Business directory in New York - Page 135423

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: 38720

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Mar 1937

Entity number: 38721

Registration date: 05 Mar 1937

Entity number: 38719

Registration date: 05 Mar 1937

Entity number: 38717

Registration date: 05 Mar 1937

Entity number: 38715

Registration date: 04 Mar 1937

Entity number: 49973

Address: 1 CLEMENS SQUARE, ELMIRA, NY, United States, 14901

Registration date: 04 Mar 1937

Entity number: 38716

Registration date: 04 Mar 1937

Entity number: 49971

Address: 132 E. 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 03 Mar 1937 - 24 Jun 1981

Entity number: 49970

Address: 3425 KNOX PLACE, NEW YORK, NY, United States

Registration date: 03 Mar 1937 - 29 Dec 1982

Entity number: 49969

Address: 4 HICKORY RD, BAYVILLE, NY, United States, 11709

Registration date: 03 Mar 1937 - 25 Aug 2016

Entity number: 49968

Address: 667 CROWN ST., BROOKLYN, NY, United States, 11213

Registration date: 03 Mar 1937 - 29 Jun 1984

Entity number: 38817

Registration date: 03 Mar 1937

Entity number: 38760

Registration date: 03 Mar 1937

Entity number: 38761

Registration date: 03 Mar 1937

Entity number: 49967

Address: 49 BEECH ST., PORT CHESTER, NY, United States, 10573

Registration date: 02 Mar 1937 - 24 Sep 1997

Entity number: 49964

Address: 417 CANAL STREET, NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1937 - 12 May 2006

Entity number: 38758

Registration date: 02 Mar 1937

Entity number: 38759

Registration date: 02 Mar 1937

Entity number: 54210

Registration date: 01 Mar 1937 - 01 Mar 1937

Entity number: 49966

Address: NO ST. ADD. STATED, SACKETT LAKE, NY, United States

Registration date: 01 Mar 1937 - 31 Mar 1982

Entity number: 49962

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1937 - 09 Jun 1982

Entity number: 38757

Registration date: 01 Mar 1937

Entity number: 49965

Address: 55 SHERIDAN AVENUE, MT VERNON, NY, United States, 10552

Registration date: 01 Mar 1937

Entity number: 49963

Address: 336 FOX MT RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 01 Mar 1937

Entity number: 38755

Registration date: 27 Feb 1937

Entity number: 38754

Registration date: 27 Feb 1937

Entity number: 33343

Address: 16 BLOOMFIELD ST., NEW YORK, NY, United States, 10014

Registration date: 27 Feb 1937

Entity number: 38756

Registration date: 27 Feb 1937

Entity number: 49958

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

Registration date: 26 Feb 1937 - 29 Sep 1982

Entity number: 49956

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1937 - 23 Jun 1993

Entity number: 49955

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

Registration date: 26 Feb 1937 - 24 Dec 1991

Entity number: 38753

Registration date: 26 Feb 1937

Entity number: 38752

Registration date: 26 Feb 1937

Entity number: 49957

Address: 259 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1937

Entity number: 49947

Address: (NO ADD.), WINTERTON, NY, United States

Registration date: 25 Feb 1937 - 14 Apr 1987

Entity number: 38751

Registration date: 25 Feb 1937

Entity number: 38750

Registration date: 25 Feb 1937

Entity number: 54209

Address: 494 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1937

Entity number: 49954

Address: 79 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 24 Feb 1937 - 28 Oct 2009

Entity number: 49951

Address: 146 E. FIRST ST., MT VERNON, NY, United States, 10550

Registration date: 24 Feb 1937 - 25 Jan 2012

Entity number: 49950

Address: 1387 JESUP AVE., BRONX, NY, United States, 10452

Registration date: 24 Feb 1937 - 24 Dec 1991

Entity number: 49949

Address: 180 PETERSVILLE ROAD, NEW ROCHELLE, NY, United States, 10801

Registration date: 24 Feb 1937 - 22 Apr 1993

Entity number: 49948

Address: 224 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 24 Feb 1937 - 08 Jan 1988

Entity number: 49946

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Feb 1937 - 23 Jun 1993

Entity number: 38748

Registration date: 24 Feb 1937

Entity number: 33342

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 24 Feb 1937

Entity number: 38749

Registration date: 24 Feb 1937

Entity number: 38747

Registration date: 24 Feb 1937

Entity number: 49953

Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Registration date: 24 Feb 1937

Entity number: 49952

Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Registration date: 24 Feb 1937