Business directory in New York - Page 135410

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: 39092

Registration date: 29 Jul 1937

Entity number: 39091

Address: RURAL DELVIERY #3, LONG POND, NY, United States, 10541

Registration date: 29 Jul 1937

Entity number: 39090

Registration date: 29 Jul 1937

Entity number: 39089

Registration date: 28 Jul 1937

Entity number: 50284

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 27 Jul 1937 - 24 Jun 1981

Entity number: 39088

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

Registration date: 27 Jul 1937

Entity number: 50281

Address: 83-20 BOULEVARD, ROCKAWAY BEACH, NY, United States

Registration date: 26 Jul 1937 - 23 Dec 1992

Entity number: 39087

Registration date: 26 Jul 1937

Entity number: 33437

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 26 Jul 1937

Entity number: 50283

Address: 500 Bi-County Rd Suite 209, SUITE 209, Farmingdale, NY, United States, 11735

Registration date: 26 Jul 1937

Entity number: 49245

Registration date: 24 Jul 1937

Entity number: 39086

Address: 297 MAIN STREET, KIRKWOOD, NY, United States, 13795

Registration date: 24 Jul 1937

Entity number: 50275

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 23 Jul 1937 - 08 Nov 1982

Entity number: 50274

Address: 25 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 23 Jul 1937 - 10 Mar 1986

Entity number: 39085

Registration date: 23 Jul 1937

Entity number: 50282

Address: 8448 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Jul 1937

Entity number: 49240

Registration date: 23 Jul 1937

Entity number: 50280

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

Registration date: 22 Jul 1937 - 28 Oct 2009

Entity number: 50279

Address: 414 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 22 Jul 1937 - 29 Sep 1982

Entity number: 50273

Address: 636 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Jul 1937 - 25 Sep 1991

Entity number: 39082

Registration date: 22 Jul 1937

Entity number: 39083

Registration date: 22 Jul 1937

Entity number: 50278

Address: 71 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 21 Jul 1937 - 06 Dec 1982

Entity number: 50276

Address: 2475 ST. RAYMOND AVE, BRONX, NY, United States, 10461

Registration date: 21 Jul 1937

Entity number: 39080

Registration date: 21 Jul 1937

Entity number: 50270

Address: PO Box 4676, SUNNYSIDE, NY, United States, 11104

Registration date: 21 Jul 1937

Entity number: 39081

Registration date: 21 Jul 1937

Entity number: 50277

Address: 4 BROOKLYN AVE., FREEPORT, NY, United States, 11520

Registration date: 21 Jul 1937

Entity number: 39079

Registration date: 21 Jul 1937

Entity number: 50272

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1937 - 25 Sep 1991

Entity number: 50271

Address: 41 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Jul 1937

Entity number: 54498

Address: 320 BAY ST, TORONTO, PROVINCE OF ONTARIO, Canada

Registration date: 19 Jul 1937

Entity number: 50264

Registration date: 19 Jul 1937 - 24 Dec 1991

Entity number: 39076

Address: 57 ALEXANDER STREET, YONKERS, NY, United States, 10701

Registration date: 19 Jul 1937

Entity number: 39078

Registration date: 19 Jul 1937

Entity number: 33436

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 Jul 1937

Entity number: 39077

Registration date: 19 Jul 1937

Entity number: 50268

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1937

Entity number: 39075

Address: 520 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 17 Jul 1937

Entity number: 39074

Address: PO BOX 1027, QUANTICO, VA, United States, 22134

Registration date: 17 Jul 1937 - 01 Oct 2007

Entity number: 50269

Address: 420 LEXINGTON AVE., ROOM 400, NEW YORK, NY, United States, 10170

Registration date: 17 Jul 1937

Entity number: 50267

Address: 832 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

Registration date: 16 Jul 1937 - 05 Feb 1990

Entity number: 50266

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

Registration date: 16 Jul 1937 - 08 Jan 2010

Entity number: 50265

Address: 33-17 57TH ST., WOODSIDE, NY, United States, 11377

Registration date: 16 Jul 1937 - 23 Dec 1992

Entity number: 39073

Registration date: 16 Jul 1937

Entity number: 50263

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

Registration date: 15 Jul 1937 - 29 Sep 1993

FREMA, INC. Inactive

Entity number: 50260

Address: NO. 45 EAST END AVENUE, NEW YORK, NY, United States, 10028

Registration date: 15 Jul 1937 - 30 May 2003

Entity number: 50259

Address: 12 S. GATE DR., SPRING VALLEY, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Jul 1937 - 27 Dec 2000

Entity number: 50262

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

Registration date: 14 Jul 1937 - 24 Dec 1991

Entity number: 50261

Address: 790 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Registration date: 14 Jul 1937 - 06 Dec 2002