Business directory in New York - Page 136110

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 6863725 companies

Entity number: 42769

Registration date: 16 Mar 1942

Entity number: 42770

Registration date: 16 Mar 1942

Entity number: 42767

Registration date: 14 Mar 1942

Entity number: 60366

Address: 420 LEXINGTON AVE., SUITE 2626, NEW YORK, NY, United States, 10170

Registration date: 13 Mar 1942

Entity number: 53792

Address: 630 WEST 160TH ST., NEW YORK, NY, United States, 10032

Registration date: 13 Mar 1942 - 31 Mar 1982

Entity number: 53791

Address: 44 WALL ST., RM. 1800, NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1942 - 09 May 1996

Entity number: 42765

Registration date: 13 Mar 1942

Entity number: 42764

Registration date: 13 Mar 1942

Entity number: 42763

Registration date: 13 Mar 1942

Entity number: 34149

Address: 140 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 13 Mar 1942

Entity number: 53801

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 13 Mar 1942

Entity number: 53798

Address: TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816

Registration date: 12 Mar 1942 - 27 Sep 1996

Entity number: 53797

Address: 36 FRONT ST., NEW YORK, NY, United States, 10004

Registration date: 12 Mar 1942 - 10 May 1984

Entity number: 53796

Address: 1061 MORRIS AVE., BRONX, NY, United States, 10456

Registration date: 12 Mar 1942 - 30 Aug 1984

Entity number: 53795

Address: 450 WEST 33RD ST, 16TH FLR / TAX DEPT., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1942 - 31 Dec 2011

Entity number: 53794

Address: NO ST. ADD. STATED, SUFFERN, NY, United States

Registration date: 12 Mar 1942 - 29 Mar 2011

Entity number: 53790

Address: 90-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 12 Mar 1942 - 12 Jul 1989

Entity number: 42761

Address: 1378 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Registration date: 12 Mar 1942

Entity number: 42762

Registration date: 12 Mar 1942

Entity number: 53793

Address: 19 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 Mar 1942 - 23 Jun 1993

Entity number: 53786

Address: 638 WEST 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 11 Mar 1942 - 24 Apr 1992

Entity number: 53785

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1942 - 25 Mar 1992

Entity number: 53784

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1942

Entity number: 42759

Registration date: 11 Mar 1942

Entity number: 42760

Registration date: 11 Mar 1942

Entity number: 53789

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 10 Mar 1942 - 30 Jun 1982

Entity number: 53788

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

Registration date: 10 Mar 1942 - 23 Sep 1998

Entity number: 53787

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 10 Mar 1942 - 23 Dec 1992

Entity number: 42756

Registration date: 10 Mar 1942

Entity number: 42757

Registration date: 10 Mar 1942

Entity number: 42758

Registration date: 10 Mar 1942

Entity number: 42755

Registration date: 10 Mar 1942

Entity number: 1399176

Address: 344 WEST END AVE., NEW YORK CITY, NY, United States, 10024

Registration date: 09 Mar 1942 - 20 Dec 1977

Entity number: 60268

Registration date: 09 Mar 1942 - 09 Mar 1942

Entity number: 53779

Address: 3377 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 09 Mar 1942 - 23 Jun 1993

Entity number: 42754

Registration date: 09 Mar 1942

Entity number: 42753

Registration date: 09 Mar 1942

Entity number: 34141

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1942

Entity number: 34142

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1942

Entity number: 53782

Address: CHIQUITA CENTER, 250 EAST FIFTH STREET, CINCINNATI, OH, United States, 45202

Registration date: 06 Mar 1942 - 07 Dec 1989

Entity number: 42751

Address: POST OFFICE BOX 1726, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Mar 1942

Entity number: 53783

Address: NO ST. ADD. STATED, EAST HAMPTON, NY, United States

Registration date: 06 Mar 1942

Entity number: 53781

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1942

Entity number: 53780

Address: 1201 GLEN COVE PKWY, #1209, VALLEJO, CA, United States, 94591

Registration date: 05 Mar 1942 - 05 Oct 2000

Entity number: 34140

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 05 Mar 1942

Entity number: 53778

Address: 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 04 Mar 1942 - 07 Nov 1985

Entity number: 53777

Address: 1685 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 04 Mar 1942 - 19 Sep 1986

Entity number: 53776

Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1942 - 25 Jan 2012

Entity number: 42748

Registration date: 04 Mar 1942

Entity number: 42749

Address: 196-10 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 04 Mar 1942