Business directory in New York - Page 135425

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: 38732

Registration date: 11 Feb 1937

Entity number: 49919

Address: 443 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Feb 1937

Entity number: 54169

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

Registration date: 11 Feb 1937

Entity number: 49916

Address: 200 REDTAIL RD, SUITE 101, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Feb 1937

Entity number: 49914

Address: 19 MAIN STREET, HARVERSTRAW, NY, United States, 10927

Registration date: 10 Feb 1937 - 05 May 1997

Entity number: 38652

Registration date: 10 Feb 1937

Entity number: 38654

Registration date: 10 Feb 1937

Entity number: 33338

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1937

Entity number: 38653

Registration date: 10 Feb 1937

Entity number: 49915

Address: 98 VAN CORTLANDT PK SOUTH, BRONX, NY, United States, 10463

Registration date: 10 Feb 1937

Entity number: 33337

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Feb 1937

Entity number: 2839678

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 08 Feb 1937 - 15 Dec 1967

Entity number: 49913

Address: 111 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1937 - 05 Apr 1985

Entity number: 49911

Address: 521 FIFTH AVE., RM. 808, NEW YORK, NY, United States, 10175

Registration date: 08 Feb 1937 - 23 Dec 1992

Entity number: 38650

Registration date: 08 Feb 1937

Entity number: 33336

Address: ONE BRUNSWICK PLAZA, SKOKIE, IL, United States, 60077

Registration date: 08 Feb 1937 - 31 Jan 1990

Entity number: 49910

Address: 39-26 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Feb 1937

Entity number: 33335

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Feb 1937

Entity number: 49909

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 06 Feb 1937 - 13 Apr 1988

Entity number: 33333

Address: 120 BROADWAY, ROOM 1530, NEW YORK, NY, United States

Registration date: 06 Feb 1937

Entity number: 38649

Registration date: 06 Feb 1937

Entity number: 49908

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

Registration date: 05 Feb 1937 - 22 Aug 1986

Entity number: 49906

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1937 - 30 Dec 1981

Entity number: 40551

Address: 2 Rochdale Road, Putnam Valley, NY, United States, 10579

Registration date: 05 Feb 1937

Entity number: 38648

Registration date: 05 Feb 1937

Entity number: 38647

Registration date: 05 Feb 1937

Entity number: 33331

Address: 200 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 05 Feb 1937

Entity number: 49907

Address: 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Registration date: 04 Feb 1937 - 22 Mar 2007

Entity number: 49902

Address: 902 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

Registration date: 04 Feb 1937 - 29 Sep 1982

Entity number: 38645

Registration date: 04 Feb 1937

Entity number: 38646

Registration date: 04 Feb 1937

Entity number: 49905

Address: 18 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1937 - 24 Jun 1981

Entity number: 49903

Address: 130-10 180TH ST, JAMAICA, NY, United States, 11434

Registration date: 03 Feb 1937 - 25 Jan 2012

Entity number: 49895

Address: 44 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 03 Feb 1937 - 17 Dec 1982

Entity number: 33334

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

Registration date: 03 Feb 1937

Entity number: 49904

Address: DANIEL MANNING, 154 27TH ST, BROOKLYN, NY, United States, 11232

Registration date: 03 Feb 1937

Entity number: 49901

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1937 - 23 Dec 1992

Entity number: 49900

Address: (NO ST. ADD.), NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1937 - 24 Dec 1991

Entity number: 49899

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1937 - 29 Dec 1982

Entity number: 49898

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1937 - 21 Mar 1989

Entity number: 49897

Address: 132 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 02 Feb 1937 - 17 Sep 1984

Entity number: 49896

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1937 - 26 Aug 1988

Entity number: 38643

Registration date: 02 Feb 1937

Entity number: 38644

Registration date: 02 Feb 1937

Entity number: 38642

Registration date: 02 Feb 1937

Entity number: 49894

Address: 135 S. FIFTH AVE., MT VERNON, NY, United States, 10550

Registration date: 01 Feb 1937 - 08 May 1986

Entity number: 49893

Address: 2838 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 01 Feb 1937 - 24 Mar 1993

Entity number: 49892

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Feb 1937 - 24 Jun 1981

Entity number: 49891

Address: 2009 MOTT AVE, FAR FOCKAWAY, NY, United States

Registration date: 01 Feb 1937

Entity number: 38641

Registration date: 01 Feb 1937