Business directory in New York - Page 136085

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: 52826

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 05 Dec 1940 - 29 Sep 1993

Entity number: 52825

Address: 608 FIFTH AVE., ROOM 1003, NEW YORK, NY, United States, 10020

Registration date: 05 Dec 1940 - 23 Jun 1993

Entity number: 41645

Registration date: 05 Dec 1940

Entity number: 41644

Registration date: 05 Dec 1940

Entity number: 60946

Address: 25 E. 77TH ST., NEW YORK, NY, United States, 10021

Registration date: 05 Dec 1940

Entity number: 52829

Address: 1833 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 04 Dec 1940 - 01 Mar 1982

Entity number: 52828

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 04 Dec 1940 - 25 Mar 1998

Entity number: 41643

Registration date: 04 Dec 1940

Entity number: 33970

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

Registration date: 04 Dec 1940

Entity number: 52827

Address: 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Dec 1940

Entity number: 41642

Registration date: 03 Dec 1940

Entity number: 41641

Registration date: 03 Dec 1940

Entity number: 52824

Address: 217 WEST THIRD ST., MOUNT VERNON, NY, United States, 10550

Registration date: 02 Dec 1940 - 23 Jun 1993

Entity number: 52823

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Dec 1940 - 04 Aug 1992

Entity number: 52817

Address: 63 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Dec 1940 - 27 Aug 1982

Entity number: 41637

Registration date: 02 Dec 1940

Entity number: 52818

Address: 165 CULVER ROAD, Rochester, NY, United States, 14620

Registration date: 02 Dec 1940

Entity number: 41639

Registration date: 02 Dec 1940

Entity number: 41640

Registration date: 02 Dec 1940

Entity number: 52822

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

Registration date: 30 Nov 1940 - 31 Mar 1982

Entity number: 52816

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1940 - 18 Apr 1994

Entity number: 52815

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 30 Nov 1940 - 24 Jun 1981

Entity number: 52821

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 29 Nov 1940 - 21 Dec 1987

Entity number: 52820

Address: 82-04 ROCKAWAY BEACH BOULEVARD, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 29 Nov 1940 - 04 May 1999

Entity number: 52819

Address: CASTELTON AVE & B'WAY, W. NEW BRIGHTON BK. BL, NEW BRIGHTON, NY, United States

Registration date: 29 Nov 1940 - 25 Mar 1992

Entity number: 41634

Registration date: 29 Nov 1940

Entity number: 41636

Registration date: 29 Nov 1940

Entity number: 52813

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Nov 1940 - 30 Oct 2002

Entity number: 52810

Address: *, ELLICOTTVILLE, NY, United States

Registration date: 28 Nov 1940 - 25 Mar 1992

Entity number: 52809

Address: 31 JONES PARK DR., RIVERSIDE, CT, United States, 06878

Registration date: 28 Nov 1940 - 28 May 2021

Entity number: 52808

Address: 445-447 WASHINGTON ST., NEW YORK, NY, United States, 10013

Registration date: 28 Nov 1940 - 23 Jul 1985

Entity number: 33969

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Nov 1940

Entity number: 33968

Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1940

Entity number: 41633

Registration date: 28 Nov 1940

Entity number: 52811

Address: %MARCEL LOEB, 110 EAST END AVE, NEW YORK, NY, United States, 10028

Registration date: 27 Nov 1940 - 19 Nov 1990

Entity number: 41632

Registration date: 27 Nov 1940

Entity number: 41630

Registration date: 27 Nov 1940

Entity number: 52812

Address: 100 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Nov 1940

Entity number: 52807

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 26 Nov 1940 - 12 Aug 1982

Entity number: 52802

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1940 - 16 Feb 1984

Entity number: 52806

Address: 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 26 Nov 1940

Entity number: 2881325

Address: 349 WEST 26TH STREET, NEW YORK, NY, United States, 00000

Registration date: 25 Nov 1940 - 15 Dec 1967

Entity number: 52805

Address: 1799 UNION ST., NEW YORK, NY, United States

Registration date: 25 Nov 1940 - 23 Jun 1993

Entity number: 52804

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

Registration date: 25 Nov 1940 - 15 Aug 1984

Entity number: 52803

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Nov 1940 - 23 Jun 1993

Entity number: 52797

Address: ROBERT J PFEFFER, 110 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 25 Nov 1940

Entity number: 41629

Registration date: 23 Nov 1940

Entity number: 41628

Registration date: 23 Nov 1940

Entity number: 52801

Address: 250 TANGLEWOOD LANE, KING OF PRUSSIA, PA, United States, 19406

Registration date: 22 Nov 1940 - 20 Apr 2022

Entity number: 52800

Address: 150 NASSAU ST., SUITE 2004, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 1940 - 30 Dec 1986