Business directory in New York - Page 135433

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 6819733 companies

Entity number: 37767

Registration date: 16 May 1935

Entity number: 37765

Registration date: 15 May 1935

Entity number: 32931

Registration date: 15 May 1935 - 15 May 1935

Entity number: 37766

Registration date: 15 May 1935

Entity number: 48482

Address: 2022 ALLEN ST. EXT, FALCONER, NY, United States, 14733

Registration date: 15 May 1935

Entity number: 49293

Address: 516-85TH ST., BROOKLYN, NY, United States, 11209

Registration date: 14 May 1935 - 30 Jul 1985

Entity number: 48481

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 May 1935 - 30 Jun 1982

Entity number: 37764

Registration date: 14 May 1935

Entity number: 37763

Registration date: 14 May 1935

Entity number: 48480

Address: 244 WEST 54TH STREET, SUITE 702, NEW YORK, NY, United States, 10019

Registration date: 13 May 1935

Entity number: 48479

Address: 369 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010

Registration date: 13 May 1935 - 12 Dec 1997

Entity number: 48478

Address: SOUTH SHORE RD, INLET, NY, United States, 13360

Registration date: 13 May 1935

Entity number: 37760

Registration date: 13 May 1935

Entity number: 37762

Registration date: 13 May 1935

Entity number: 37761

Registration date: 13 May 1935

Entity number: 37759

Registration date: 11 May 1935

Entity number: 48477

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

Registration date: 10 May 1935 - 24 Mar 1993

Entity number: 48473

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

Registration date: 10 May 1935 - 15 Dec 1987

Entity number: 37758

Registration date: 10 May 1935

Entity number: 37757

Registration date: 10 May 1935

Entity number: 48476

Address: 917 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 09 May 1935 - 28 Oct 2009

Entity number: 48475

Address: 131 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549

Registration date: 09 May 1935

Entity number: 48474

Address: 3 OLD WOODS DR, HARRISON, NY, United States, 10528

Registration date: 09 May 1935

Entity number: 32928

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 09 May 1935 - 12 Jan 2000

Entity number: 32927

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 09 May 1935

Entity number: 37791

Registration date: 09 May 1935

Entity number: 37756

Registration date: 09 May 1935

Entity number: 37790

Address: 237-20 92ND ROAD, BELLEROSE, NY, United States, 11426

Registration date: 09 May 1935

Entity number: 48472

Address: 1394 PRESIDENT ST., BROOKLYN, NY, United States, 11213

Registration date: 08 May 1935 - 02 Dec 1982

Entity number: 109687

Registration date: 07 May 1935

Entity number: 32926

Address: HUDSON RIVER, GRASSY POINT, NY, United States

Registration date: 07 May 1935

Entity number: 37789

Registration date: 07 May 1935

Entity number: 48471

Address: 1454 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 06 May 1935 - 24 Mar 1993

Entity number: 48470

Address: 627 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 06 May 1935 - 30 Jan 1985

I D D, INC. Inactive

Entity number: 48469

Address: 150 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 May 1935 - 17 Sep 1982

Entity number: 37787

Registration date: 06 May 1935

Entity number: 37786

Address: SCRANTON RD., HAMBURG, NY, United States, 14075

Registration date: 06 May 1935

Entity number: 37788

Address: 12 EAST 41ST STREET 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 06 May 1935

Entity number: 48461

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

Registration date: 04 May 1935 - 15 May 1985

Entity number: 48460

Address: 405 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 May 1935 - 24 Dec 1991

Entity number: 60906

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 03 May 1935 - 03 Oct 1989

Entity number: 48468

Address: 207 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 03 May 1935 - 12 Apr 2005

Entity number: 48467

Address: 106 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 03 May 1935 - 08 Mar 1989

Entity number: 48465

Address: 2017 UNION ST., NEW YORK, NY, United States

Registration date: 03 May 1935 - 17 Sep 1982

Entity number: 48464

Address: 4840 SAWMILL ROAD, CLARENCE, NY, United States, 14031

Registration date: 03 May 1935 - 22 Jan 2002

Entity number: 48463

Address: 47-02 FIFTH ST., QUEENS, NY, United States

Registration date: 03 May 1935 - 24 Sep 1997

Entity number: 48462

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 03 May 1935 - 24 Mar 1993

Entity number: 32923

Address: 14 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1935 - 24 Jun 1981

Entity number: 32925

Address: 45 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 May 1935

Entity number: 48466

Address: 34-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Registration date: 03 May 1935