Business directory in New York - Page 135494

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: 37511

Registration date: 29 Oct 1934

Entity number: 37510

Registration date: 27 Oct 1934

Entity number: 32826

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1934

Entity number: 47753

Address: 175 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Oct 1934

Entity number: 2867366

Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 00000

Registration date: 25 Oct 1934 - 16 Dec 1974

Entity number: 37544

Registration date: 25 Oct 1934

Entity number: 37545

Registration date: 25 Oct 1934

Entity number: 32825

Address: 59-61 PEARL ST., NEW YORK, NY, United States

Registration date: 25 Oct 1934

Entity number: 37546

Registration date: 25 Oct 1934

Entity number: 47752

Address: 149 BROADWAY, ROOM 2909, NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934 - 23 Jun 1993

Entity number: 47751

Address: 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1934

Entity number: 47750

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1934 - 01 May 1989

Entity number: 47749

Address: 435 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10033

Registration date: 24 Oct 1934 - 09 Jul 1990

Entity number: 32824

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

Registration date: 24 Oct 1934

Entity number: 32823

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1934

Entity number: 37542

Registration date: 23 Oct 1934

Entity number: 37541

Registration date: 23 Oct 1934

Entity number: 35361

Registration date: 23 Oct 1934 - 25 Jan 1985

Entity number: 47747

Address: #1016 E. 13TH ST., BKLYN, NY, United States, 11230

Registration date: 22 Oct 1934 - 23 Dec 1992

Entity number: 37540

Registration date: 22 Oct 1934

Entity number: 37539

Registration date: 22 Oct 1934

Entity number: 32827

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1934

Entity number: 32830

Address: COR. OF ROBINSON AVE. &, DICKSON ST., NEWBURGH, NY, United States

Registration date: 22 Oct 1934

Entity number: 37538

Registration date: 20 Oct 1934

Entity number: 32822

Address: CORPORATE SECRETARY, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1934 - 11 Apr 1983

Entity number: 47742

Address: 6224 - 17TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 19 Oct 1934 - 05 Mar 1986

Entity number: 32821

Registration date: 19 Oct 1934 - 19 Oct 1934

Entity number: 47746

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1934 - 05 Oct 1987

Entity number: 47745

Address: 16 HALLSWELLE RD., LONDON, Norway

Registration date: 18 Oct 1934 - 24 Mar 1993

Entity number: 47743

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

Registration date: 18 Oct 1934 - 07 Jun 2018

Entity number: 37537

Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1934

Entity number: 47744

Address: 38 Valleyview Drive, Northport, NY, United States, 11768

Registration date: 18 Oct 1934

Entity number: 37536

Registration date: 17 Oct 1934

Entity number: 37535

Registration date: 17 Oct 1934

Entity number: 47740

Address: EASTERN STEEL CORPORATION, 1946 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 17 Oct 1934

Entity number: 47741

Address: 611 WEST 112TH STREET, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1934 - 11 Oct 2007

Entity number: 46310

Address: 270 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Registration date: 16 Oct 1934 - 24 Mar 1999

Entity number: 47748

Address: 141 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 15 Oct 1934 - 29 Aug 1990

Entity number: 47738

Address: 315 E. 4TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Oct 1934 - 01 May 1998

Entity number: 37534

Registration date: 15 Oct 1934

Entity number: 37532

Registration date: 15 Oct 1934

Entity number: 37531

Registration date: 15 Oct 1934 - 27 Jan 1987

Entity number: 37530

Registration date: 15 Oct 1934

Entity number: 32820

Address: 150 126TH ST, NEW YORK, NY, United States

Registration date: 15 Oct 1934

Entity number: 32819

Registration date: 15 Oct 1934 - 15 Oct 1934

Entity number: 37529

Registration date: 15 Oct 1934

Entity number: 37533

Registration date: 15 Oct 1934

Entity number: 47739

Address: 86 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 13 Oct 1934 - 31 Mar 1982

Entity number: 37528

Registration date: 13 Oct 1934 - 09 Aug 2016

Entity number: 32818

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

Registration date: 13 Oct 1934 - 28 Mar 2001