Business directory in New York - Page 135483

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: 48349

Address: 27 WILLIAM ST., ROOM 1019, NEW YORK, NY, United States, 10005

Registration date: 11 Mar 1935 - 10 Feb 1988

Entity number: 48348

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1935 - 31 Mar 1982

Entity number: 48347

Address: PO BOX 15019, ALBANY, NY, United States, 12212

Registration date: 11 Mar 1935 - 29 Dec 2004

Entity number: 48345

Address: 2369 LORILLARD PLACE, BRONX, NY, United States, 10458

Registration date: 11 Mar 1935 - 29 Dec 1999

Entity number: 37718

Registration date: 11 Mar 1935

Entity number: 37717

Registration date: 11 Mar 1935

Entity number: 37716

Registration date: 11 Mar 1935

Entity number: 37714

Registration date: 11 Mar 1935

Entity number: 48352

Address: 1 OLYMPIC DR, ORANGEBURG, NY, United States, 10962

Registration date: 11 Mar 1935

Entity number: 48350

Address: 143 Leuning Street, South Hackensack, NJ, United States, 07606

Registration date: 11 Mar 1935

Entity number: 48354

Address: PO BOX 549, BATAVIA, NY, United States, 14021

Registration date: 11 Mar 1935

Entity number: 48346

Address: 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY, United States, 10528

Registration date: 11 Mar 1935

Entity number: 48344

Address: 291 BROADWAY, ROOM 1804, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1935 - 29 Mar 1989

Entity number: 2472196

Address: PO BOX 118, WOODMERE, NY, United States, 11598

Registration date: 08 Mar 1935 - 29 Dec 2004

Entity number: 52722

Registration date: 08 Mar 1935 - 08 Mar 1935

Entity number: 48342

Address: 688 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 1935 - 14 Nov 1985

Entity number: 37712

Registration date: 08 Mar 1935

Entity number: 37709

Registration date: 08 Mar 1935

Entity number: 37713

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 08 Mar 1935

Entity number: 37711

Registration date: 08 Mar 1935

Entity number: 48343

Address: 950 MAIN ST., PEEKSKILL, NY, United States, 10566

Registration date: 07 Mar 1935 - 23 Jun 1993

Entity number: 48341

Address: 108 SEVENTH AVE. SOUTH, NEW YORK, NY, United States, 10014

Registration date: 07 Mar 1935 - 22 Jul 1985

Entity number: 37708

Registration date: 07 Mar 1935

Entity number: 48337

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1935 - 30 Dec 1981

Entity number: 48335

Address: 20 JAY ST, 7TH FL, BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1935 - 15 Feb 2013

Entity number: 32894

Address: 200 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 06 Mar 1935

Entity number: 37706

Registration date: 06 Mar 1935

Entity number: 37707

Registration date: 06 Mar 1935

Entity number: 48340

Address: 3227 DECATURE AVE, BRONX, NY, United States, 10467

Registration date: 05 Mar 1935 - 13 May 1988

Entity number: 48339

Address: 28 VINTON ST., LONG BEACH, NY, United States, 11561

Registration date: 05 Mar 1935 - 24 Jan 2001

Entity number: 48338

Address: 106 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 05 Mar 1935 - 23 Jun 1993

Entity number: 48336

Address: 102 HIGHLAND ROAD, GLEN COVE, NY, United States, 11542

Registration date: 05 Mar 1935 - 29 Dec 1999

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