Business directory in New York - Page 135421

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: 38816

Registration date: 29 Mar 1937

Entity number: 33371

Address: 244 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1937

Entity number: 38815

Registration date: 27 Mar 1937

Entity number: 38814

Registration date: 27 Mar 1937

Entity number: 33356

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 27 Mar 1937

Entity number: 33355

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

Registration date: 27 Mar 1937

Entity number: 54247

Address: P.O. BOX 186, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 26 Mar 1937 - 20 Apr 1994

Entity number: 50020

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

Registration date: 26 Mar 1937 - 23 Dec 1992

Entity number: 50019

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Mar 1937 - 01 Oct 1987

Entity number: 38813

Registration date: 26 Mar 1937

Entity number: 50018

Address: 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1937

Entity number: 50016

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1937 - 24 Mar 1993

Entity number: 38812

Registration date: 25 Mar 1937

Entity number: 50017

Address: 316-318 22ND ST., BROOKLYN, NY, United States, 11215

Registration date: 25 Mar 1937

Entity number: 38811

Registration date: 25 Mar 1937

Entity number: 50015

Address: 54 ATKINSON RD., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 Mar 1937 - 23 Dec 1992

Entity number: 50014

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1937

Entity number: 38808

Registration date: 24 Mar 1937

Entity number: 33353

Address: 443 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 24 Mar 1937

Entity number: 38809

Registration date: 24 Mar 1937

Entity number: 38810

Registration date: 24 Mar 1937

Entity number: 50013

Address: BOX 205, 6290 QUARRY ROAD, MUNNSVILLE, NY, United States, 13409

Registration date: 23 Mar 1937 - 21 Apr 2010

Entity number: 50007

Address: 188-18 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 23 Mar 1937 - 19 Aug 1986

Entity number: 50008

Address: 6540 TOWNLINE ROAD, EAST WILLIAMSON, NY, United States, 14449

Registration date: 23 Mar 1937

Entity number: 38807

Registration date: 23 Mar 1937

Entity number: 50012

Address: 303 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1937 - 24 Jun 1981

Entity number: 50011

Address: 15 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 22 Mar 1937 - 25 Mar 1992

Entity number: 50009

Address: 111 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 22 Mar 1937 - 28 Dec 1994

Entity number: 38806

Registration date: 22 Mar 1937

Entity number: 38805

Registration date: 22 Mar 1937

Entity number: 50010

Address: SEVENTH AVE. & 33RD ST., PENNSYLVANIA HOTEL, NEW YORK, NY, United States

Registration date: 22 Mar 1937

Entity number: 50005

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

Registration date: 19 Mar 1937 - 18 Apr 2008

Entity number: 50004

Address: 58 EAST 11TH ST., NEW YORK, NY, United States, 10003

Registration date: 19 Mar 1937 - 10 Dec 1986

Entity number: 50003

Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 28 Jan 1987

Entity number: 49994

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1937 - 29 Sep 2017

Entity number: 49993

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 24 Jun 1981

Entity number: 49992

Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 19 Mar 1937 - 25 Mar 2009

Entity number: 33351

Registration date: 19 Mar 1937 - 19 Mar 1937

Entity number: 33352

Address: 165 BROADWAY, ROOM 2804, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1937

Entity number: 33350

Address: 505 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1937

Entity number: 38804

Registration date: 19 Mar 1937

Entity number: 50002

Address: 216 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 Mar 1937 - 29 Dec 1993

Entity number: 50000

Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 18 Mar 1937 - 24 Mar 1993

Entity number: 49999

Address: C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 18 Mar 1937 - 31 Dec 2012

Entity number: 49998

Address: 756 GRAND BLVD, DEER PARK, NY, United States, 11729

Registration date: 18 Mar 1937 - 26 Oct 2011

Entity number: 49995

Address: 4520 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 18 Mar 1937 - 23 Jun 1993

Entity number: 38799

Registration date: 18 Mar 1937

Entity number: 38802

Registration date: 18 Mar 1937

Entity number: 33349

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

Registration date: 18 Mar 1937

Entity number: 38801

Registration date: 18 Mar 1937