Business directory in New York - Page 135394

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 6823021 companies

Entity number: 40111

Registration date: 17 Nov 1938

Entity number: 40110

Registration date: 17 Nov 1938

Entity number: 51167

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 16 Nov 1938 - 31 Mar 1982

Entity number: 40109

Registration date: 16 Nov 1938

Entity number: 40108

Registration date: 16 Nov 1938

Entity number: 33656

Address: 137 WEST 48TH ST., NEW YORK, NY, United States, 10020

Registration date: 16 Nov 1938

Entity number: 55610

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

Registration date: 15 Nov 1938 - 04 Jun 2013

Entity number: 51168

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 14 Nov 1938 - 31 Dec 1996

Entity number: 51157

Address: 250 MAIN ST. EAST, ROCHESTER, NY, United States, 14604

Registration date: 14 Nov 1938 - 25 Mar 1992

Entity number: 40106

Registration date: 14 Nov 1938

Entity number: 40102

Registration date: 14 Nov 1938

Entity number: 40105

Registration date: 14 Nov 1938

Entity number: 40103

Registration date: 14 Nov 1938

Entity number: 51162

Address: 270 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1938 - 26 Jul 1996

Entity number: 51161

Address: 20 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 10 Nov 1938 - 24 Mar 1993

Entity number: 51160

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 10 Nov 1938

Entity number: 51159

Address: 502 WEST 167TH STREET, NEW YORK, NY, United States, 10032

Registration date: 10 Nov 1938 - 25 Mar 1986

Entity number: 51152

Address: P.O. BOX 338, TARPON SPRINGS, FL, United States, 33589

Registration date: 10 Nov 1938 - 30 Dec 1982

Entity number: 51158

Address: 10 GRACE AVE, STE 3, GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1938

Entity number: 49237

Registration date: 10 Nov 1938

Entity number: 51156

Address: 587 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Registration date: 09 Nov 1938 - 27 Apr 2004

Entity number: 51155

Address: 21 WEST MAIN STREET, P.O. BOX 127, GOWANDA, NY, United States, 14070

Registration date: 09 Nov 1938 - 08 Jul 1996

Entity number: 51153

Address: 44 PARK AVENUE, YONKERS, NY, United States, 10703

Registration date: 09 Nov 1938 - 07 Jan 1988

Entity number: 51151

Address: 200-19 HOLLIS AVE., HOLLIS, NY, United States, 11412

Registration date: 09 Nov 1938 - 29 Dec 1982

Entity number: 51150

Address: 2255 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 09 Nov 1938 - 24 Dec 1984

Entity number: 40100

Registration date: 09 Nov 1938

Entity number: 40101

Registration date: 09 Nov 1938

Entity number: 55612

Address: 32 WEST BENNETT ST., BUFFALO, NY, United States

Registration date: 07 Nov 1938

Entity number: 51154

Address: 65 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 07 Nov 1938 - 31 Mar 1982

Entity number: 51149

Address: 140 W. 144TH ST, APT. 32, NEW YORK, NY, United States, 10030

Registration date: 07 Nov 1938 - 24 Jun 1981

Entity number: 51146

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

Registration date: 07 Nov 1938 - 28 Dec 1994

Entity number: 51145

Address: 1781 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 07 Nov 1938 - 06 Feb 1986

Entity number: 51144

Address: 183 EAST 104TH STREET, NEW YORK, NY, United States, 10029

Registration date: 07 Nov 1938 - 08 Oct 2002

Entity number: 40096

Registration date: 07 Nov 1938

Entity number: 33663

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Nov 1938 - 03 Jan 2007

Entity number: 40097

Address: #5 NOEL ROAD, BROAD CHANNEL, NY, United States, 11693

Registration date: 07 Nov 1938

Entity number: 40098

Registration date: 07 Nov 1938

Entity number: 51147

Address: 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 05 Nov 1938

Entity number: 51148

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

Registration date: 05 Nov 1938

Entity number: 2881283

Address: 299 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 04 Nov 1938 - 15 Dec 1961

Entity number: 40104

Registration date: 04 Nov 1938

Entity number: 40094

Registration date: 04 Nov 1938

Entity number: 51143

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

Registration date: 03 Nov 1938 - 31 Mar 1982

Entity number: 51141

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Nov 1938 - 11 Oct 1983

Entity number: 51140

Address: 1501 BROADWAY, ROOM 1813, NEW YORK, NY, United States, 10036

Registration date: 03 Nov 1938 - 17 Jan 1986

Entity number: 51139

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

Registration date: 03 Nov 1938 - 29 Sep 1993

Entity number: 33653

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

Registration date: 03 Nov 1938 - 23 May 1996

Entity number: 33654

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

Registration date: 03 Nov 1938

Entity number: 40093

Registration date: 03 Nov 1938

Entity number: 51142

Address: 724 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 03 Nov 1938