Business directory in New York - Page 136142

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 6864711 companies

Entity number: 34092

Address: 252 WEST 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1941

Entity number: 42366

Registration date: 09 Oct 1941

Entity number: 42365

Registration date: 09 Oct 1941 - 14 Jun 2024

Entity number: 42364

Address: P.O. BOX 709 46 E. MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 09 Oct 1941

Entity number: 53500

Address: 82 ST. PAUL ST., ROCHESTER, NY, United States, 14604

Registration date: 08 Oct 1941 - 07 Oct 1991

Entity number: 53499

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

Registration date: 08 Oct 1941 - 31 Mar 1982

Entity number: 42363

Registration date: 08 Oct 1941

Entity number: 53498

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1941

Entity number: 53497

Address: NO. 1513 FIRST AVENUE, NEW YORK, NY, United States, 10021

Registration date: 07 Oct 1941 - 06 Jan 2000

Entity number: 53496

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1941 - 24 Dec 1991

Entity number: 53495

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1941 - 06 May 1982

Entity number: 53492

Address: 416 E. 236TH ST., NEW YORK, NY, United States

Registration date: 06 Oct 1941 - 11 Dec 1986

Entity number: 53491

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

Registration date: 04 Oct 1941 - 25 Mar 1992

Entity number: 53490

Address: 313 HALSTEAD AVE., MAMARONECK, NY, United States, 10543

Registration date: 04 Oct 1941 - 27 Mar 1989

Entity number: 53494

Address: SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1941 - 24 Nov 1986

Entity number: 53493

Address: 150 W 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1941 - 30 Sep 2009

Entity number: 34091

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

Registration date: 03 Oct 1941 - 19 Nov 1984

Entity number: 42362

Registration date: 03 Oct 1941

Entity number: 53486

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

Registration date: 02 Oct 1941 - 16 Feb 1995

Entity number: 53489

Address: 37 ROSE ST., NEW YORK, NY, United States

Registration date: 01 Oct 1941 - 25 Sep 1984

Entity number: 53485

Address: LUDLOW STATION, YONKERS, NY, United States

Registration date: 01 Oct 1941 - 25 Nov 1983

Entity number: 42360

Registration date: 01 Oct 1941

Entity number: 53482

Address: 525 IFFFANY ST., NEW YORK, NY, United States

Registration date: 30 Sep 1941 - 03 Dec 1987

Entity number: 53480

Address: 90 PARK AVE., LEGAL DEPT. 31ST FL., NEW YORK, NY, United States, 10016

Registration date: 30 Sep 1941 - 19 Feb 1986

Entity number: 53487

Address: 1127 HIGH RIDGE ROAD, PMB 137, STAMFORD, CT, United States, 06905

Registration date: 30 Sep 1941

Entity number: 42358

Address: 15 EAST 26TH STREET, STE. 918, NEW YORK, NY, United States, 10010

Registration date: 30 Sep 1941

Entity number: 53484

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1941 - 29 Jul 1992

Entity number: 42357

Registration date: 29 Sep 1941

Entity number: 53483

Address: 523 KENT AVE., BROOKLYN, NY, United States, 11211

Registration date: 29 Sep 1941

Entity number: 59581

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1941

Entity number: 42356

Registration date: 27 Sep 1941

Entity number: 42355

Registration date: 27 Sep 1941

Entity number: 42353

Registration date: 26 Sep 1941

Entity number: 53481

Address: 8 W. 30TH ST., 10TH FL., NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1941

Entity number: 42354

Registration date: 26 Sep 1941

Entity number: 53476

Address: 40 CUTTERMILL ROAD, STE 300, GREAT NECK, NY, United States, 11021

Registration date: 26 Sep 1941

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