Business directory in New York - Page 136069

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 6860634 companies

Entity number: 34053

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Jun 1941

Entity number: 53263

Address: 2 HORIZON ROAD, FORT LEE, NJ, United States, 07024

Registration date: 03 Jun 1941 - 23 Dec 1992

Entity number: 53259

Address: 132 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 03 Jun 1941 - 25 Jun 2003

Entity number: 53260

Address: 149 KENSETT ROAD, MANHASSET, NY, United States, 11030

Registration date: 03 Jun 1941

Entity number: 42080

Registration date: 03 Jun 1941

Entity number: 42081

Registration date: 03 Jun 1941

Entity number: 53258

Address: 118 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Jun 1941 - 25 Mar 1992

Entity number: 53257

Address: 141 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533

Registration date: 02 Jun 1941 - 31 Dec 2003

Entity number: 34052

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

Registration date: 31 May 1941

Entity number: 53256

Address: 522 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 29 May 1941 - 30 Sep 1981

Entity number: 53255

Address: 7593 RTE 20, PO BOX 127, SANGERFIELD, NY, United States, 13455

Registration date: 29 May 1941 - 27 Jul 2009

Entity number: 53253

Address: 17 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 May 1941 - 09 Mar 1984

Entity number: 53252

Address: 480 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 28 May 1941 - 28 Jun 1995

Entity number: 53251

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1941 - 27 Dec 2000

Entity number: 53250

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1941 - 23 Jun 1993

Entity number: 53249

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

Registration date: 28 May 1941 - 23 Jun 1993

Entity number: 53247

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1941 - 26 Apr 1985

Entity number: 42078

Registration date: 28 May 1941

Entity number: 53248

Address: 930 UNIVERSITY BLDG., SYRACUSE, NY, United States

Registration date: 27 May 1941 - 25 Mar 1992

Entity number: 42077

Registration date: 27 May 1941

Entity number: 53246

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 26 May 1941 - 18 Dec 1987

Entity number: 53245

Address: 358 STONE AVE., NEW YORK, NY, United States

Registration date: 26 May 1941 - 25 Sep 1991

Entity number: 53244

Address: 407 WATKINS ST., BROOKLYN, NY, United States, 11212

Registration date: 26 May 1941 - 28 Oct 2009

Entity number: 53243

Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 26 May 1941 - 19 Jul 1983

Entity number: 42134

Registration date: 26 May 1941

Entity number: 34051

Address: 343 WEST 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 26 May 1941

Entity number: 42133

Registration date: 26 May 1941

Entity number: 42135

Registration date: 26 May 1941

Entity number: 53242

Address: 26 COURT STREET, #1706, BROOKLYN, NY, United States, 11242

Registration date: 26 May 1941

Entity number: 42132

Registration date: 24 May 1941

Entity number: 53241

Address: 214 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 23 May 1941 - 24 Jun 1981

Entity number: 53240

Address: HERBERT M. BALIN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 23 May 1941 - 26 Mar 2003

Entity number: 42127

Registration date: 23 May 1941

Entity number: 42126

Registration date: 23 May 1941

Entity number: 42130

Registration date: 23 May 1941

Entity number: 34050

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 23 May 1941

Entity number: 42128

Registration date: 23 May 1941

Entity number: 42129

Registration date: 23 May 1941

Entity number: 53236

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 22 May 1941 - 23 Dec 1992

Entity number: 34049

Address: C/O MARINE TRANSPORT LINES INC, 1200 HARBOR BOULEVARD, 9TH FL, WEEHAWKEN, NJ, United States, 07087

Registration date: 22 May 1941 - 27 Sep 1995

Entity number: 42124

Registration date: 22 May 1941

Entity number: 34048

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 22 May 1941

Entity number: 42125

Registration date: 22 May 1941

Entity number: 53239

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 21 May 1941 - 30 Apr 1999

Entity number: 53238

Address: 247 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 May 1941 - 24 Dec 1991

Entity number: 53237

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 21 May 1941 - 15 Oct 1982

Entity number: 42122

Registration date: 21 May 1941

Entity number: 42121

Address: BOX 624, MONROE, NY, United States, 10950

Registration date: 21 May 1941

Entity number: 42120

Registration date: 20 May 1941

Entity number: 34047

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

Registration date: 20 May 1941