Business directory in New York - Page 135454

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: 44277

Address: 42 COOPER SQ., NEW YORK CITY, NY, United States, 10003

Registration date: 08 Feb 1933 - 28 Oct 2009

Entity number: 44274

Address: 77 LOCKWOOD AVENUE, BRONXVILLE, NY, United States, 10708

Registration date: 08 Feb 1933

Entity number: 44273

Address: 156 EAST 116 ST., NEW YORK, NY, United States, 10029

Registration date: 08 Feb 1933 - 23 Jun 1993

Entity number: 36805

Registration date: 08 Feb 1933

Entity number: 44279

Address: PO BOX 525, LOCUST VALLEY, NY, United States, 11560

Registration date: 08 Feb 1933

Entity number: 36804

Registration date: 08 Feb 1933

Entity number: 44272

Address: 1058 MANOR AVE., BRONX, NJ, United States, 10472

Registration date: 07 Feb 1933 - 31 Mar 1982

Entity number: 36802

Registration date: 07 Feb 1933

Entity number: 36803

Registration date: 07 Feb 1933

Entity number: 44271

Address: 172 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605

Registration date: 07 Feb 1933

Entity number: 44270

Address: 525 WEST END AVE., NEW YORK, NY, United States, 10024

Registration date: 06 Feb 1933 - 23 Jun 1993

Entity number: 44269

Address: 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Registration date: 06 Feb 1933 - 08 Dec 1998

Entity number: 36801

Registration date: 06 Feb 1933

Entity number: 32510

Address: 521 FIFTH AVE., SUITE 1126-1128, NEW YORK, NY, United States, 10175

Registration date: 06 Feb 1933

Entity number: 51165

Address: 413 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Registration date: 06 Feb 1933

Entity number: 44195

Address: 300 EAST 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 04 Feb 1933 - 25 Sep 1991

Entity number: 44199

Address: 3870 WEST HENRIETTA RD., ROCHESTER, NY, United States, 14523

Registration date: 03 Feb 1933 - 25 Jun 1987

Entity number: 44198

Address: 47 HALSTEAD AVE., HARRISON, NY, United States, 10528

Registration date: 03 Feb 1933 - 01 May 1990

Entity number: 44197

Address: 1252 EAST 9TH. ST., BROOKLYN, NY, United States, 11230

Registration date: 03 Feb 1933 - 22 Mar 1982

Entity number: 44196

Address: 460 RIVERDALE AVE., BROOKLYN, NY, United States, 11207

Registration date: 03 Feb 1933 - 23 Dec 1992

Entity number: 32509

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

Registration date: 03 Feb 1933

Entity number: 36798

Registration date: 03 Feb 1933

Entity number: 44194

Address: 2394 US Route 11, 2394 US ROUTE 11, Lafayette, NY, United States, 13084

Registration date: 03 Feb 1933

Entity number: 36799

Registration date: 03 Feb 1933

Entity number: 44193

Address: 349 EAST 149 STREET, NEW YORK, NY, United States, 10039

Registration date: 02 Feb 1933 - 24 Mar 1986

Entity number: 36797

Address: 504 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 02 Feb 1933

Entity number: 44200

Address: 30 BAY STREET, ST GEORGE, S.I., NY, United States, 00000

Registration date: 02 Feb 1933

Entity number: 36796

Registration date: 02 Feb 1933

Entity number: 51164

Address: COR. W. FAYETTE & SOUTH, GEDDES STS., SYRACUSE, NY, United States, 13208

Registration date: 02 Feb 1933

Entity number: 44192

Address: 333 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Feb 1933 - 23 Jun 1993

Entity number: 44190

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1933 - 11 Dec 1995

Entity number: 44191

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

Registration date: 31 Jan 1933 - 12 Apr 1994

Entity number: 44188

Address: 740 8TH AVE, NEW YORK, NY, United States, 10036

Registration date: 31 Jan 1933 - 25 Jun 2003

Entity number: 44189

Address: 76-02 WOODHAVEN BOULEVARD, GLENDALE, NY, United States, 11385

Registration date: 30 Jan 1933 - 27 Jun 2001

Entity number: 44187

Address: 111 EAST 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 30 Jan 1933 - 24 Dec 1991

Entity number: 36795

Registration date: 30 Jan 1933

Entity number: 36794

Registration date: 30 Jan 1933

Entity number: 60919

Registration date: 28 Jan 1933

Entity number: 36793

Registration date: 28 Jan 1933

Entity number: 44186

Address: 11 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 27 Jan 1933 - 14 Dec 1988

Entity number: 44185

Address: 24 GROVE AVE., NEW ROCKELLE, NY, United States

Registration date: 27 Jan 1933 - 13 Feb 1987

Entity number: 32507

Address: LEXINGTON AVE & 42ND ST., CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 27 Jan 1933

Entity number: 32506

Address: 270 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 27 Jan 1933

Entity number: 36791

Registration date: 27 Jan 1933

Entity number: 44184

Address: BARRY R. SHAPIRO, ESQ., EAB PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 26 Jan 1933 - 29 Sep 1989

Entity number: 44183

Address: 47 MYRTLE AVE., MORTH PLAIN FIELD, NJ, United States

Registration date: 26 Jan 1933 - 29 Dec 1982

Entity number: 44182

Address: 2942 W. 2ND. ST., BROOKLYN, NY, United States, 11232

Registration date: 26 Jan 1933 - 24 Sep 1980

Entity number: 44181

Address: 1130 PARK AVE., NEW YORK, NY, United States, 10128

Registration date: 26 Jan 1933 - 14 May 1984

Entity number: 44179

Address: NO STREET ADDRESS, LYONS, NY, United States

Registration date: 26 Jan 1933

Entity number: 44178

Address: 15 TENTH ST., NEW DROP, NY, United States

Registration date: 26 Jan 1933 - 20 Apr 1982