Business directory in New York - Page 136078

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: 53025

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Feb 1941 - 05 May 1987

Entity number: 41829

Registration date: 17 Feb 1941

Entity number: 41828

Registration date: 17 Feb 1941

Entity number: 34003

Registration date: 15 Feb 1941 - 15 Feb 1941

Entity number: 53030

Address: 550 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 14 Feb 1941

Entity number: 53029

Address: 717 SEVENTH ST., BUFFALO, NY, United States, 14213

Registration date: 14 Feb 1941 - 28 Oct 2009

Entity number: 53028

Address: 1211 SO. SALINA ST, SYRACUSE, NY, United States, 13202

Registration date: 14 Feb 1941 - 29 Dec 1993

Entity number: 53027

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

Registration date: 14 Feb 1941 - 23 Jun 1993

Entity number: 41827

Registration date: 14 Feb 1941

Entity number: 41826

Registration date: 14 Feb 1941

Entity number: 58749

Registration date: 13 Feb 1941 - 13 Feb 1941

Entity number: 53026

Address: 110 REMSEN ST, COHOES, NY, United States, 12047

Registration date: 13 Feb 1941 - 09 Sep 1994

Entity number: 53022

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1941 - 13 Feb 1987

Entity number: 53019

Address: 1020 SECOND AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Feb 1941 - 23 Jun 1993

Entity number: 53018

Address: NO ST. ADD., POUGHKEEPSIE, NY, United States

Registration date: 13 Feb 1941 - 24 Mar 1994

Entity number: 53017

Address: 8 SOUTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Registration date: 13 Feb 1941 - 06 Jan 2010

Entity number: 41825

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1941

Entity number: 34001

Address: 487 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 13 Feb 1941

Entity number: 34002

Address: 67 VESTRY ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1941

Entity number: 53021

Address: P.O. BOX 207, SCOTTSVILLE, NY, United States, 14546

Registration date: 11 Feb 1941

Entity number: 53020

Address: 38 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 11 Feb 1941 - 16 Dec 1999

Entity number: 53016

Address: 50 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 11 Feb 1941 - 28 Oct 1983

Entity number: 41823

Registration date: 11 Feb 1941

Entity number: 41824

Registration date: 11 Feb 1941

Entity number: 53015

Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 10 Feb 1941 - 23 Dec 1992

Entity number: 41820

Registration date: 10 Feb 1941

Entity number: 41821

Registration date: 10 Feb 1941

Entity number: 41822

Registration date: 10 Feb 1941

Entity number: 34000

Registration date: 10 Feb 1941

Entity number: 41819

Registration date: 08 Feb 1941

Entity number: 53014

Address: 144-23 68 ROAD, FLUSHING, NY, United States, 11367

Registration date: 07 Feb 1941

Entity number: 53012

Address: 140 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 07 Feb 1941 - 26 May 1989

Entity number: 53011

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Feb 1941 - 30 Jun 1982

Entity number: 41818

Registration date: 07 Feb 1941

Entity number: 33999

Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 07 Feb 1941

Entity number: 41816

Registration date: 07 Feb 1941

Entity number: 41817

Registration date: 07 Feb 1941

Entity number: 58748

Registration date: 06 Feb 1941 - 06 Feb 1941

Entity number: 53013

Address: 7 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1941 - 14 Dec 1982

Entity number: 53009

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 06 Feb 1941 - 16 Oct 1986

Entity number: 41814

Registration date: 06 Feb 1941

Entity number: 41813

Registration date: 06 Feb 1941

Entity number: 33998

Registration date: 06 Feb 1941 - 06 Feb 1941

Entity number: 41815

Address: 619 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 06 Feb 1941

Entity number: 53123

Address: 470 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 05 Feb 1941 - 27 Jun 1990

Entity number: 53010

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

Registration date: 05 Feb 1941 - 25 Jun 2003

Entity number: 41872

Registration date: 05 Feb 1941

Entity number: 41871

Registration date: 05 Feb 1941

Entity number: 41873

Registration date: 05 Feb 1941

Entity number: 53008

Address: 46 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Feb 1941 - 24 Jun 1981