Business directory in New York - Page 135482

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: 37693

Registration date: 22 Mar 1935

Entity number: 32901

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Mar 1935

Entity number: 52723

Address: HAWKINS STADIUM, ALBANY, NY, United States

Registration date: 22 Mar 1935

Entity number: 48381

Address: 130 EAST 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 21 Mar 1935 - 28 Nov 1986

Entity number: 48377

Address: 1536 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Registration date: 21 Mar 1935 - 23 Jun 1993

Entity number: 37691

Registration date: 21 Mar 1935

Entity number: 37692

Registration date: 21 Mar 1935

Entity number: 48380

Address: 21 NORTH AVE., LARCHMONT, NY, United States, 10538

Registration date: 20 Mar 1935 - 03 Feb 1984

Entity number: 48379

Address: 50 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1935 - 28 Dec 1994

Entity number: 48378

Address: 2835-2837 WEST 17TH ST., BROOKLYN, NY, United States, 11224

Registration date: 20 Mar 1935 - 14 Nov 1983

Entity number: 48374

Address: 170 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 20 Mar 1935 - 02 Jun 1988

Entity number: 37688

Registration date: 20 Mar 1935

Entity number: 37685

Registration date: 20 Mar 1935

Entity number: 37689

Registration date: 20 Mar 1935

Entity number: 37686

Registration date: 20 Mar 1935

Entity number: 37687

Registration date: 20 Mar 1935

Entity number: 48375

Address: 222 WEST 70TH ST., NEW YORK, NY, United States, 10023

Registration date: 19 Mar 1935 - 27 Nov 1981

Entity number: 48376

Address: 250 NYC TERMINAL MKT, BRONX, NY, United States, 10474

Registration date: 19 Mar 1935

Entity number: 32900

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 19 Mar 1935

Entity number: 32899

Registration date: 18 Mar 1935 - 18 Mar 1935

Entity number: 32897

Registration date: 18 Mar 1935 - 18 Mar 1935

Entity number: 48373

Address: 783 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Registration date: 18 Mar 1935

Entity number: 48372

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 18 Mar 1935

Entity number: 48371

Address: 783 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Registration date: 16 Mar 1935 - 25 Jan 2012

Entity number: 37684

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1935

Entity number: 32898

Address: QUAKER ST., SCHENECTADY, NY, United States

Registration date: 16 Mar 1935

Entity number: 48369

Address: 570 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1935 - 25 Mar 1992

Entity number: 37683

Registration date: 15 Mar 1935

Entity number: 48370

Address: 14 BOND ST SUITE 324, GREAT NECK, NY, United States, 11021

Registration date: 15 Mar 1935

Entity number: 48365

Address: 312 WEST 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 14 Mar 1935 - 02 Feb 1984

Entity number: 48364

Address: 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364

Registration date: 14 Mar 1935

Entity number: 32896

Address: 2 BROADWAY, ROOM B12, PRODUCE EXCHANGE BLDG., NEW YORK, NY, United States

Registration date: 14 Mar 1935

Entity number: 37680

Registration date: 14 Mar 1935

Entity number: 37682

Registration date: 14 Mar 1935

Entity number: 37679

Address: 1824 SLATERVILLE RD, ITHACA, NY, United States, 14850

Registration date: 14 Mar 1935

Entity number: 48363

Address: 150 BROADWAY, SUITE 1212, NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1935 - 28 Oct 2009

Entity number: 48362

Address: 570-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Mar 1935 - 09 Aug 1983

Entity number: 48358

Address: 320 ANDREWS ST., ROCHESTER, NY, United States, 14604

Registration date: 13 Mar 1935 - 29 Sep 1982

Entity number: 48357

Address: MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 13 Mar 1935 - 17 May 2017

Entity number: 37678

Registration date: 13 Mar 1935

Entity number: 32895

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

Registration date: 13 Mar 1935

Entity number: 48359

Address: 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023

Registration date: 13 Mar 1935

Entity number: 37677

Registration date: 13 Mar 1935

Entity number: 48361

Address: 3136 BROADWAY, NEW YORK, NY, United States, 10027

Registration date: 12 Mar 1935 - 27 Jun 2001

Entity number: 48360

Address: 242 HERZL ST., BROOKLYN, NY, United States, 11212

Registration date: 12 Mar 1935 - 23 Dec 1992

Entity number: 37719

Address: 512 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306

Registration date: 12 Mar 1935

Entity number: 48356

Address: 44 PARK AVE., YONKERS, NY, United States, 10703

Registration date: 11 Mar 1935 - 11 May 1988

Entity number: 48355

Address: 8766-8 PARSONS BLVD., JAMAICA, NY, United States

Registration date: 11 Mar 1935 - 29 Sep 1993

Entity number: 48353

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 11 Mar 1935 - 16 Dec 1985

Entity number: 48351

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

Registration date: 11 Mar 1935 - 28 Oct 2009