: 42920

Registration date: 27 May 1942

Entity number: 42918

Registration date: 26 May 1942

Entity number: 53939

Address: 225 LIBERTY STREET, 225 LIBERT, NEW YORK, NY, United States, 10281

Registration date: 25 May 1942

Entity number: 53938

Address: 238 46TH ST., BROOKLYN, NY, United States, 11220

Registration date: 25 May 1942

Entity number: 53937

Address: 38-27 THIRTIETH ST., LONG ISLAND CITY, NY, United States

Registration date: 25 May 1942 - 23 Dec 1992

Entity number: 53936

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

Registration date: 25 May 1942 - 05 Mar 2002

Entity number: 42915

Registration date: 25 May 1942

Entity number: 34165

Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 May 1942

Entity number: 42916

Registration date: 25 May 1942

Entity number: 53933

Address: 144 WALLABOUT ST., BROOKLYN, NY, United States, 11211

Registration date: 23 May 1942 - 25 Sep 1991

Entity number: 42914

Registration date: 23 May 1942

Entity number: 34164

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 May 1942

Entity number: 42913

Registration date: 22 May 1942

Entity number: 42911

Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 22 May 1942

Entity number: 53935

Address: 1445 UNIVERSITY AVE., BRONX, NY, United States, 10452

Registration date: 21 May 1942 - 03 Jan 1983

Entity number: 53934

Address: 229 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 21 May 1942 - 10 Feb 1986

Entity number: 53928

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 21 May 1942

Entity number: 34163

Address: 663 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1942

Entity number: 42910

Registration date: 21 May 1942 - 26 Sep 2024

Entity number: 53932

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 20 May 1942 - 31 Mar 1982

Entity number: 53931

Address: 630 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 20 May 1942 - 26 Aug 2008

Entity number: 53930

Address: 379 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 May 1942 - 05 May 1992

Entity number: 53929

Address: 132 ST.MARKS PLACE, NEW YORK, NY, United States, 10009

Registration date: 20 May 1942 - 27 Sep 1995

Entity number: 42909

Registration date: 20 May 1942

Entity number: 34162

Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1942

Entity number: 53927

Address: 39 BROADWAY, NEW YORK CITY, NY, United States

Registration date: 19 May 1942 - 10 May 1991

Entity number: 53924

Address: 341 MENAHAN ST., BROOKLYN, NY, United States, 11237

Registration date: 19 May 1942 - 29 Sep 1993

Entity number: 42906

Registration date: 19 May 1942 - 04 May 2016

Entity number: 42907

Address: 929 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 19 May 1942

Entity number: 53926

Address: 127 NEW MAIN STREET, YONKERS, NY, United States, 10701

Registration date: 18 May 1942 - 25 Jun 2003

Entity number: 53925

Address: 256 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 May 1942 - 09 Nov 1992

Entity number: 42889

Registration date: 16 May 1942 - 25 Mar 1992

Entity number: 42897

Registration date: 16 May 1942

Entity number: 419452

Address: ONE GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 15 May 1942 - 30 Dec 1981

Entity number: 53923

Address: THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 15 May 1942

Entity number: 53922

Address: 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870

Registration date: 15 May 1942 - 02 Mar 1984