Business directory in New York - Page 135351

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: 34068

Address: 518 8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1941

Entity number: 53380

Address: 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

Registration date: 23 Jul 1941

Entity number: 42175

Registration date: 23 Jul 1941

Entity number: 42176

Registration date: 23 Jul 1941

Entity number: 53377

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

Registration date: 22 Jul 1941 - 09 Sep 2024

Entity number: 53375

Registration date: 22 Jul 1941

Entity number: 42174

Registration date: 22 Jul 1941

Entity number: 34067

Address: 559 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Jul 1941

Entity number: 60646

Address: CORPORATION SUBJECT TO THE, RURAL ELECTRIC, COOPERATIVE LAW, Niger

Registration date: 21 Jul 1941

Entity number: 59318

Address: 35 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Jul 1941

Entity number: 60644

Address: 9 Wilson Avenue, Bath, NY, United States, 14810

Registration date: 18 Jul 1941

Entity number: 53370

Address: 526 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Registration date: 18 Jul 1941 - 26 Jul 2011

Entity number: 53369

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 18 Jul 1941 - 01 Aug 1984

Entity number: 53368

Address: 435 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 18 Jul 1941 - 21 Jul 1998

Entity number: 60643

Registration date: 18 Jul 1941

Entity number: 42173

Registration date: 18 Jul 1941

Entity number: 42172

Registration date: 18 Jul 1941

Entity number: 60645

Address: CORPORATION SUBJECT TO THE, RURAL ELECTRIC, COOPERATIVE LAW, Niger

Registration date: 18 Jul 1941

Entity number: 2176280

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Jul 1941 - 28 Oct 2009

Entity number: 53361

Address: 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Registration date: 17 Jul 1941

Entity number: 42171

Registration date: 17 Jul 1941

Entity number: 34065

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Jul 1941

Entity number: 53367

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Jul 1941

Entity number: 60731

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 16 Jul 1941 - 03 Jan 2018

Entity number: 53366

Address: 190 SOUTH PEARL STREET, ALBANY, NY, United States, 12202

Registration date: 16 Jul 1941 - 25 Jan 2012

Entity number: 53365

Address: 44 MARINERS LANE, NORTHPORT, NY, United States, 11768

Registration date: 16 Jul 1941 - 25 May 2021

Entity number: 53364

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 16 Jul 1941 - 13 Apr 1988

Entity number: 53363

Address: 154 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 16 Jul 1941 - 23 Jun 1993

Entity number: 60642

Address: CORPORATION SUBJECT TO THE, RURAL ELECTRIC, COOPERATIVE LAW, Niger

Registration date: 16 Jul 1941

Entity number: 42170

Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 16 Jul 1941

Entity number: 53354

Address: 43 WHITE ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jul 1941 - 14 Dec 1987

Entity number: 42169

Registration date: 15 Jul 1941

Entity number: 53362

Address: 66 PALMER AVE, SUITE 43, BRONXVILLE, NY, United States, 10708

Registration date: 15 Jul 1941

Entity number: 53360

Address: 240 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 14 Jul 1941 - 28 Feb 1984

Entity number: 53358

Address: 12328 VERONESE STREET, WARM MINERAL SPRINGS, FL, United States, 34287

Registration date: 14 Jul 1941 - 09 May 2005

Entity number: 53357

Address: 176 RIVER ST., TROY, NY, United States, 12180

Registration date: 14 Jul 1941 - 16 Mar 2018

Entity number: 53356

Address: 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 14 Jul 1941 - 12 May 2022

Entity number: 42167

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 14 Jul 1941

Entity number: 42166

Registration date: 14 Jul 1941

Entity number: 42163

Registration date: 14 Jul 1941

Entity number: 42168

Registration date: 14 Jul 1941

Entity number: 42165

Address: WILLIAM C. FULLER, TREAS., PO BOX 911, 79 GENEVA ST., GENEVA, NY, United States, 14456

Registration date: 14 Jul 1941

Entity number: 53355

Address: 730 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1941 - 14 Jan 1988

Entity number: 53359

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

Registration date: 12 Jul 1941

Entity number: 34064

Address: GARDEN ST., BREWSTER, NY, United States

Registration date: 11 Jul 1941

Entity number: 34063

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 11 Jul 1941

Entity number: 42161

Registration date: 11 Jul 1941

Entity number: 53348

Address: 75 Smith Ave., Suite B, Mount Kisc, NY, United States, 10549

Registration date: 11 Jul 1941

Entity number: 42162

Registration date: 11 Jul 1941

Entity number: 53353

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Jul 1941 - 31 Mar 1982