Business directory in New York - Page 136070

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: 53235

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 May 1941 - 25 Mar 1992

Entity number: 53234

Address: 2231 SECOND AVE., NEW YORK, NY, United States, 10029

Registration date: 19 May 1941 - 21 Jan 2016

Entity number: 53233

Address: P O BOX 64, ROCHESTER, NY, United States, 14601

Registration date: 19 May 1941 - 29 Jan 1993

Entity number: 42119

Registration date: 19 May 1941

Entity number: 34046

Address: 576 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 19 May 1941

Entity number: 42118

Address: 25 MIDDLE ROAD, DUNKIRK, NY, United States, 14048

Registration date: 19 May 1941

Entity number: 59117

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 19 May 1941

Entity number: 42117

Registration date: 17 May 1941

Entity number: 53232

Address: 18 EAST 41ST. ST, NEW YORK CITY, NY, United States, 10017

Registration date: 16 May 1941 - 02 Mar 1987

Entity number: 42113

Registration date: 16 May 1941 - 26 Oct 1982

Entity number: 42115

Registration date: 16 May 1941

Entity number: 42114

Registration date: 16 May 1941

Entity number: 60721

Address: 333 BUTTERNUT DR, DEWITT, NY, United States, 13214

Registration date: 15 May 1941 - 02 Sep 1993

Entity number: 53231

Address: 584 ROGERS AVE., BROOKLYN, NY, United States, 11225

Registration date: 15 May 1941 - 29 Sep 1993

Entity number: 53230

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 15 May 1941 - 24 Dec 1991

Entity number: 34045

Registration date: 15 May 1941 - 15 May 1941

Entity number: 42112

Address: 1071 JAMISON ROAD, ELMA, NY, United States, 14059

Registration date: 15 May 1941

Entity number: 42111

Registration date: 15 May 1941

Entity number: 53228

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1941 - 24 Jun 1981

Entity number: 53227

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

Registration date: 14 May 1941 - 17 Feb 1983

Entity number: 53226

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 14 May 1941 - 29 Sep 1982

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