Business directory in New York - Page 135387

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 6824042 companies

Entity number: 51915

Address: 3729 A VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Registration date: 01 Nov 1939 - 25 Feb 1998

Entity number: 51914

Address: 95 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1939 - 26 Jun 2002

Entity number: 51913

Address: 38-38 NINTH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1939 - 30 Sep 1981

Entity number: 51912

Address: 65 NORTH SECOND ST., FULTON, NY, United States, 13069

Registration date: 01 Nov 1939 - 25 Sep 1987

Entity number: 51403

Registration date: 01 Nov 1939

Entity number: 40819

Address: 183 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1939 - 18 Feb 2020

Entity number: 33801

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1939 - 18 Mar 1987

Entity number: 33800

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

Registration date: 01 Nov 1939

Entity number: 51917

Address: 60 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Registration date: 01 Nov 1939

Entity number: 51909

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 31 Oct 1939 - 08 Aug 1990

Entity number: 40862

Registration date: 31 Oct 1939

Entity number: 51907

Address: 788 UNION ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Oct 1939 - 04 Apr 2002

Entity number: 51906

Address: 7319 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 Oct 1939 - 23 Dec 1992

Entity number: 51905

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 30 Oct 1939 - 16 Nov 1989

Entity number: 51904

Address: 51 E 42 ST, NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1939 - 28 May 1992

Entity number: 40861

Registration date: 30 Oct 1939

Entity number: 40860

Registration date: 30 Oct 1939

Entity number: 59683

Address: 24 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1939

Entity number: 40859

Registration date: 30 Oct 1939

Entity number: 51910

Address: 2350 HERMANY AVE, BRONX, NY, United States, 10473

Registration date: 30 Oct 1939

Entity number: 40858

Address: 151 LAWRENCE STREET, 5TH FL., BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1939

Entity number: 51908

Address: JAMESTOWN ST., GOWANDA, NY, United States

Registration date: 28 Oct 1939 - 24 Mar 1993

Entity number: 51903

Address: 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Registration date: 27 Oct 1939 - 31 Dec 2011

Entity number: 51901

Address: 384 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 27 Oct 1939 - 24 Dec 1991

Entity number: 33798

Address: 208 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1939

Entity number: 51902

Address: 505 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1939 - 25 Jun 1980

Entity number: 51899

Address: 21 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 26 Oct 1939 - 17 Apr 1987

Entity number: 40857

Registration date: 26 Oct 1939

Entity number: 1313422

Registration date: 25 Oct 1939

Entity number: 51900

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

Registration date: 25 Oct 1939 - 31 Dec 2013

Entity number: 40853

Registration date: 25 Oct 1939

Entity number: 40856

Registration date: 25 Oct 1939

Entity number: 40855

Registration date: 25 Oct 1939

Entity number: 3714151

Address: 233 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10279

Registration date: 24 Oct 1939

Entity number: 51898

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

Registration date: 24 Oct 1939 - 23 Jun 1993

CYAL, LTD. Inactive

Entity number: 51897

Address: 15 PLEASANT ST., UTICA, NY, United States, 13501

Registration date: 24 Oct 1939 - 29 Aug 1986

Entity number: 40851

Registration date: 24 Oct 1939

Entity number: 40852

Registration date: 24 Oct 1939

Entity number: 51896

Address: 48-20 194TH ST., FLUSHING, NY, United States, 11365

Registration date: 23 Oct 1939 - 08 Feb 1984

Entity number: 40850

Registration date: 23 Oct 1939

Entity number: 40849

Registration date: 23 Oct 1939

Entity number: 40847

Address: 245 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 23 Oct 1939 - 01 Apr 1985

Entity number: 40848

Registration date: 23 Oct 1939

Entity number: 40846

Registration date: 21 Oct 1939

Entity number: 51895

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1939

Entity number: 51894

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Oct 1939 - 23 Jun 1982

Entity number: 33797

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 20 Oct 1939

Entity number: 56589

Registration date: 19 Oct 1939 - 19 Oct 1939

Entity number: 51893

Address: NO ST.ADD., ONEONTA, NY, United States

Registration date: 19 Oct 1939 - 25 Mar 1998

Entity number: 51892

Address: 320 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 19 Oct 1939 - 28 Dec 1994