Business directory in New York - Page 136052

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 6859713 companies

Entity number: 42109

Address: % PRESCILLA PEARL, 6309 GLASS FACTORY RD, MARCY, NY, United States, 13403

Registration date: 14 May 1941

Entity number: 42110

Registration date: 14 May 1941

Entity number: 53229

Address: 48 FRONT ST, DEPOSIT, NY, United States, 13754

Registration date: 14 May 1941

Entity number: 53224

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 13 May 1941 - 23 Jun 1993

Entity number: 53223

Address: 74 QUAKER RD, QUEENSBURY, NY, United States, 12804

Registration date: 13 May 1941 - 14 Oct 2008

Entity number: 53222

Address: 285 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Registration date: 13 May 1941 - 31 Dec 2003

Entity number: 53218

Address: 4701 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 May 1941 - 03 May 2000

Entity number: 42107

Registration date: 13 May 1941

Entity number: 42108

Registration date: 13 May 1941

Entity number: 42106

Registration date: 13 May 1941

Entity number: 34044

Address: 79 BAYARD ST., NEW YORK, NY, United States, 10013

Registration date: 13 May 1941

Entity number: 34043

Address: 30 E. 20TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 May 1941

Entity number: 53221

Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 12 May 1941 - 30 May 1984

Entity number: 53220

Address: 100 HUDSON ST, NEW YORK, NY, United States, 10013

Registration date: 12 May 1941

Entity number: 53219

Address: 45 KENMORE ST., NEW YORK, NY, United States, 10012

Registration date: 12 May 1941 - 23 Jun 1993

Entity number: 53214

Address: 2162 VALENTINE AVE., NEW YORK, NY, United States

Registration date: 12 May 1941 - 30 Dec 1981

Entity number: 53213

Address: 288 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 12 May 1941 - 28 Jun 1995

Entity number: 42104

Registration date: 12 May 1941

Entity number: 42102

Registration date: 12 May 1941

Entity number: 42103

Registration date: 12 May 1941

Entity number: 42101

Address: 67TH PLACE & MYRTLE AVE., GLENDALE, NY, United States

Registration date: 12 May 1941

Entity number: 53216

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 09 May 1941 - 26 Apr 2006

Entity number: 53215

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 09 May 1941 - 21 Aug 1991

Entity number: 42100

Address: POB 342, MT SINAI, NY, United States, 11766

Registration date: 09 May 1941

Entity number: 34041

Address: SECRETARY, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 09 May 1941

Entity number: 34040

Registration date: 09 May 1941 - 09 May 1941

Entity number: 42099

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

Registration date: 09 May 1941

Entity number: 53210

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 08 May 1941 - 19 Mar 1997

Entity number: 53209

Address: 108-114 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 May 1941 - 18 Jul 1983

Entity number: 42098

Registration date: 08 May 1941

Entity number: 59025

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 08 May 1941

Entity number: 53212

Address: 745 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 07 May 1941 - 14 Jun 1988

Entity number: 53211

Address: 718 NEW YORK AVE., HUNTINGTON STATION, NY, United States

Registration date: 07 May 1941 - 25 Sep 1991

Entity number: 34039

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 May 1941

Entity number: 42095

Registration date: 07 May 1941

Entity number: 53208

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 May 1941 - 16 Sep 1985

Entity number: 42090

Registration date: 06 May 1941

Entity number: 53206

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

Registration date: 06 May 1941

Entity number: 53205

Address: 33 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Registration date: 06 May 1941

Entity number: 2880205

Address: 165 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 05 May 1941 - 15 Dec 1966

Entity number: 53207

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 May 1941 - 29 Aug 1996

Entity number: 53204

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 May 1941 - 22 Sep 1989

Entity number: 53201

Address: 864 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 05 May 1941 - 24 Sep 1997

Entity number: 53200

Address: 29-46 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 May 1941

Entity number: 53199

Address: 350 HINMAN AVE., BUFFALO, NY, United States, 14216

Registration date: 05 May 1941 - 07 Apr 1988

Entity number: 42116

Registration date: 05 May 1941

Entity number: 42105

Registration date: 05 May 1941

Entity number: 42079

Registration date: 05 May 1941

Entity number: 42076

Registration date: 05 May 1941