Business directory in New York - Page 136058

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: 41939

Registration date: 10 Mar 1941

Entity number: 41937

Registration date: 10 Mar 1941

Entity number: 41936

Registration date: 10 Mar 1941

Entity number: 34011

Address: 67 VESTRY ST., NEW YORK, NY, United States, 10013

Registration date: 08 Mar 1941

Entity number: 41935

Registration date: 07 Mar 1941

Entity number: 41932

Address: P.O. BOX 670085, KEW GARDENS HILLS, NY, United States, 11367

Registration date: 07 Mar 1941

Entity number: 41934

Registration date: 07 Mar 1941

Entity number: 41933

Registration date: 07 Mar 1941

Entity number: 34010

Address: 50 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10020

Registration date: 07 Mar 1941

Entity number: 41930

Registration date: 06 Mar 1941

Entity number: 34009

Address: 172 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1941

Entity number: 41929

Registration date: 06 Mar 1941

Entity number: 53067

Address: 160 W. BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 05 Mar 1941 - 29 Jun 1990

Entity number: 53066

Address: 37-55 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 05 Mar 1941 - 30 Dec 1981

Entity number: 53065

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

Registration date: 05 Mar 1941 - 09 Feb 1987

Entity number: 53064

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

Registration date: 05 Mar 1941 - 28 Dec 1994

Entity number: 53063

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Mar 1941 - 28 Jun 1983

Entity number: 48511

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1941 - 24 Jun 1981

Entity number: 41928

Registration date: 05 Mar 1941

Entity number: 53062

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Mar 1941 - 13 Sep 1983

Entity number: 34008

Address: 220 WEST NINETEENTH ST., NEW YORK, NY, United States

Registration date: 04 Mar 1941

Entity number: 53061

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

Registration date: 03 Mar 1941 - 25 Mar 1992

Entity number: 53060

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1941 - 22 Apr 1982

Entity number: 53056

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

Registration date: 03 Mar 1941 - 25 Sep 1991

Entity number: 41926

Registration date: 03 Mar 1941

Entity number: 53059

Address: 155 WEST SHORE ROAD, BOX H, HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1941 - 29 Apr 1992

Entity number: 53058

Address: 565 FIFTH AVE., RM. 919, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1941 - 08 Nov 1982

Entity number: 34007

Registration date: 01 Mar 1941 - 01 Mar 1941

Entity number: 53057

Address: 68 EAST SANDFORD BLVD., MT VERNON, NY, United States, 10550

Registration date: 28 Feb 1941 - 26 Jun 1985

Entity number: 41923

Registration date: 28 Feb 1941

Entity number: 41925

Registration date: 28 Feb 1941

Entity number: 53053

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 28 Feb 1941

Entity number: 53055

Address: 102 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 27 Feb 1941 - 24 Mar 1993

Entity number: 53054

Address: 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 27 Feb 1941 - 24 Sep 2013

Entity number: 41922

Registration date: 27 Feb 1941

Entity number: 34006

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

Registration date: 27 Feb 1941

Entity number: 41921

Registration date: 27 Feb 1941

Entity number: 34005

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 27 Feb 1941

Entity number: 53050

Address: 40 EXCHANGE PLACE, ROOM 1705, NEW YORK, NY, United States, 10005

Registration date: 26 Feb 1941 - 24 Mar 1993

Entity number: 53051

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 26 Feb 1941

Entity number: 53052

Address: 10 W FORDHAM RD., BRONX, NY, United States, 10468

Registration date: 25 Feb 1941 - 26 Mar 1980

Entity number: 53049

Address: 969 HOAG RD, ASHVILLE, NY, United States, 14710

Registration date: 25 Feb 1941

Entity number: 53045

Address: 23 PERRINE STREET, AUBURN, NY, United States, 13021

Registration date: 25 Feb 1941 - 25 Jan 2012

Entity number: 53044

Address: 570 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 25 Feb 1941 - 04 Aug 2016

Entity number: 53047

Address: 24 BRICKSTON LANE, PITTSFORD, NY, United States, 14534

Registration date: 24 Feb 1941 - 15 Aug 1984

Entity number: 53046

Address: 250 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 24 Feb 1941 - 03 May 1989

Entity number: 41938

Registration date: 24 Feb 1941

Entity number: 41931

Address: 136-29 38TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 24 Feb 1941 - 23 Oct 1997

Entity number: 53048

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Feb 1941

Entity number: 41927

Registration date: 24 Feb 1941