Business directory in New York - Page 135417

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: 38918

Registration date: 10 May 1937

Entity number: 33392

Registration date: 10 May 1937 - 10 May 1937

Entity number: 33393

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

Registration date: 10 May 1937

Entity number: 50115

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 May 1937 - 23 Jun 1993

Entity number: 50114

Address: 100 STATE ST., ALBANY, NY, United States, 12207

Registration date: 07 May 1937 - 30 Jun 1982

Entity number: 49274

Address: 77 SPRUCE ST, CEDARHURST, NY, United States, 11516

Registration date: 07 May 1937

Entity number: 38863

Registration date: 07 May 1937

Entity number: 38862

Registration date: 07 May 1937

Entity number: 33391

Address: 234 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 May 1937

Entity number: 33390

Address: 275 MESEROLE AVE., BROOKLYN, NY, United States, 11222

Registration date: 07 May 1937 - 27 Sep 1995

Entity number: 33388

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

Registration date: 07 May 1937

Entity number: 38864

Registration date: 07 May 1937

Entity number: 38861

Registration date: 07 May 1937

Entity number: 38860

Registration date: 07 May 1937

Entity number: 33389

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

Registration date: 07 May 1937

Entity number: 50111

Address: 883 TINTON AVE., BRONX, NY, United States, 10456

Registration date: 06 May 1937 - 31 Dec 1991

Entity number: 38858

Address: ATTN: CHIEF EXECUTIVE OFFICER, 100 MEMORIAL DRIVE, GOWANDA, NY, United States, 14070

Registration date: 06 May 1937 - 20 Feb 2018

Entity number: 38857

Registration date: 06 May 1937

Entity number: 38859

Address: 1180 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 06 May 1937

Entity number: 50113

Address: 78 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 05 May 1937 - 24 Mar 1993

Entity number: 38855

Registration date: 05 May 1937 - 13 Dec 2001

Entity number: 38856

Address: 270 CROWN ST, NEW HAVEN, CT, United States, 06510

Registration date: 05 May 1937

Entity number: 50112

Address: 600 MAMARONECK AVENUE, #400, HARRISON, MD, United States, 10528

Registration date: 05 May 1937

Entity number: 50110

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

Registration date: 04 May 1937 - 16 Sep 1985

Entity number: 50107

Address: 29 GLEN DRIVE, RIDGE, NY, United States, 11961

Registration date: 04 May 1937 - 26 Jun 2002

Entity number: 50109

Address: 502 Bergen Street, BROOKLYN, NY, United States, 11217

Registration date: 04 May 1937

Entity number: 50108

Address: 7 DEY STREET, NEW YORK, NY, United States, 10007

Registration date: 04 May 1937

Entity number: 38853

Address: 12 SPRINGBROOK DRIVE, NORTH CHILI, NY, United States, 14514

Registration date: 04 May 1937

Entity number: 50106

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

Registration date: 03 May 1937 - 23 Dec 1992

Entity number: 50105

Address: 479 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14609

Registration date: 03 May 1937 - 24 Mar 1993

Entity number: 33385

Registration date: 03 May 1937 - 03 May 1937

Entity number: 38852

Registration date: 03 May 1937

Entity number: 38851

Registration date: 03 May 1937

Entity number: 33387

Address: 112 PEARL ST., MOUNT VERNON, NY, United States, 10550

Registration date: 03 May 1937

Entity number: 50103

Address: 4 COWPATH, BROOKVILLE, NY, United States, 11545

Registration date: 01 May 1937 - 26 Oct 2011

Entity number: 50102

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

Registration date: 30 Apr 1937 - 27 Dec 2000

Entity number: 33384

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

Registration date: 30 Apr 1937 - 16 Sep 1986

Entity number: 33383

Address: 5TH AVE., ROCKEFELLER CENTER, NEW YORK, NY, United States

Registration date: 30 Apr 1937

Entity number: 50104

Address: 105 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Apr 1937 - 28 Jun 1995

Entity number: 50097

Address: THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 29 Apr 1937 - 27 Jan 2016

Entity number: 50096

Address: ATT: MARTIN F RICHMAN ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 29 Apr 1937 - 29 Jun 2001

Entity number: 38893

Address: 112 E. 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 29 Apr 1937

Entity number: 33382

Registration date: 29 Apr 1937 - 29 Apr 1937

Entity number: 33381

Registration date: 29 Apr 1937 - 29 Apr 1937

Entity number: 33380

Registration date: 29 Apr 1937 - 29 Apr 1937

Entity number: 33379

Address: 5 PLACE VILLE MARIE, SUITE 1230, MONTREAL, QUEBEC, Canada, H3B2G-2

Registration date: 29 Apr 1937 - 27 Dec 2000

Entity number: 38892

Registration date: 29 Apr 1937

Entity number: 50101

Address: 18 EXCHANGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 28 Apr 1937 - 06 Dec 1996

Entity number: 50100

Address: HAVERSTRAW ROAD, RAMAPO, NY, United States

Registration date: 28 Apr 1937 - 12 Mar 1987

Entity number: 50098

Address: JOSEPH A. LAVALLE, ONE GRAPE STREET, CHICOPEE, MA, United States

Registration date: 28 Apr 1937 - 30 Jul 1986