Business directory in New York - Page 136187

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 6867814 companies

Entity number: 42913

Registration date: 22 May 1942

Entity number: 42911

Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Registration date: 22 May 1942

Entity number: 53935

Address: 1445 UNIVERSITY AVE., BRONX, NY, United States, 10452

Registration date: 21 May 1942 - 03 Jan 1983

Entity number: 53934

Address: 229 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 21 May 1942 - 10 Feb 1986

Entity number: 53928

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

Registration date: 21 May 1942

Entity number: 34163

Address: 663 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1942

Entity number: 42910

Registration date: 21 May 1942 - 26 Sep 2024

Entity number: 53932

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 20 May 1942 - 31 Mar 1982

Entity number: 53931

Address: 630 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 20 May 1942 - 26 Aug 2008

Entity number: 53930

Address: 379 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 May 1942 - 05 May 1992

Entity number: 53929

Address: 132 ST.MARKS PLACE, NEW YORK, NY, United States, 10009

Registration date: 20 May 1942 - 27 Sep 1995

Entity number: 42909

Registration date: 20 May 1942

Entity number: 34162

Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 20 May 1942

Entity number: 53927

Address: 39 BROADWAY, NEW YORK CITY, NY, United States

Registration date: 19 May 1942 - 10 May 1991

Entity number: 53924

Address: 341 MENAHAN ST., BROOKLYN, NY, United States, 11237

Registration date: 19 May 1942 - 29 Sep 1993

Entity number: 42906

Registration date: 19 May 1942 - 04 May 2016

Entity number: 42907

Address: 929 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 19 May 1942

Entity number: 53926

Address: 127 NEW MAIN STREET, YONKERS, NY, United States, 10701

Registration date: 18 May 1942 - 25 Jun 2003

Entity number: 53925

Address: 256 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 May 1942 - 09 Nov 1992

Entity number: 42889

Registration date: 16 May 1942 - 25 Mar 1992

Entity number: 42897

Registration date: 16 May 1942

Entity number: 419452

Address: ONE GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 15 May 1942 - 30 Dec 1981

Entity number: 53923

Address: THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 15 May 1942

Entity number: 53922

Address: 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870

Registration date: 15 May 1942 - 02 Mar 1984

Entity number: 53921

Address: C/O DETTO, 7144 TRADITION COVE LANE WEST, WEST PALM BEACH, FL, United States, 33412

Registration date: 15 May 1942

Entity number: 42917

Address: ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, United States, 10038

Registration date: 15 May 1942 - 15 Dec 2014

Entity number: 42885

Registration date: 15 May 1942

Entity number: 34161

Address: ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019

Registration date: 15 May 1942

Entity number: 53920

Address: 57-57 47TH STREET, MASPETH, NY, United States, 11378

Registration date: 14 May 1942 - 13 Feb 2015

Entity number: 42908

Address: C/O CHIEF EXECUTIVE OFFICER, 3300 DEWEY AVENUE, ROCHESTER, NY, United States, 14616

Registration date: 14 May 1942

Entity number: 42912

Address: 100-39 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, United States, 11733

Registration date: 14 May 1942

Entity number: 53914

Address: 601 BLANDINA ST., UTICA, NY, United States, 13501

Registration date: 13 May 1942 - 31 Mar 1983

Entity number: 53913

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 May 1942 - 23 Dec 1992

Entity number: 42826

Registration date: 13 May 1942

Entity number: 42827

Registration date: 13 May 1942

Entity number: 42825

Registration date: 12 May 1942

Entity number: 42822

Address: 777 UNITED NATIONS PLZ., NEW YORK, NY, United States, 10017

Registration date: 12 May 1942

Entity number: 42823

Registration date: 12 May 1942

Entity number: 42824

Registration date: 12 May 1942

Entity number: 53915

Address: 48 W 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 11 May 1942 - 03 Apr 1997

Entity number: 53911

Address: 33-12 86TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 May 1942 - 23 Dec 1992

Entity number: 42820

Registration date: 11 May 1942

Entity number: 42819

Registration date: 11 May 1942

Entity number: 42818

Registration date: 11 May 1942

Entity number: 42821

Registration date: 11 May 1942

Entity number: 42817

Registration date: 09 May 1942

Entity number: 42816

Registration date: 09 May 1942

Entity number: 53909

Address: 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

Registration date: 09 May 1942

Entity number: 42814

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 09 May 1942

Entity number: 42815

Registration date: 09 May 1942