Business directory in New York - Page 135335

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: 42754

Registration date: 09 Mar 1942

Entity number: 42753

Registration date: 09 Mar 1942

Entity number: 34141

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1942

Entity number: 34142

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1942

Entity number: 53782

Address: CHIQUITA CENTER, 250 EAST FIFTH STREET, CINCINNATI, OH, United States, 45202

Registration date: 06 Mar 1942 - 07 Dec 1989

Entity number: 42751

Address: POST OFFICE BOX 1726, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Mar 1942

Entity number: 53783

Address: NO ST. ADD. STATED, EAST HAMPTON, NY, United States

Registration date: 06 Mar 1942

Entity number: 53781

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

Registration date: 06 Mar 1942

Entity number: 53780

Address: 1201 GLEN COVE PKWY, #1209, VALLEJO, CA, United States, 94591

Registration date: 05 Mar 1942 - 05 Oct 2000

Entity number: 34140

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

Registration date: 05 Mar 1942

Entity number: 53778

Address: 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 04 Mar 1942 - 07 Nov 1985

Entity number: 53777

Address: 1685 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 04 Mar 1942 - 19 Sep 1986

Entity number: 53776

Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1942 - 25 Jan 2012

Entity number: 42748

Registration date: 04 Mar 1942

Entity number: 42749

Address: 196-10 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 04 Mar 1942

Entity number: 53775

Address: ATT ROBERT SPITZER, 1191 2ND AVENUE SUITE 1800, SEATTLE, WA, United States, 98101

Registration date: 04 Mar 1942

Entity number: 42745

Registration date: 03 Mar 1942

Entity number: 42746

Registration date: 03 Mar 1942

Entity number: 53774

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 02 Mar 1942 - 24 Apr 1985

Entity number: 53773

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1942 - 06 Jul 1999

Entity number: 53772

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1942 - 30 Sep 1981

Entity number: 42744

Registration date: 02 Mar 1942

Entity number: 34139

Address: 25 BROADWAY, ROOM 420, NEW YORK, NY, United States

Registration date: 02 Mar 1942

Entity number: 42743

Registration date: 02 Mar 1942

Entity number: 42742

Registration date: 02 Mar 1942

Entity number: 53771

Registration date: 02 Mar 1942

Entity number: 53764

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1942 - 24 Jun 1981

Entity number: 53763

Address: 120 WEST 42ND ST., ROOM 1201, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1942

Entity number: 53770

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1942 - 20 Dec 1991

Entity number: 53769

Address: 1451 LYELL AVE., ROCHESTER, NY, United States, 14606

Registration date: 27 Feb 1942 - 23 Nov 2004

Entity number: 53767

Address: 2910 WEST MONTROSE AVE, CHICAGO, IL, United States, 60618

Registration date: 27 Feb 1942 - 20 Mar 1987

Entity number: 42741

Registration date: 27 Feb 1942

Entity number: 42735

Registration date: 27 Feb 1942

Entity number: 53768

Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States

Registration date: 26 Feb 1942 - 24 Dec 1991

Entity number: 53766

Address: 2263 CROTONA AVE, BRONX, NY, United States, 10457

Registration date: 26 Feb 1942 - 23 Jun 1993

Entity number: 53765

Address: 134 SUTTON STREET, BROOKLYN, NY, United States, 11222

Registration date: 26 Feb 1942 - 23 Dec 1992

Entity number: 53754

Address: 1 INDUSTRIAL RD, WOOD-RIDGE, NJ, United States, 07075

Registration date: 26 Feb 1942 - 19 Dec 2001

Entity number: 42773

Registration date: 26 Feb 1942

Entity number: 42766

Address: 815 SECOND AVENUE 9TH FL, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1942

Entity number: 42730

Address: 353 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 26 Feb 1942

Entity number: 53756

Address: ATTN: ADRIAN ZUCKERMAN, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 26 Feb 1942

Entity number: 53755

Address: ATTN ADRIAN ZUCKERMAN, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 26 Feb 1942

Entity number: 53762

Address: 183 MAIN STREET, EAST, ROCHESTER, NY, United States, 14604

Registration date: 25 Feb 1942 - 31 Oct 1998

Entity number: 53760

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1942 - 30 Jun 2004

STREG, INC. Inactive

Entity number: 53759

Address: 89-31 161ST STREET, JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1942 - 20 Oct 1998

Entity number: 53758

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 25 Feb 1942

Entity number: 53761

Address: 270 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 24 Feb 1942 - 28 Oct 2009

Entity number: 53757

Address: 303-305 MAIN ST., HORNELL, NY, United States, 14843

Registration date: 24 Feb 1942 - 09 Sep 1982

Entity number: 53748

Address: 563 ST. PAUL'S, PLACE, BRONX, NY, United States, 10456

Registration date: 24 Feb 1942 - 23 Jun 1993

Entity number: 42750

Registration date: 24 Feb 1942