Business directory in New York - Page 135336

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: 42747

Registration date: 24 Feb 1942

Entity number: 34138

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

Registration date: 24 Feb 1942

Entity number: 31408

Address: 4499 MANHATTAN COLLEGE PARKWAY, BRONX, NY, United States, 10471

Registration date: 24 Feb 1942

Entity number: 34137

Address: 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1942

Entity number: 53751

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

Registration date: 21 Feb 1942 - 25 Sep 1991

Entity number: 34136

Address: ATT: CORPORATE SECTY., 1500 DEKOVEN AVE., RACINE, WI, United States, 53401

Registration date: 21 Feb 1942 - 19 Oct 1982

Entity number: 42645

Registration date: 20 Feb 1942

Entity number: 42644

Registration date: 20 Feb 1942

Entity number: 53749

Address: 12 EAST 14TH. ST., NEW YORK, NY, United States, 10003

Registration date: 19 Feb 1942 - 24 Jun 1981

Entity number: 53746

Address: 53 EAST 115TH ST., NEW YORK, NY, United States, 10029

Registration date: 19 Feb 1942 - 23 Jun 1993

Entity number: 53745

Address: PO BOX 3444, JAMESTOWN, NY, United States, 14702

Registration date: 19 Feb 1942 - 10 Sep 1996

Entity number: 53744

Address: 252 EAST BURNSIDE AVE., BRONX, NY, United States, 10457

Registration date: 19 Feb 1942 - 29 Sep 1993

Entity number: 53742

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

Registration date: 19 Feb 1942 - 15 Jul 1987

Entity number: 53741

Address: 1609 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 19 Feb 1942 - 06 Nov 1985

Entity number: 42643

Registration date: 19 Feb 1942

Entity number: 53743

Address: 98 Cuttermill Road, STE 282N, Great Neck, NY, United States, 11021

Registration date: 19 Feb 1942

Entity number: 53747

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1942 - 26 Jun 1996

Entity number: 42642

Registration date: 18 Feb 1942

Entity number: 42641

Registration date: 18 Feb 1942

Entity number: 42639

Registration date: 17 Feb 1942

Entity number: 42638

Address: PO BOX 1192, BINGHAMTON, NY, United States, 13902

Registration date: 17 Feb 1942

Entity number: 53739

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1942 - 23 Jun 1993

Entity number: 42636

Registration date: 16 Feb 1942

Entity number: 53738

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

Registration date: 16 Feb 1942

Entity number: 53740

Address: 491 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Registration date: 16 Feb 1942

Entity number: 42635

Registration date: 16 Feb 1942

Entity number: 53802

Address: 2066 JEROME AVE, BRONX, NY, United States, 10453

Registration date: 16 Feb 1942

Entity number: 53732

Address: 210 CARROLL ST., CITY ISLAND, NY, United States, 10464

Registration date: 14 Feb 1942

Entity number: 3542737

Address: TWO NEW STREET, PURCHASE, NY, United States, 10577

Registration date: 13 Feb 1942

Entity number: 60160

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

Registration date: 13 Feb 1942 - 05 Aug 1982

Entity number: 53737

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

Registration date: 13 Feb 1942 - 19 Nov 1996

Entity number: 53736

Address: 197 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1942 - 10 Jan 1980

Entity number: 53731

Address: NO ST. ADD STATED, GREENWICH, NY, United States

Registration date: 13 Feb 1942 - 26 Oct 2011

Entity number: 42633

Address: PO BOX 22654, 1400 WASHINGTON AVE, ALBANY, NY, United States, 12222

Registration date: 13 Feb 1942

Entity number: 34134

Address: P.O. BOX 7929, 0NE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101

Registration date: 13 Feb 1942 - 24 Apr 1996

Entity number: 34132

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

Registration date: 13 Feb 1942

Entity number: 42634

Registration date: 13 Feb 1942

Entity number: 34133

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

Registration date: 13 Feb 1942

Entity number: 94078

Address: FULTON AVE. & FRONT ST., HEMPSTEAD, NY, United States

Registration date: 11 Feb 1942 - 29 Sep 1982

Entity number: 53735

Address: 960 BRONX RIVER AVE, BRONX, NY, United States, 10473

Registration date: 11 Feb 1942 - 18 Mar 2020

Entity number: 53734

Address: 45 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1942 - 27 May 1987

Entity number: 53733

Address: 255-63 DRAKE AVE., NEW ROCHELLE, NY, United States

Registration date: 11 Feb 1942 - 23 Jun 1993

Entity number: 53730

Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 Feb 1942 - 25 Sep 1991

Entity number: 42630

Registration date: 11 Feb 1942

Entity number: 34130

Address: P.O. BOX 949, MONTGOMERY, AL, United States, 36101

Registration date: 11 Feb 1942 - 13 Dec 1993

Entity number: 42629

Registration date: 11 Feb 1942

Entity number: 42631

Registration date: 11 Feb 1942

Entity number: 34131

Address: 902 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 11 Feb 1942

Entity number: 42628

Registration date: 10 Feb 1942

Entity number: 42627

Registration date: 10 Feb 1942