Business directory in New York - Page 136123

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: 53479

Address: 349 EAST 149TH STREET, BRONX, NY, United States, 10451

Registration date: 25 Sep 1941 - 24 Aug 1984

Entity number: 53478

Address: 444 FOURTH AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1941 - 27 Dec 1991

Entity number: 2004997

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 Sep 1941

Entity number: 53477

Address: 1662 63RD ST, BROOKLYN, NY, United States, 11204

Registration date: 24 Sep 1941 - 23 Dec 1992

Entity number: 42352

Registration date: 24 Sep 1941

Entity number: 42350

Registration date: 24 Sep 1941

Entity number: 42336

Address: NO STREET ADDRESS, MT KISCO, NY, United States, 10549

Registration date: 24 Sep 1941

Entity number: 42351

Address: 425 GENESEE ST, BUFFALO, NY, United States, 14204

Registration date: 24 Sep 1941

Entity number: 34097

Address: 381 FOURTH AVE, NEW YORK, NY, United States

Registration date: 24 Sep 1941

Entity number: 53474

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

Registration date: 23 Sep 1941 - 26 Apr 1990

Entity number: 42331

Address: NO STREET ADDRESS STATED, NEWCOMB, NY, United States, 12852

Registration date: 23 Sep 1941

Entity number: 34089

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 Sep 1941

Entity number: 34090

Address: 3 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Sep 1941

Entity number: 53475

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1941 - 31 Mar 1982

Entity number: 42374

Registration date: 22 Sep 1941

Entity number: 42371

Address: 604 EAST BUFFALO STREET, ITHACA, NY, United States, 14850

Registration date: 22 Sep 1941

Entity number: 53469

Address: 230 LIVINGSTON AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 22 Sep 1941

Entity number: 34087

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Sep 1941

Entity number: 53473

Address: 285 MADISON AVE., MANHATTAN, NY, United States

Registration date: 19 Sep 1941 - 29 Dec 1982

Entity number: 53472

Address: 384 EAST 149TH ST., ROOM 424, BRONX, NY, United States, 10455

Registration date: 19 Sep 1941 - 05 Jun 2009

Entity number: 53471

Address: 292 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 19 Sep 1941 - 05 Dec 2017

Entity number: 42361

Registration date: 19 Sep 1941

Entity number: 42359

Registration date: 19 Sep 1941

Entity number: 53470

Address: 15 LAUREL HILL, LEVERETT, MA, United States, 01054

Registration date: 18 Sep 1941

Entity number: 53466

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Sep 1941 - 23 Jun 1993

Entity number: 34086

Address: ELMWOOD FARM, R.F.D., WHITEHALL, NY, United States

Registration date: 18 Sep 1941

Entity number: 53468

Address: 1651 PITKIN AVE., NEW YORK, NY, United States

Registration date: 17 Sep 1941 - 25 Jan 1983

Entity number: 42262

Registration date: 17 Sep 1941

Entity number: 42261

Registration date: 17 Sep 1941

Entity number: 42260

Address: 111 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1941

Entity number: 42259

Registration date: 17 Sep 1941

Entity number: 34085

Address: 257 FOURTH AVE., NEW YORK, NY, United States

Registration date: 17 Sep 1941

Entity number: 53467

Address: 541 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 16 Sep 1941 - 15 Feb 1984

Entity number: 53465

Address: 248 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 Sep 1941 - 24 Dec 1991

Entity number: 53464

Address: 42 BROADWAY, ROOM 2125, NEW YORK, NY, United States

Registration date: 15 Sep 1941 - 31 Mar 1982

Entity number: 53463

Address: NO STREET ADDRESS GIVEN, ESSEX, NY, United States

Registration date: 15 Sep 1941 - 24 Mar 1993

Entity number: 53462

Address: 214 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 15 Sep 1941 - 29 Nov 2000

Entity number: 53461

Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 15 Sep 1941 - 21 Feb 1986

Entity number: 53460

Address: 565 FIFTH AVE., ROOM 919, NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1941 - 03 Dec 1982

Entity number: 53459

Address: 721 10TH AVE., NEW YORK, NY, United States, 10019

Registration date: 15 Sep 1941 - 24 Jun 1981

Entity number: 53458

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1941 - 18 Jan 1983

Entity number: 42258

Registration date: 15 Sep 1941

Entity number: 1819035

Address: P.O. BOX 874, BABYLON, NY, United States, 11702

Registration date: 15 Sep 1941

Entity number: 34084

Address: 507 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Registration date: 13 Sep 1941

Entity number: 53449

Address: NY INTERNATIONAL AIRPORT, JAMAICA, NY, United States

Registration date: 12 Sep 1941 - 31 Dec 1987

Entity number: 42255

Registration date: 12 Sep 1941

Entity number: 42256

Registration date: 12 Sep 1941

Entity number: 53453

Address: 142 E. 27TH ST., SUITE 1A, NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1941 - 17 Jul 1989

Entity number: 53451

Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 11 Sep 1941 - 28 Oct 2009

Entity number: 53450

Address: 2 OAK AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 11 Sep 1941 - 26 Aug 1982