Business directory in New York - Page 136013

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 6859328 companies

Entity number: 54032

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 27 Jul 1942 - 03 Aug 1982

JLNW, INC. Inactive

Entity number: 54031

Address: 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Jul 1942 - 05 Oct 2021

Entity number: 54029

Address: 989 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 27 Jul 1942 - 05 Nov 2015

Entity number: 43037

Address: 4611 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

Registration date: 27 Jul 1942

Entity number: 42967

Registration date: 27 Jul 1942

Entity number: 34187

Address: SOUTHEAST CORNER OF ST., NICHOLAS AVE&167TH ST., NEW YORK, NY, United States

Registration date: 27 Jul 1942

Entity number: 2881691

Address: 403 MAIN ST, POUGHKEEPSIE, NY, United States, 00000

Registration date: 25 Jul 1942 - 15 Dec 1965

Entity number: 43036

Registration date: 25 Jul 1942

Entity number: 43034

Registration date: 24 Jul 1942

Entity number: 43035

Registration date: 24 Jul 1942

Entity number: 54023

Address: 49 CONGRESS ST., TROY, NY, United States

Registration date: 23 Jul 1942 - 25 Mar 1992

Entity number: 54022

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

Registration date: 23 Jul 1942 - 31 Jan 2000

Entity number: 54021

Address: 43 W. 13TH ST., NEW YORK, NY, United States, 10011

Registration date: 23 Jul 1942 - 19 Jan 1988

Entity number: 43033

Address: UNIVERSITY OF PA. 201 SO, 34TH ST., PHILADELPHIA, PA, United States, 19104

Registration date: 23 Jul 1942

Entity number: 54028

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 22 Jul 1942 - 26 Jun 1996

Entity number: 54027

Address: 28 EAST 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 Jul 1942 - 29 Dec 1982

Entity number: 54026

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 22 Jul 1942 - 08 Sep 1987

Entity number: 54020

Address: 2300 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Registration date: 22 Jul 1942

Entity number: 34186

Address: 67 WALL ST., ROOM 311, NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1942

Entity number: 54025

Address: *, GREENPORT, NY, United States

Registration date: 21 Jul 1942 - 31 Dec 1982

Entity number: 54024

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 21 Jul 1942 - 25 Mar 1992

Entity number: 54011

Address: 503 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Jul 1942 - 25 Mar 1992

Entity number: 34197

Address: 12 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Jul 1942

Entity number: 43032

Registration date: 21 Jul 1942

Entity number: 54012

Address: 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502

Registration date: 21 Jul 1942

Entity number: 43031

Registration date: 21 Jul 1942

Entity number: 43030

Address: BOX 181, COPIAGUE, NY, United States, 11726

Registration date: 21 Jul 1942

Entity number: 54019

Address: 109 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1942 - 25 Mar 1992

Entity number: 54018

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

Registration date: 20 Jul 1942 - 12 Jan 2016

Entity number: 54017

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

Registration date: 20 Jul 1942 - 14 Jan 2016

Entity number: 54010

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 13 May 1985

Entity number: 54009

Address: 16 COURT ST., BROOKLYN, NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 23 Apr 1985

Entity number: 54008

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

Registration date: 20 Jul 1942 - 15 Apr 1985

Entity number: 54007

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

Registration date: 20 Jul 1942 - 28 Mar 1985

Entity number: 54006

Address: 210 WEST 138TH STREET, NEW YORK, NY, United States, 10030

Registration date: 20 Jul 1942 - 10 Aug 2005

Entity number: 54005

Address: 799 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 29 Sep 1993

Entity number: 43029

Registration date: 20 Jul 1942

Entity number: 34196

Address: 87 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 20 Jul 1942

Entity number: 54016

Address: 210 W. 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 18 Jul 1942 - 23 Jun 1993

Entity number: 43028

Registration date: 18 Jul 1942 - 28 Sep 1999

Entity number: 54015

Address: 22 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Jul 1942 - 26 Oct 2011

Entity number: 54014

Address: 51 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 Jul 1942 - 10 Mar 1988

Entity number: 43027

Registration date: 17 Jul 1942

Entity number: 43026

Registration date: 17 Jul 1942

Entity number: 54004

Address: 1117 WEST FARMS ROAD, NEW YORK, NY, United States

Registration date: 16 Jul 1942 - 23 Jun 1993

Entity number: 53999

Address: 327 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Jul 1942 - 25 Oct 2005

RAND'S Recorded

Entity number: 34184

Registration date: 16 Jul 1942 - 16 Jul 1942

Entity number: 54003

Address: 150 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 Jul 1942 - 24 Mar 1993

Entity number: 54002

Address: 11620 WILSHIRE BLVD., #870, LOS ANGELES, CA, United States, 90025

Registration date: 15 Jul 1942 - 30 Jan 2018

Entity number: 54000

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Jul 1942 - 29 Sep 1993