Business directory in New York - Page 136087

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: 52769

Address: 610 5TH AVE, NEW YORK, NY, United States, 10020

Registration date: 08 Nov 1940 - 25 Jan 2012

Entity number: 41666

Registration date: 08 Nov 1940

Entity number: 41668

Registration date: 08 Nov 1940

Entity number: 41667

Registration date: 08 Nov 1940

Entity number: 52765

Address: PO BOX 80600., INDIANAPOLIS, IN, United States, 46280

Registration date: 07 Nov 1940 - 01 Nov 2023

Entity number: 41665

Address: 1 NEW YORK AVENUE NORTH, HALESITE, NY, United States, 11743

Registration date: 07 Nov 1940

Entity number: 52766

Address: 2008 BERRY ROBERTS DR, SUN CITY CENTER, FL, United States, 33573

Registration date: 07 Nov 1940

Entity number: 2882574

Address: 1249 BEDFORD AVE, BROOKLYN, NY, United States, 00000

Registration date: 06 Nov 1940 - 15 Dec 1961

Entity number: 52764

Address: BOX #58, MAPLE SPRINGS, ELLERY, NY, United States, 14756

Registration date: 06 Nov 1940 - 28 Oct 1992

Entity number: 41662

Registration date: 06 Nov 1940

Entity number: 41663

Registration date: 06 Nov 1940

Entity number: 41664

Registration date: 06 Nov 1940

Entity number: 52763

Address: 403 EAST 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 04 Nov 1940 - 26 Jun 1996

Entity number: 41661

Registration date: 04 Nov 1940

Entity number: 33965

Address: 30 ROCKEFELLER PLAZA, ROOM 1701, NEW YORK, NY, United States, 10112

Registration date: 04 Nov 1940

Entity number: 33964

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 04 Nov 1940

Entity number: 41659

Registration date: 02 Nov 1940

Entity number: 52760

Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1940 - 29 Dec 1999

Entity number: 52759

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 01 Nov 1940 - 20 Sep 1984

Entity number: 52758

Address: 35 EAST VAN CORTLANDT, AVE., BRONX, NY, United States, 10468

Registration date: 01 Nov 1940 - 23 Jun 1993

Entity number: 41658

Registration date: 01 Nov 1940

Entity number: 41657

Registration date: 01 Nov 1940

Entity number: 41656

Registration date: 01 Nov 1940

Entity number: 33962

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 01 Nov 1940

Entity number: 52757

Address: 574 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 31 Oct 1940 - 26 Oct 2016

Entity number: 52756

Address: 151 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 31 Oct 1940 - 23 Jun 1993

Entity number: 41655

Registration date: 31 Oct 1940

Entity number: 52755

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 30 Oct 1940 - 07 Sep 1984

Entity number: 52754

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 30 Oct 1940 - 03 Feb 1983

Entity number: 41653

Registration date: 30 Oct 1940

Entity number: 41654

Registration date: 30 Oct 1940

Entity number: 52753

Address: 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 30 Oct 1940

Entity number: 52752

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Oct 1940 - 31 Mar 1989

Entity number: 52749

Address: 15 AVONDALE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 29 Oct 1940 - 19 May 1987

Entity number: 52750

Address: 1501 BROADWAY, ROOM 1504, NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1940 - 28 Oct 2009

Entity number: 52747

Address: 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716

Registration date: 28 Oct 1940

Entity number: 52746

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

Registration date: 28 Oct 1940 - 24 Mar 1993

Entity number: 52745

Address: 120 WALL ST., ATT: THE SEC'Y, NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1940 - 29 Nov 1982

Entity number: 52744

Address: 204-22 HOLLIS AVENUE, NEW YORK, NY, United States

Registration date: 28 Oct 1940 - 21 May 1990

Entity number: 33961

Address: ATTN: ASST. GEN CSL LEGAL, P.O. BOX 2463, HOUSTON, TX, United States, 77252

Registration date: 28 Oct 1940 - 10 Apr 1992

Entity number: 41652

Registration date: 28 Oct 1940

Entity number: 33960

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 28 Oct 1940

Entity number: 41650

Registration date: 26 Oct 1940 - 30 Jan 1992

Entity number: 41651

Registration date: 26 Oct 1940

Entity number: 52751

Address: 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1940 - 20 Jan 2016

Entity number: 52748

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

Registration date: 25 Oct 1940

Entity number: 41649

Registration date: 25 Oct 1940

Entity number: 35328

Registration date: 25 Oct 1940

Entity number: 33959

Address: PO BOX 311, BOUND BROOK, NJ, United States, 08805

Registration date: 25 Oct 1940 - 03 Dec 1982

Entity number: 33958

Address: 17 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1940