Business directory in New York - Page 136057

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: 58931

Address: 4000 AUBURN ST., ROCKFORD, IL, United States, 61101

Registration date: 22 Mar 1941 - 03 May 2000

Entity number: 53084

Address: 50 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1941 - 29 Mar 2000

Entity number: 41909

Registration date: 22 Mar 1941

Entity number: 60719

Address: NO STREET ADDRESS, KING FERRY, NY, United States

Registration date: 22 Mar 1941

Entity number: 53090

Address: C/O POULSEN & PODVIN, P.C., 145 CLINTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 21 Mar 1941 - 07 May 2015

Entity number: 53089

Address: 709 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

Registration date: 21 Mar 1941 - 23 Dec 1992

Entity number: 53088

Address: 161 WASHINGTON STREET, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1941

Entity number: 53087

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

Registration date: 21 Mar 1941 - 07 Apr 1994

Entity number: 41907

Address: ATTN: PRESIDENT & CHIEF EX OFF, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1941

Entity number: 34018

Registration date: 21 Mar 1941 - 21 Mar 1941

Entity number: 41908

Registration date: 21 Mar 1941

Entity number: 53086

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 20 Mar 1941 - 21 May 1990

Entity number: 53085

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1941 - 26 May 1987

Entity number: 53082

Address: 48 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Registration date: 20 Mar 1941 - 23 Dec 1992

Entity number: 41948

Registration date: 20 Mar 1941

Entity number: 41905

Registration date: 20 Mar 1941

Entity number: 41904

Registration date: 20 Mar 1941

Entity number: 41906

Registration date: 20 Mar 1941

Entity number: 34017

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

Registration date: 20 Mar 1941

Entity number: 53083

Address: 349 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 19 Mar 1941 - 04 Nov 1982

Entity number: 53080

Address: 290 LARKIN ST., BUFFALO, NY, United States, 14210

Registration date: 19 Mar 1941 - 17 Jul 2002

Entity number: 34031

Registration date: 18 Mar 1941 - 18 Mar 1941

Entity number: 41947

Registration date: 18 Mar 1941

Entity number: 34030

Address: 90 WEST STREET, NEW YORK, NY, United States, 10006

Registration date: 18 Mar 1941

Entity number: 58934

Address: 1261 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1941

Entity number: 41946

Address: 1610 BAYSHORE AVE., BRONX, NY, United States, 10465

Registration date: 18 Mar 1941

Entity number: 53081

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

Registration date: 17 Mar 1941 - 23 Dec 1986

Entity number: 53077

Address: 161-3 17TH ST., BROOKLYN, NY, United States, 11215

Registration date: 17 Mar 1941 - 25 Apr 2012

Entity number: 41945

Registration date: 17 Mar 1941

Entity number: 1786867

Address: SKADDEN ARPS SLATE ET AL, FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1941

Entity number: 53078

Address: 40 WALL ST., SUITE 2500, NEW YORK, NY, United States, 10002

Registration date: 14 Mar 1941

Entity number: 41943

Registration date: 14 Mar 1941

Entity number: 41944

Address: NO. 2 SOUTH MAIN ST., P.O.B 26, HARRIMAN, NY, United States, 10926

Registration date: 14 Mar 1941

Entity number: 58932

Address: 521 FIFTH AVE., 34TH FL., NEW YORK, NY, United States, 10175

Registration date: 14 Mar 1941

Entity number: 53075

Address: 4 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 13 Mar 1941 - 14 Jun 2007

Entity number: 53073

Address: 27 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1941 - 08 Sep 1983

Entity number: 41942

Registration date: 13 Mar 1941

Entity number: 34016

Address: 129 WEST 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 13 Mar 1941

Entity number: 41940

Address: SUITE 910, 1156 FIFTEENTH STREET, N.W., WASHINGTON, DC, United States, 20005

Registration date: 13 Mar 1941

Entity number: 41941

Registration date: 13 Mar 1941

Entity number: 53076

Address: 1501 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1941 - 03 Sep 1987

Entity number: 53074

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Mar 1941 - 15 Mar 1985

Entity number: 53070

Address: JERICHO TPKE &, BARWICH ST., FLORAL PARK, NY, United States

Registration date: 12 Mar 1941 - 23 Dec 1992

Entity number: 34013

Registration date: 12 Mar 1941 - 12 Mar 1941

Entity number: 34012

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 12 Mar 1941

Entity number: 53072

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

Registration date: 11 Mar 1941 - 30 Nov 2009

Entity number: 58835

Address: 149 CHARLES ST., NEW YORK, NY, United States, 10014

Registration date: 11 Mar 1941

Entity number: 58834

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1941

Entity number: 53071

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1941 - 24 Mar 1993

Entity number: 53069

Address: 345 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 10 Mar 1941 - 06 Feb 1992