Business directory in New York - Page 135436

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 6819597 companies

Entity number: 32893

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 05 Mar 1935

Entity number: 32892

Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 05 Mar 1935

Entity number: 32891

Address: 121 NORTH MAIN ST., PORTCHESTER, NY, United States, 10573

Registration date: 05 Mar 1935

Entity number: 48333

Address: 175 EAST HOUSTON ST., NEW YORK, NY, United States, 10002

Registration date: 04 Mar 1935 - 24 Mar 1993

Entity number: 48332

Address: WEST GENESEE ROAD, AUBURN, NY, United States, 13021

Registration date: 04 Mar 1935 - 17 Jan 1995

Entity number: 48331

Address: 156 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1935 - 30 Jun 2004

Entity number: 37705

Registration date: 04 Mar 1935

Entity number: 48334

Address: 20 CHITTENDEN ST., FOREST HILLS, NY, United States

Registration date: 04 Mar 1935

Entity number: 32890

Address: 20 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1935

Entity number: 48329

Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

Registration date: 01 Mar 1935 - 31 Aug 2005

Entity number: 48328

Address: 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Registration date: 01 Mar 1935 - 29 Dec 1999

Entity number: 32889

Address: 75 DUANE ST., NEW YORK, NY, United States, 10278

Registration date: 01 Mar 1935

Entity number: 37703

Registration date: 01 Mar 1935

Entity number: 37704

Registration date: 01 Mar 1935

Entity number: 37701

Registration date: 01 Mar 1935

Entity number: 48330

Address: 11 Culross Drive, Rocky Point, NY, United States, 11778

Registration date: 28 Feb 1935

Entity number: 48327

Address: 1109 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Feb 1935 - 16 Apr 1986

Entity number: 48322

Address: 2400 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 28 Feb 1935 - 23 Jun 1993

Entity number: 48321

Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 28 Feb 1935 - 24 Jun 1981

Entity number: 48320

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1935 - 16 Jun 1988

Entity number: 37700

Address: 1025 VERMONT AVE., N.W., WASHINGTON, DC, United States, 20005

Registration date: 28 Feb 1935

Entity number: 32887

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1935

Entity number: 32888

Address: 373 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Feb 1935

Entity number: 48325

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 27 Feb 1935 - 10 Jan 1983

Entity number: 48324

Address: 883 TINTON AVE., NEW YORK, NY, United States, 10035

Registration date: 27 Feb 1935 - 31 Dec 1991

Entity number: 48323

Address: 378 THROOP AVE., BROOKLYN, NY, United States, 11221

Registration date: 27 Feb 1935 - 29 Sep 1993

Entity number: 48318

Address: 85 MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 27 Feb 1935 - 22 May 1995

Entity number: 48317

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1935 - 24 Mar 1993

Entity number: 37698

Registration date: 27 Feb 1935

Entity number: 37697

Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 27 Feb 1935

Entity number: 32886

Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035

Registration date: 27 Feb 1935

Entity number: 48326

Address: 34 HARRISON STREET WEST, JAMESTOWN, NY, United States, 14701

Registration date: 27 Feb 1935

Entity number: 37695

Registration date: 26 Feb 1935

Entity number: 37690

Registration date: 26 Feb 1935

Entity number: 48319

Address: 1 HANSON PLACE, NEW YORK, NY, United States

Registration date: 25 Feb 1935 - 01 Feb 1988

Entity number: 48313

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

Registration date: 25 Feb 1935 - 20 Jun 2016

Entity number: 48312

Address: *, MONTGOMERY, NY, United States

Registration date: 25 Feb 1935 - 29 Dec 1999

Entity number: 48311

Address: 3000 PULTENEY ST., GENEVA, NY, United States

Registration date: 25 Feb 1935 - 08 Feb 1985

Entity number: 48310

Address: ROSEDALE MANAGEMENT CO., 1775 BROADWAY,RM 424, NEW YORK, NY, United States, 10019

Registration date: 25 Feb 1935 - 29 May 1987

Entity number: 37710

Registration date: 25 Feb 1935

Entity number: 37681

Registration date: 25 Feb 1935

Entity number: 37676

Registration date: 25 Feb 1935

Entity number: 32885

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

Registration date: 25 Feb 1935

Entity number: 48314

Address: 888 LONGFELLOW AVE, BRONX, NY, United States, 10474

Registration date: 25 Feb 1935

Entity number: 37715

Registration date: 25 Feb 1935

Entity number: 32884

Address: 174 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 23 Feb 1935

Entity number: 52675

Registration date: 21 Feb 1935 - 21 Feb 1935

Entity number: 48309

Address: 172 WAVERLY ST., YONKERS, NY, United States, 10701

Registration date: 21 Feb 1935 - 23 Jun 1993

Entity number: 48308

Address: MR. NATHAN ROSENBLATT, 45-15 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Registration date: 21 Feb 1935 - 29 Dec 1999

Entity number: 48307

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

Registration date: 21 Feb 1935 - 22 Aug 1989