Business directory in New York - Page 135916

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 6859492 companies

Entity number: 60796

Address: 122 E. 42ND ST., CHANIN BLDG., NEW YORK, NY, United States, 10168

Registration date: 20 Sep 1945 - 12 Jul 1983

Entity number: 56516

Address: 130 LAKE ST., WHITE PLAINS, NY, United States, 10604

Registration date: 20 Sep 1945 - 28 Sep 1994

Entity number: 56514

Address: 460 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 20 Sep 1945 - 24 Dec 1991

Entity number: 56513

Address: 4120 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 20 Sep 1945 - 23 Jun 1993

Entity number: 45924

Registration date: 20 Sep 1945

Entity number: 34732

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Sep 1945 - 01 Jan 1989

Entity number: 34733

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Sep 1945

Entity number: 56515

Address: 36 WEST 44TH. ST., RM. 1009, NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1945

Entity number: 45923

Registration date: 20 Sep 1945

Entity number: 56510

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

Registration date: 19 Sep 1945 - 01 Sep 2000

Entity number: 56509

Address: 210 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 19 Sep 1945 - 29 Sep 1982

Entity number: 56508

Address: 6 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Sep 1945 - 24 Dec 1991

Entity number: 56507

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Sep 1945 - 29 Sep 1982

Entity number: 56506

Address: 217 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 19 Sep 1945 - 15 Aug 1986

Entity number: 56505

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1945 - 02 Oct 1989

Entity number: 34731

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

Registration date: 19 Sep 1945 - 25 Jan 1995

Entity number: 45921

Address: PO BOX 17, WESTERNVILLE, NY, United States, 13486

Registration date: 18 Sep 1945

Entity number: 45919

Registration date: 18 Sep 1945

Entity number: 45918

Registration date: 18 Sep 1945

Entity number: 45917

Registration date: 18 Sep 1945

Entity number: 45920

Registration date: 18 Sep 1945

Entity number: 34730

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

Registration date: 18 Sep 1945

Entity number: 60795

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 18 Sep 1945

Entity number: 56504

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

Registration date: 17 Sep 1945 - 25 Mar 1992

Entity number: 56503

Address: PO BOX 84, BROOKLYN, NY, United States, 11232

Registration date: 17 Sep 1945 - 07 Jan 1985

Entity number: 56502

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Sep 1945 - 23 Jun 1993

Entity number: 56500

Address: 311 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Sep 1945 - 04 Aug 1987

Entity number: 45986

Registration date: 17 Sep 1945

Entity number: 45985

Registration date: 17 Sep 1945

Entity number: 56501

Address: 205 CLINTON AVE., BROOKLYN, NY, United States, 11205

Registration date: 17 Sep 1945

Entity number: 45916

Registration date: 17 Sep 1945

Entity number: 56499

Address: 40 TAUNTON RD, SCARSDALE, NY, United States, 10583

Registration date: 15 Sep 1945 - 19 Mar 2015

Entity number: 34727

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1945

Entity number: 34726

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1945

Entity number: 56495

Address: 88 MONTGOMERY AVENUE, NEW YORK, NY, United States, 10002

Registration date: 15 Sep 1945

Entity number: 45913

Registration date: 15 Sep 1945

Entity number: 45984

Registration date: 15 Sep 1945

Entity number: 56498

Address: 991 BROADWAY, POB 4107, ALBANY, NY, United States, 12204

Registration date: 14 Sep 1945 - 28 Oct 2009

Entity number: 56494

Address: 290 MAIN ST, HORNELL, NY, United States, 14843

Registration date: 14 Sep 1945 - 27 Jun 1990

Entity number: 56493

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1945 - 24 Dec 1991

Entity number: 34725

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

Registration date: 14 Sep 1945

Entity number: 45982

Registration date: 14 Sep 1945

Entity number: 34723

Address: 19-23 JACOB ST., NEW YORK, NY, United States

Registration date: 14 Sep 1945

Entity number: 45983

Registration date: 14 Sep 1945

Entity number: 56497

Address: 113 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 13 Sep 1945 - 26 Nov 1999

Entity number: 56496

Address: 509 HYDE PARK AVE., TAMPA, FL, United States, 33606

Registration date: 13 Sep 1945 - 04 Nov 1983

Entity number: 56492

Address: 303 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1945 - 27 Sep 1995

Entity number: 56491

Address: 150 W. POST RD, MAMARONECK, NY, United States

Registration date: 13 Sep 1945 - 24 Jun 1981

Entity number: 56490

Address: 545 8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Sep 1945

Entity number: 56489

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Sep 1945 - 29 Sep 1993