Business directory in New York - Page 135406

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 6821979 companies

Entity number: 33475

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1937

Entity number: 33476

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1937

Entity number: 39129

Address: 65 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Sep 1937

Entity number: 50371

Address: 2505 LORILLARD PLACE, NEW YORK, NY, United States

Registration date: 28 Sep 1937 - 24 Jun 1981

Entity number: 33492

Address: 1023 LENOX RD., BROOKLYN, NY, United States, 11212

Registration date: 28 Sep 1937

Entity number: 50370

Address: 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Sep 1937 - 23 Dec 1992

Entity number: 50365

Address: 63 WEST 49TH ST., NEW YORK, NY, United States, 10112

Registration date: 27 Sep 1937 - 02 Apr 1996

Entity number: 33484

Address: 22 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Sep 1937

Entity number: 39127

Registration date: 27 Sep 1937

Entity number: 33488

Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 27 Sep 1937

Entity number: 50364

Address: 100 ST. ANN'S AVE., BRONX, NY, United States, 10454

Registration date: 25 Sep 1937 - 29 Dec 1993

Entity number: 33473

Address: 37 LITTLE WEST 12TH ST., NEW YORK, NY, United States, 10014

Registration date: 25 Sep 1937

Entity number: 50369

Address: 230 MAPLE STREET, P.O. BOX 375, GLENS FALLS, NY, United States, 12801

Registration date: 24 Sep 1937 - 08 Aug 1997

Entity number: 50368

Address: 433 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Sep 1937 - 02 Mar 1995

Entity number: 50367

Address: (NO STREET ADD. STATED), COPAKE, NY, United States

Registration date: 24 Sep 1937 - 31 Mar 1982

Entity number: 50366

Address: THURSBY AVE. & BEACH, 62ND ST., ARVERNE, NY, United States

Registration date: 24 Sep 1937 - 06 Jul 1982

Entity number: 39169

Registration date: 24 Sep 1937 - 29 Dec 1998

Entity number: 33472

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

Registration date: 24 Sep 1937 - 21 Mar 2006

Entity number: 33471

Address: 1155 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 24 Sep 1937 - 02 Nov 2006

Entity number: 49241

Registration date: 24 Sep 1937

Entity number: 33470

Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111

Registration date: 24 Sep 1937

Entity number: 39125

Registration date: 24 Sep 1937

Entity number: 39126

Registration date: 24 Sep 1937

Entity number: 50362

Address: 6 XAVIER DR., YONKERS, NY, United States, 10704

Registration date: 23 Sep 1937 - 24 Sep 1987

Entity number: 50361

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Sep 1937 - 23 Jul 1985

Entity number: 50360

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

Registration date: 23 Sep 1937 - 13 Nov 1990

Entity number: 50359

Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 23 Sep 1937 - 24 Sep 1987

Entity number: 50358

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1937 - 30 Dec 1981

Entity number: 33469

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 23 Sep 1937 - 22 Jul 1987

Entity number: 33468

Registration date: 23 Sep 1937 - 23 Sep 1937

Entity number: 33467

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 22 Sep 1937 - 27 Sep 1995

Entity number: 39168

Registration date: 22 Sep 1937

Entity number: 54586

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

Registration date: 22 Sep 1937

Entity number: 50357

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 21 Sep 1937 - 31 Dec 1984

Entity number: 50354

Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Sep 1937 - 23 Jun 1993

Entity number: 39164

Registration date: 21 Sep 1937

Entity number: 33466

Registration date: 21 Sep 1937 - 21 Sep 1937

Entity number: 39166

Registration date: 21 Sep 1937

Entity number: 39165

Registration date: 21 Sep 1937

Entity number: 50356

Address: 17 RALPH AVE., BROOKLYN, NY, United States, 11221

Registration date: 20 Sep 1937 - 23 Dec 1992

Entity number: 50355

Address: 333 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 20 Sep 1937 - 23 Jun 1993

Entity number: 39163

Registration date: 20 Sep 1937

Entity number: 54585

Address: 410 S. GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 17 Sep 1937 - 21 Jul 1982

Entity number: 39160

Registration date: 17 Sep 1937

Entity number: 33465

Registration date: 17 Sep 1937 - 17 Sep 1937

Entity number: 39162

Registration date: 17 Sep 1937

Entity number: 50353

Address: 370 Lexington Ave, Ste #170, New York, NY, United States, 10017

Registration date: 17 Sep 1937

Entity number: 39161

Registration date: 17 Sep 1937

Entity number: 39159

Registration date: 17 Sep 1937

Entity number: 50352

Address: 68-19 BORDEN AVE., MASPETH, NY, United States, 11378

Registration date: 16 Sep 1937 - 10 Dec 1986