Business directory in New York - Page 135415

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: 33404

Address: 17 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 01 Jun 1937

Entity number: 50166

Address: 987 CENTRAL AVE., YONKERS, NY, United States

Registration date: 28 May 1937 - 27 Sep 1995

Entity number: 50165

Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 28 May 1937 - 25 Jan 2012

Entity number: 50163

Address: 41 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 May 1937 - 23 Jun 1993

Entity number: 50162

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 May 1937 - 09 Aug 1988

Entity number: 50161

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 May 1937 - 28 Aug 1998

Entity number: 50160

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 May 1937 - 29 Dec 1982

Entity number: 38922

Registration date: 28 May 1937

Entity number: 50164

Address: 28 PURITAN AVE., YONKERS, NY, United States, 10710

Registration date: 28 May 1937

Entity number: 38923

Registration date: 28 May 1937

Entity number: 50157

Address: 815 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 27 May 1937 - 07 Nov 1984

Entity number: 50156

Address: 580 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 May 1937 - 24 Mar 1993

Entity number: 50155

Address: C/O MICHAEL J. STEINER, 13 CARSTEAD DRIVE, SLINGERLANDS, NY, United States, 12159

Registration date: 27 May 1937

Entity number: 38920

Registration date: 27 May 1937

Entity number: 33403

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 May 1937

Entity number: 50149

Address: 105 WHITSON RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 26 May 1937

Entity number: 50148

Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 26 May 1937 - 02 Mar 1987

Entity number: 50154

Address: 14 MAIN ST., ADAMS, NY, United States, 13605

Registration date: 25 May 1937 - 31 Dec 1991

Entity number: 50153

Address: 4701-15TH AVE, NEW YORK, NY, United States

Registration date: 25 May 1937 - 28 Dec 1984

Entity number: 50152

Address: 458-480 COZINE AVE., BROOKLYN, NY, United States, 11208

Registration date: 25 May 1937 - 26 Oct 2011

Entity number: 50151

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1937 - 29 Dec 1982

Entity number: 50150

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 25 May 1937 - 27 Sep 1995

Entity number: 38958

Registration date: 25 May 1937

Entity number: 38919

Registration date: 25 May 1937

Entity number: 4825577

Registration date: 24 May 1937

Entity number: 38957

Registration date: 24 May 1937 - 22 Apr 1987

Entity number: 38956

Registration date: 24 May 1937

Entity number: 33402

Registration date: 24 May 1937 - 24 May 1937

Entity number: 33407

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

Registration date: 24 May 1937

Entity number: 38955

Registration date: 24 May 1937

Entity number: 50147

Address: 1120 HARBOR RD., HEWLETT HARBOR, NY, United States, 11557

Registration date: 22 May 1937 - 02 Nov 2009

Entity number: 50146

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 22 May 1937 - 27 Sep 1996

Entity number: 50145

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

Registration date: 22 May 1937 - 09 Jan 2002

Entity number: 50144

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 21 May 1937 - 24 Dec 1991

Entity number: 50143

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 21 May 1937 - 24 Dec 1991

Entity number: 50141

Address: 64 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 May 1937 - 19 Nov 1982

Entity number: 33401

Registration date: 21 May 1937 - 21 May 1937

Entity number: 38953

Registration date: 21 May 1937

Entity number: 38952

Registration date: 21 May 1937

Entity number: 38950

Address: 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 21 May 1937

Entity number: 38948

Registration date: 21 May 1937

Entity number: 38951

Registration date: 21 May 1937

Entity number: 50142

Address: 950 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 20 May 1937 - 13 Dec 2013

Entity number: 50138

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1937 - 03 Mar 2009

Entity number: 50137

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1937 - 03 Mar 2009

Entity number: 38947

Registration date: 20 May 1937

Entity number: 38943

Registration date: 20 May 1937

Entity number: 38944

Registration date: 20 May 1937

Entity number: 38945

Registration date: 20 May 1937

Entity number: 33400

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

Registration date: 20 May 1937