Business directory in New York - Page 136076

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: 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

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