Business directory in New York - Page 135422

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: 49997

Address: 1910 ARTHUR AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1937

Entity number: 50001

Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022

Registration date: 18 Mar 1937

Entity number: 54246

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 18 Mar 1937

Entity number: 49996

Address: 1804 Nereid Avenue, Bronx, NY, United States, 10466

Registration date: 18 Mar 1937

Entity number: 38800

Registration date: 18 Mar 1937

Entity number: 38797

Registration date: 17 Mar 1937

Entity number: 38796

Registration date: 17 Mar 1937

Entity number: 38793

Address: 299 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10171

Registration date: 17 Mar 1937

Entity number: 38789

Registration date: 17 Mar 1937

Entity number: 33348

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1937

Entity number: 33359

Address: 808 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 17 Mar 1937

Entity number: 33358

Address: 120 BROADWAY, ROOM 3145, NEW YORK, NY, United States

Registration date: 17 Mar 1937

Entity number: 54248

Registration date: 16 Mar 1937 - 16 Mar 1937

Entity number: 49990

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 16 Mar 1937 - 09 Mar 1993

Entity number: 38783

Registration date: 16 Mar 1937

Entity number: 33357

Registration date: 16 Mar 1937 - 16 Mar 1937

Entity number: 38779

Registration date: 16 Mar 1937

Entity number: 49989

Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1937 - 06 Jan 1988

Entity number: 49988

Address: 1510 MAPLE AVENUE, PEEKSKILL, NY, United States, 10566

Registration date: 15 Mar 1937 - 29 Aug 2006

Entity number: 49987

Address: GENUNG ST, EXT, MIDDLETOWN, NY, United States

Registration date: 15 Mar 1937 - 30 Oct 1984

Entity number: 49986

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 15 Mar 1937 - 06 Aug 2004

Entity number: 38798

Registration date: 15 Mar 1937

Entity number: 50069

Address: 1414 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Registration date: 15 Mar 1937

Entity number: 38803

Registration date: 15 Mar 1937

Entity number: 33354

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1937

Entity number: 49982

Address: P.O. BOX 336, 89 STEVENSON LANE, SARANAC LAKE, NY, United States, 12983

Registration date: 13 Mar 1937 - 15 May 2008

Entity number: 49985

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

Registration date: 12 Mar 1937

Entity number: 49984

Address: 1775 BROADWAY, RM. 533, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1937 - 19 May 1987

Entity number: 35365

Registration date: 12 Mar 1937

Entity number: 49983

Address: 94-29 109TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 11 Mar 1937 - 25 Sep 1991

Entity number: 49980

Address: 13441 RAILROAD STREET, PO BOX 207, ALDEN, NY, United States, 14004

Registration date: 11 Mar 1937

Entity number: 38727

Registration date: 11 Mar 1937

Entity number: 38728

Registration date: 11 Mar 1937

Entity number: 49981

Address: 144 SPENCER ST, BROOKLYN, NY, United States, 11205

Registration date: 11 Mar 1937

Entity number: 38730

Registration date: 11 Mar 1937

Entity number: 38729

Registration date: 11 Mar 1937

Entity number: 49979

Address: 692 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

Registration date: 10 Mar 1937 - 31 Mar 1982

Entity number: 49975

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 Mar 1937 - 24 Dec 1991

Entity number: 33346

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1937

Entity number: 49978

Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1937

Entity number: 49977

Address: 1 MINUE STREET, CARTERET, NJ, United States, 07008

Registration date: 08 Mar 1937

Entity number: 49976

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

Registration date: 08 Mar 1937 - 31 Dec 1984

Entity number: 38726

Address: 170 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314

Registration date: 08 Mar 1937

Entity number: 33345

Address: HAWTHORNE APARTMENTS, MAMARONECK, NY, United States, 10543

Registration date: 08 Mar 1937

Entity number: 38724

Address: ATTN: JAMES FARELL, po box 352, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 08 Mar 1937

Entity number: 38723

Registration date: 08 Mar 1937

Entity number: 38722

Registration date: 08 Mar 1937

Entity number: 38725

Registration date: 08 Mar 1937

Entity number: 49974

Address: 812 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 05 Mar 1937 - 02 Nov 1990

Entity number: 49972

Address: 111 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 05 Mar 1937 - 28 Jun 1985