Business directory in New York - Page 136077

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: 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

Entity number: 41924

Registration date: 24 Feb 1941

Entity number: 2880640

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 21 Feb 1941 - 15 Dec 1966

Entity number: 53043

Address: 225 WEST 145TH STREET, NEW YORK, NY, United States, 10039

Registration date: 21 Feb 1941 - 23 Jun 1993

Entity number: 41839

Registration date: 21 Feb 1941

Entity number: 41837

Address: 720 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 21 Feb 1941 - 17 Jan 1992

Entity number: 34015

Registration date: 21 Feb 1941 - 21 Feb 1941

Entity number: 34014

Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Registration date: 21 Feb 1941

Entity number: 41836

Registration date: 21 Feb 1941

Entity number: 41903

Registration date: 21 Feb 1941

Entity number: 1047038

Address: P.O. BOX 3443, GREENWICH, CT, United States, 06830

Registration date: 20 Feb 1941

Entity number: 53042

Address: 158 GRAHAM AVE, BKLYN, NY, United States, 11206

Registration date: 20 Feb 1941 - 04 Feb 1985

Entity number: 53041

Address: *, LIBERTY, NY, United States

Registration date: 20 Feb 1941 - 06 Jan 1982

Entity number: 53040

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Feb 1941 - 25 Oct 1985

Entity number: 53039

Address: 458 WILLIS AVENUE, NEW YORK, NY, United States

Registration date: 20 Feb 1941 - 30 Jun 2004

Entity number: 53033

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1941 - 16 Mar 1988

Entity number: 41835

Registration date: 20 Feb 1941

Entity number: 53038

Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1941 - 25 Jan 1983

Entity number: 53037

Address: 605 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 19 Feb 1941 - 30 May 1989

Entity number: 53036

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 19 Feb 1941 - 21 Dec 1989

Entity number: 53034

Address: 5 PROSPECT PLACE, NEW YORK, NY, United States

Registration date: 19 Feb 1941 - 29 Sep 1993

Entity number: 41834

Registration date: 19 Feb 1941

Entity number: 41832

Registration date: 19 Feb 1941

Entity number: 53035

Address: 400 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Registration date: 19 Feb 1941

Entity number: 41831

Registration date: 19 Feb 1941

Entity number: 41833

Registration date: 19 Feb 1941

Entity number: 53032

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Feb 1941 - 12 Apr 1995

Entity number: 53031

Address: 357 38TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 18 Feb 1941 - 24 Jan 1997

Entity number: 34004

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 18 Feb 1941

Entity number: 2415958

Registration date: 18 Feb 1941