Business directory in New York - Page 135441

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 6817618 companies

Entity number: 32590

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

Registration date: 11 Jul 1933

Entity number: 45249

Address: 370 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Jul 1933 - 05 Oct 1984

Entity number: 45248

Address: 50 COURT ST, BKLYN, NY, United States, 11201

Registration date: 10 Jul 1933 - 24 Sep 1987

Entity number: 32589

Registration date: 10 Jul 1933 - 10 Jul 1933

Entity number: 32588

Registration date: 10 Jul 1933 - 10 Jul 1933

Entity number: 32587

Address: ROBINSON AVE., NEWBURG, NY, United States

Registration date: 08 Jul 1933

Entity number: 45246

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1933 - 24 Mar 1988

Entity number: 45245

Address: 2147 84TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 07 Jul 1933 - 30 Jun 1992

Entity number: 45244

Address: 525 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1933 - 02 Dec 1993

Entity number: 45243

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Jul 1933 - 23 Jul 1997

Entity number: 36968

Registration date: 07 Jul 1933

Entity number: 36967

Address: 239 WEST 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1933

Entity number: 36966

Registration date: 06 Jul 1933

Entity number: 32586

Address: 701-SEVENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1933

Entity number: 36965

Registration date: 06 Jul 1933

Entity number: 45172

Address: 745 FIFTH AVE, NEW YORK, NY, United States, 10151

Registration date: 05 Jul 1933 - 24 Jun 1981

Entity number: 45171

Address: 209-30 BARDWELL AVE., BELLAIRE, NY, United States

Registration date: 05 Jul 1933 - 27 Sep 1995

Entity number: 36963

Address: CAMP FUND 5TH MASONIC, 71 W. 23RD STREET, MANHATTAN, NY, United States, 10010

Registration date: 05 Jul 1933

Entity number: 32585

Address: 122 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 05 Jul 1933

Entity number: 36964

Registration date: 05 Jul 1933

Entity number: 45174

Address: 588 ONDERDONK AVE., BROOKLYN, NY, United States

Registration date: 03 Jul 1933 - 10 May 1984

Entity number: 45173

Address: 2904 FRANCIS AVE., LOS ANGELES, CA, United States, 90005

Registration date: 03 Jul 1933 - 24 Dec 2002

Entity number: 45170

Address: 228 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1933 - 24 Sep 1997

Entity number: 45169

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Jul 1933 - 16 Jan 1998

Entity number: 36960

Registration date: 03 Jul 1933

Entity number: 36961

Registration date: 03 Jul 1933

Entity number: 45168

Address: 71 NASON BOULEVARD, SPRINGVILLE, NY, United States, 14141

Registration date: 03 Jul 1933

Entity number: 36959

Registration date: 03 Jul 1933

Entity number: 36958

Registration date: 01 Jul 1933

Entity number: 45167

Address: 451 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1933 - 13 Oct 1994

Entity number: 45166

Address: 276 FIFTH AVE, SUITE 604, NEW YORK, NY, United States, 10001

Registration date: 30 Jun 1933 - 25 Jun 2003

Entity number: 32584

Address: 10 KING ST., PORTCHESTER, NY, United States, 10573

Registration date: 30 Jun 1933

Entity number: 45165

Address: 240 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Jun 1933 - 24 Jun 1981

Entity number: 45164

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 29 Jun 1933 - 31 Mar 1982

Entity number: 36956

Registration date: 29 Jun 1933

Entity number: 45163

Address: 114-15 GUY R BREWER BLVD, PO BOX 955, JAMAICA, NY, United States, 11434

Registration date: 28 Jun 1933 - 25 Mar 1999

Entity number: 45162

Address: 413 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Registration date: 28 Jun 1933 - 10 Nov 2000

Entity number: 45161

Address: 66 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 28 Jun 1933 - 24 Mar 1993

Entity number: 36955

Registration date: 28 Jun 1933

Entity number: 36954

Registration date: 28 Jun 1933

Entity number: 45160

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1933 - 11 Jun 1984

Entity number: 45159

Address: 8015 HARBOR VIEW TERRACE, BROOKLYN, NY, United States, 11209

Registration date: 27 Jun 1933 - 26 Oct 2011

Entity number: 45157

Address: PREV. 14 NORTH RIVER, NEW YORK, NY, United States, 10022

Registration date: 27 Jun 1933 - 23 Jun 1993

Entity number: 36988

Address: 555 MCLEAN AVE, STATEN ISLAND, NY, United States, 10305

Registration date: 27 Jun 1933

Entity number: 45156

Address: 1057 ESPLANDE, PELHAM, NY, United States, 10803

Registration date: 27 Jun 1933

Entity number: 45158

Address: 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 26 Jun 1933 - 19 May 1983

Entity number: 45154

Address: 220 WEST 98TH ST., NEW YORK, NY, United States, 10025

Registration date: 26 Jun 1933 - 13 Dec 1982

Entity number: 32583

Address: 200 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Jun 1933

Entity number: 36987

Registration date: 26 Jun 1933