Business directory in New York - Page 135333

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: 60648

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1942 - 21 Sep 1984

Entity number: 53852

Address: 66-25 TRAFFIC AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 31 Mar 1942 - 07 May 1987

Entity number: 53851

Address: 575 WALTON AVE., NEW YORK, NY, United States

Registration date: 31 Mar 1942 - 23 Jun 1993

Entity number: 53850

Address: 3180 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 31 Mar 1942 - 30 Mar 1998

Entity number: 42829

Registration date: 31 Mar 1942

Entity number: 34144

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1942 - 20 Aug 1986

Entity number: 42839

Registration date: 31 Mar 1942

Entity number: 42802

Registration date: 31 Mar 1942

Entity number: 53849

Address: 132 WEST 36TH ST 10TH FLR, NEW YORK, NY, United States, 10018

Registration date: 30 Mar 1942 - 07 Jun 2007

Entity number: 42740

Registration date: 30 Mar 1942

Entity number: 42739

Registration date: 30 Mar 1942

Entity number: 53846

Address: 1450 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Mar 1942 - 23 Jun 1993

Entity number: 53845

Address: 397 BRIDGE ST, BROOKLYN, NY, United States, 11211

Registration date: 27 Mar 1942

Entity number: 42738

Registration date: 27 Mar 1942

Entity number: 42737

Address: 14 FIRST ST., TROY, NY, United States, 12180

Registration date: 27 Mar 1942

Entity number: 53844

Address: 89 EAST 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1942

Entity number: 53839

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1942 - 15 Oct 1984

Entity number: 42734

Registration date: 26 Mar 1942

Entity number: 53843

Address: 4287 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 26 Mar 1942

Entity number: 42736

Registration date: 26 Mar 1942

Entity number: 42733

Registration date: 26 Mar 1942

Entity number: 53842

Address: 250 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1942 - 23 Jun 1993

Entity number: 53841

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1942 - 14 Jun 1985

Entity number: 53840

Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1942 - 30 Jun 1982

Entity number: 42731

Registration date: 25 Mar 1942

Entity number: 42732

Registration date: 25 Mar 1942

Entity number: 53836

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1942

Entity number: 53835

Address: 5322 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 24 Mar 1942 - 23 Sep 1998

Entity number: 53838

Address: 1670 FIRST AVENUE, NEW YORK, NY, United States, 10128

Registration date: 24 Mar 1942 - 29 Oct 2024

Entity number: 53837

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1942

Entity number: 42729

Registration date: 23 Mar 1942

Entity number: 42725

Address: 1835 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 23 Mar 1942

Entity number: 42723

Registration date: 23 Mar 1942

Entity number: 42722

Registration date: 23 Mar 1942

Entity number: 42727

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

Registration date: 23 Mar 1942

Entity number: 42726

Registration date: 23 Mar 1942

Entity number: 42724

Address: 25 MAIN STREET, CHERRY CREEK, NY, United States, 14723

Registration date: 23 Mar 1942

Entity number: 42728

Registration date: 23 Mar 1942

Entity number: 53816

Address: 171 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 21 Mar 1942 - 25 Mar 1992

Entity number: 53815

Address: 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1942 - 25 Sep 2002

Entity number: 53814

Address: 6 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1942 - 23 Jun 1993

Entity number: 42721

Registration date: 20 Mar 1942

Entity number: 53817

Address: 1415 SIXTH AVE., NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1942 - 24 Jun 1981

Entity number: 53808

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1942 - 28 Jun 1995

Entity number: 53807

Address: 9 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224

Registration date: 19 Mar 1942 - 29 Dec 1995

Entity number: 42776

Registration date: 19 Mar 1942

Entity number: 42720

Address: THREE PICKWICK PLAZA, GREENWICH, CT, United States, 06830

Registration date: 19 Mar 1942 - 05 Apr 1999

Entity number: 42777

Registration date: 19 Mar 1942

CLAVOS INC. Inactive

Entity number: 53813

Address: 572 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1942 - 24 Dec 1991

Entity number: 53812

Address: 3556 HOLLAND AVE., BRONX, NY, United States, 10467

Registration date: 18 Mar 1942 - 26 May 2015