Business directory in New York - Page 135513

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 6823021 companies

Entity number: 37576

Registration date: 22 Nov 1934

Entity number: 32833

Address: 1328 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 22 Nov 1934

Entity number: 37577

Registration date: 22 Nov 1934

Entity number: 37579

Registration date: 22 Nov 1934

Entity number: 47967

Address: 1619 BRAODWAY, ROOM 506, NEW YORK, NY, United States, 10019

Registration date: 21 Nov 1934 - 23 Jul 1993

Entity number: 37573

Registration date: 21 Nov 1934

Entity number: 37572

Registration date: 21 Nov 1934

Entity number: 47888

Address: 100-102 W. HOUSTON ST., NEW YORK, NY, United States, 10012

Registration date: 20 Nov 1934 - 22 Jun 1987

Entity number: 47887

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 20 Nov 1934 - 04 May 1987

Entity number: 47885

Address: 989-91 SIXTH AVENUE, NEW YORK, NY, United States

Registration date: 20 Nov 1934 - 19 Jan 1983

RCP I, INC. Inactive

Entity number: 47883

Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 20 Nov 1934 - 07 Jul 1998

Entity number: 47889

Address: 2125 CENTER AVE, SUITE 305, FORT LEE, NJ, United States, 07024

Registration date: 20 Nov 1934

Entity number: 47886

Address: 341 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1934

Entity number: 47884

Address: 80 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 19 Nov 1934 - 25 Mar 1992

Entity number: 47882

Address: 349 EAST 49TH STREET, 1V, NEW YORK, NY, United States, 10017

Registration date: 19 Nov 1934 - 30 Jun 2004

Entity number: 37571

Registration date: 19 Nov 1934

Entity number: 47878

Address: 219 WEST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 19 Nov 1934

Entity number: 37568

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 19 Nov 1934

Entity number: 37570

Registration date: 19 Nov 1934

HPA CORP. Inactive

Entity number: 47881

Address: 80 LEXINGTON AVE., BROOKLYN, NY, United States, 11238

Registration date: 17 Nov 1934 - 30 Jun 1986

Entity number: 47880

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1934 - 23 Jun 1993

Entity number: 37567

Registration date: 17 Nov 1934

Entity number: 47879

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 16 Nov 1934 - 10 Jul 2000

Entity number: 47874

Address: 456 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Nov 1934

Entity number: 32832

Address: 545 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1934

Entity number: 37566

Registration date: 16 Nov 1934

Entity number: 47877

Address: 3078 OCEAN AVE., BROOKLYN, NY, United States, 11235

Registration date: 15 Nov 1934 - 15 Dec 1989

Entity number: 47876

Address: 199 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 15 Nov 1934 - 24 Mar 1993

Entity number: 47875

Address: 46-09 48TH AVE., QUEENS, NY, United States

Registration date: 15 Nov 1934 - 11 Oct 1988

Entity number: 37565

Registration date: 15 Nov 1934

Entity number: 37563

Registration date: 15 Nov 1934

Entity number: 37564

Registration date: 15 Nov 1934

Entity number: 52485

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 14 Nov 1934 - 27 Sep 1995

Entity number: 47873

Address: 485 EAST 188TH ST., BRONX, NY, United States, 10458

Registration date: 14 Nov 1934 - 31 Dec 1987

Entity number: 47866

Address: 134 WEST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 14 Nov 1934 - 29 Dec 1982

Entity number: 37561

Registration date: 14 Nov 1934

Entity number: 37560

Address: 715 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 14 Nov 1934

Entity number: 40560

Address: NO ST. STATED, PORT LEYDEN, NY, United States

Registration date: 14 Nov 1934

Entity number: 47872

Address: 250 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 13 Nov 1934 - 25 Jan 2012

Entity number: 47871

Address: 168-28 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Nov 1934 - 28 May 1992

Entity number: 47870

Address: 1 TREMONT AVE., NEW YORK, NY, United States, 10027

Registration date: 13 Nov 1934 - 18 Oct 1982

Entity number: 47869

Address: 21 WOODBURY PL, ROCHESTER, NY, United States, 14618

Registration date: 13 Nov 1934 - 10 Jun 2013

Entity number: 47868

Address: NO ST. ADD. STATED, GENEVA, NY, United States

Registration date: 13 Nov 1934 - 25 Jan 2012

Entity number: 47867

Address: 1327 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 13 Nov 1934 - 26 Nov 1993

Entity number: 47861

Address: 233 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 13 Nov 1934 - 24 Mar 1993

Entity number: 37552

Registration date: 13 Nov 1934

Entity number: 47860

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 13 Nov 1934

Entity number: 47865

Address: 948 CULVER ROAD, ROCHESTER, NY, United States, 14609

Registration date: 10 Nov 1934 - 23 Jun 2015

Entity number: 32838

Address: 99 JOHN ST, NEW YORK CITY, NY, United States, 10038

Registration date: 10 Nov 1934

Entity number: 47864

Address: 144 DUANE ST, NEW YORK, NY, United States, 10013

Registration date: 09 Nov 1934 - 01 May 2001