Business directory in New York - Page 135424

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: 49945

Address: 215 WEST 90TH ST, NEW YORK, NY, United States, 10024

Registration date: 23 Feb 1937 - 28 Sep 1994

Entity number: 49944

Address: 345 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1937 - 25 Jan 2012

Entity number: 49943

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 23 Feb 1937 - 23 Jun 1993

Entity number: 49941

Address: 803 GENESEE VALLEY, TRUST BLDG., ROCHESTER, NY, United States

Registration date: 23 Feb 1937 - 31 Mar 1982

Entity number: 49940

Address: 31-E WIGGNAD DR., GLENMOUNT, NY, United States, 12077

Registration date: 23 Feb 1937 - 29 Sep 1993

Entity number: 49939

Registration date: 23 Feb 1937 - 14 Jul 1987

Entity number: 49937

Address: WILLIAMS CHEVROLET INC., 44 OLD STAGECOACH ROAD, REDDING, CT, United States, 06896

Registration date: 23 Feb 1937

Entity number: 38746

Registration date: 23 Feb 1937

Entity number: 38745

Registration date: 23 Feb 1937

Entity number: 38742

Registration date: 23 Feb 1937

Entity number: 49942

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 23 Feb 1937

Entity number: 38743

Registration date: 23 Feb 1937

Entity number: 38744

Registration date: 23 Feb 1937

Entity number: 49936

Address: 568 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 20 Feb 1937 - 23 Sep 1998

Entity number: 38740

Registration date: 20 Feb 1937

Entity number: 49938

Address: 30 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 19 Feb 1937 - 23 Dec 1992

Entity number: 49934

Address: 1600 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Feb 1937 - 10 Apr 1984

Entity number: 33340

Registration date: 19 Feb 1937 - 19 Feb 1937

Entity number: 49933

Address: 5 BROOK LANE, BROOKVILLE, NY, United States, 11545

Registration date: 18 Feb 1937 - 24 May 2004

Entity number: 49932

Address: 158 NORTH MAIN ST., ELMIRA, NY, United States, 14901

Registration date: 18 Feb 1937 - 05 Nov 1991

Entity number: 49931

Address: (NO STREET ADD. STATED), ISLIP, NY, United States

Registration date: 18 Feb 1937 - 02 Dec 1982

Entity number: 49930

Address: 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1937

Entity number: 33347

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 18 Feb 1937

Entity number: 38739

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

Registration date: 18 Feb 1937

Entity number: 49935

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

Registration date: 18 Feb 1937

Entity number: 49927

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 17 Feb 1937 - 05 Jan 1987

Entity number: 33344

Registration date: 17 Feb 1937 - 17 Feb 1937

Entity number: 33341

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

Registration date: 17 Feb 1937

Entity number: 38738

Registration date: 17 Feb 1937

Entity number: 38736

Registration date: 17 Feb 1937

Entity number: 38735

Registration date: 17 Feb 1937

Entity number: 38737

Registration date: 17 Feb 1937

Entity number: 49929

Address: ALBERT J. SLAVIN, MAIN & WATER STREETS, MASSENA, NY, United States, 13662

Registration date: 16 Feb 1937 - 25 Jan 2012

Entity number: 49928

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

Registration date: 16 Feb 1937 - 27 Sep 1995

Entity number: 49921

Address: C/O CORPORATE CREATIONS NETWOR, 7TH FLR, NYACK, NY, United States, 10960

Registration date: 16 Feb 1937

Entity number: 38734

Registration date: 16 Feb 1937

Entity number: 54170

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1937

Entity number: 38733

Registration date: 16 Feb 1937

Entity number: 49926

Address: 170-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Feb 1937 - 26 Jul 1999

Entity number: 49925

Address: 516-518 BROADWAY, ALBANY, NY, United States

Registration date: 15 Feb 1937 - 25 Apr 1991

Entity number: 49923

Address: 75 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 15 Feb 1937

Entity number: 49922

Address: 270 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 15 Feb 1937

Entity number: 49918

Address: FRANKLIN AVE., PEARL RIVER, NY, United States

Registration date: 15 Feb 1937 - 05 Jul 1991

Entity number: 49917

Address: C/O TEPPER TAX ASSOCIATES INC, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 15 Feb 1937 - 08 Jul 2016

Entity number: 38731

Registration date: 15 Feb 1937

Entity number: 49924

Address: 307 SEVENTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1937

Entity number: 49920

Address: 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184

Registration date: 13 Feb 1937 - 23 Jun 1999

Entity number: 38718

Registration date: 13 Feb 1937

Entity number: 38714

Registration date: 13 Feb 1937

Entity number: 38741

Registration date: 11 Feb 1937