Business directory in New York - Page 135416

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: 38946

Address: 8 east 130th street, NEW YORK, NY, United States, 10037

Registration date: 20 May 1937

Entity number: 50136

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

Registration date: 20 May 1937

Entity number: 50140

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 May 1937 - 11 Aug 1987

Entity number: 38941

Registration date: 19 May 1937

Entity number: 50139

Address: 800 MINARD RUN ROAD, BRADFORD, PA, United States, 16701

Registration date: 19 May 1937

Entity number: 33399

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

Registration date: 19 May 1937

Entity number: 54375

Address: 329 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 May 1937

Entity number: 50135

Address: 22 MAIN ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 May 1937 - 16 Jun 2011

Entity number: 50134

Address: 590 ELK ST, BUFFALO, NY, United States, 14210

Registration date: 18 May 1937 - 15 Apr 2010

Entity number: 50132

Address: 17 E 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 18 May 1937 - 14 Nov 1997

Entity number: 38939

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 18 May 1937

Entity number: 33398

Registration date: 18 May 1937 - 18 May 1937

Entity number: 50133

Address: 1820 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 May 1937

Entity number: 33397

Address: 44 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1937

Entity number: 38940

Registration date: 18 May 1937

Entity number: 50131

Address: 108 AVE. D, NEW YORK, NY, United States, 10009

Registration date: 17 May 1937 - 20 Sep 1990

Entity number: 50130

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

Registration date: 17 May 1937 - 30 Dec 1981

Entity number: 50129

Address: 16 DEWEY AVE., YONKERS, NY, United States, 10708

Registration date: 17 May 1937 - 01 Dec 1982

Entity number: 38936

Registration date: 17 May 1937

Entity number: 33396

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1937

Entity number: 38937

Address: PO BOX 444, YAPHANK, NY, United States, 11980

Registration date: 17 May 1937

Entity number: 38938

Registration date: 17 May 1937

Entity number: 1516541

Address: THE COLONNADE BLDG., CHAUTAUQUA, NY, United States, 14722

Registration date: 17 May 1937

Entity number: 35819

Address: 11 NUPTUNE AVE., NEW ROCHELLE, NY, United States, 10805

Registration date: 16 May 1937 - 11 Jun 1990

Entity number: 38935

Registration date: 15 May 1937

Entity number: 50128

Address: 2200 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 14 May 1937 - 31 Mar 1982

Entity number: 50127

Address: 594 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 14 May 1937 - 31 Mar 1982

Entity number: 50126

Address: 111 BROADWAY, HOTEL NEWBURGH, NEWBURGH, NY, United States

Registration date: 14 May 1937 - 25 Mar 1992

Entity number: 50125

Address: 1971 PALMER AVE., LARCHMONT, NY, United States, 10538

Registration date: 14 May 1937 - 06 Apr 1982

Entity number: 33395

Registration date: 14 May 1937 - 14 May 1937

Entity number: 38933

Registration date: 13 May 1937

Entity number: 38934

Registration date: 13 May 1937

Entity number: 50124

Address: 570 HUDSON ST, NEW YORK, NY, United States, 10014

Registration date: 12 May 1937 - 16 Jul 1987

Entity number: 50122

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

Registration date: 12 May 1937 - 01 Dec 1988

Entity number: 38928

Registration date: 12 May 1937

Entity number: 38930

Address: 123 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 12 May 1937

Entity number: 50121

Address: C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Registration date: 12 May 1937

Entity number: 38932

Registration date: 12 May 1937

Entity number: 38931

Address: 400 CRAIG ST., P.O.BOX 466, SCHENECTADY, NY, United States, 12301

Registration date: 12 May 1937

Entity number: 38929

Registration date: 12 May 1937

Entity number: 40555

Registration date: 12 May 1937

Entity number: 50123

Address: 12 MAPLEWOOD AVE, DOBBS FERRY, NY, United States, 10522

Registration date: 11 May 1937 - 02 Sep 1982

Entity number: 38949

Address: 1425 K STREET W SUITE 500, WASHINGTON, DC, United States, 20005

Registration date: 11 May 1937

Entity number: 33394

Address: 40 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1937

Entity number: 38921

Registration date: 11 May 1937

Entity number: 2867147

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 00000

Registration date: 10 May 1937 - 15 Dec 1967

Entity number: 50118

Address: 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 10 May 1937 - 17 Mar 1986

Entity number: 50117

Address: 1801 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 10 May 1937 - 26 Dec 2001

Entity number: 50116

Address: 1452 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 May 1937 - 12 Mar 2008