Business directory in New York - Page 136071

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: 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

Entity number: 42131

Address: 542 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 May 1941

Entity number: 42123

Registration date: 05 May 1941

Entity number: 53203

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 03 May 1941 - 25 Sep 1991

Entity number: 42097

Registration date: 03 May 1941

Entity number: 41995

Address: PO BOX 995, 49 COURT STREET, BINGHAMTON, NY, United States, 13902

Registration date: 03 May 1941

Entity number: 59024

Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 02 May 1941 - 28 Jan 1987

Entity number: 53202

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1941 - 25 Mar 1998

Entity number: 53196

Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 02 May 1941 - 24 Mar 1993

Entity number: 53195

Address: 2 RECTOR ST, 12TH FL, NEW YORK, NY, United States, 10006

Registration date: 02 May 1941 - 01 Apr 2015

Entity number: 53194

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

Registration date: 02 May 1941 - 30 Mar 1984

Entity number: 41994

Registration date: 02 May 1941

Entity number: 53198

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 May 1941 - 17 Dec 1986

Entity number: 53197

Address: 84 MAIN ST, BUFFALO, NY, United States

Registration date: 01 May 1941 - 26 Jun 1989

Entity number: 53193

Address: P.O. BOX 1322, ALBANY, NY, United States, 12201

Registration date: 01 May 1941 - 29 Dec 1993

Entity number: 41993

Registration date: 01 May 1941

Entity number: 53190

Address: 320 FIFTH AVE., NEW YORK, NY, United States

Registration date: 30 Apr 1941 - 04 Dec 1986

Entity number: 53189

Address: 164 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1941 - 23 Feb 1995

Entity number: 41991

Registration date: 30 Apr 1941

Entity number: 34038

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

Registration date: 30 Apr 1941

Entity number: 34035

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

Registration date: 30 Apr 1941

Entity number: 41992

Registration date: 30 Apr 1941

Entity number: 53188

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

Registration date: 30 Apr 1941

Entity number: 53191

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 29 Apr 1941 - 30 Sep 1981

Entity number: 41989

Address: P.O. BOX 1149, EASTON, MD, United States, 21601

Registration date: 29 Apr 1941

Entity number: 53187

Address: 469 VIRGINIA ST., BUFFALO, NY, United States, 14202

Registration date: 28 Apr 1941 - 25 Mar 1992

Entity number: 53186

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 Apr 1941 - 28 Sep 1994

Entity number: 53185

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

Registration date: 28 Apr 1941 - 14 Sep 1984

Entity number: 53184

Address: 2390 TIEBOUT AVE, BRONX, NY, United States, 10458

Registration date: 28 Apr 1941 - 19 May 1987

Entity number: 53182

Address: 230 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 28 Apr 1941 - 24 Mar 1993