Business directory in New York - Page 136303

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 6875166 companies

Entity number: 43763

Registration date: 25 Oct 1943

Entity number: 54682

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1943 - 23 Jun 1993

Entity number: 43761

Registration date: 23 Oct 1943

Entity number: 54681

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943 - 29 Dec 1993

Entity number: 54678

Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54677

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54676

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54675

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54674

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54673

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54672

Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54671

Address: 1593 PITKIN AVENUE, NEW YORK, NY, United States

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54670

Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1943 - 01 Apr 1988

Entity number: 54667

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943 - 31 Mar 1982

Entity number: 54679

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1943

Entity number: 54680

Registration date: 22 Oct 1943

Entity number: 54668

Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Registration date: 22 Oct 1943

Entity number: 43832

Registration date: 22 Oct 1943

Entity number: 104950

Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States

Registration date: 21 Oct 1943 - 01 Jul 1987

Entity number: 54669

Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031

Registration date: 21 Oct 1943 - 23 Jun 1993

Entity number: 54665

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1943 - 25 Mar 1998

Entity number: 54664

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1943 - 23 Dec 1992

Entity number: 43831

Registration date: 21 Oct 1943 - 03 Feb 1982

Entity number: 43830

Registration date: 21 Oct 1943

Entity number: 34351

Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 21 Oct 1943

Entity number: 54663

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1943 - 30 Dec 1981

Entity number: 43828

Registration date: 20 Oct 1943

Entity number: 34350

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1943

Entity number: 54661

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

Registration date: 18 Oct 1943 - 28 Oct 2009

Entity number: 54660

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1943 - 18 Sep 1998

Entity number: 54659

Address: 545 MAIN ST., BUFFALO, NY, United States

Registration date: 18 Oct 1943 - 31 Mar 1982

Entity number: 54658

Address: 59-61 SEABRING ST, BROOKLYN, NY, United States

Registration date: 18 Oct 1943 - 18 Nov 1982

Entity number: 43826

Registration date: 18 Oct 1943

Entity number: 43824

Registration date: 18 Oct 1943

Entity number: 43822

Registration date: 18 Oct 1943

Entity number: 43821

Address: 8224 OLD COURTHOUSE, ROAD TYSONS CORNER, VIENNA, VA, United States, 22180

Registration date: 18 Oct 1943

Entity number: 43825

Registration date: 18 Oct 1943

Entity number: 43827

Registration date: 18 Oct 1943

Entity number: 43823

Registration date: 18 Oct 1943

Entity number: 43819

Registration date: 16 Oct 1943

Entity number: 43818

Registration date: 16 Oct 1943

Entity number: 54655

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

Registration date: 15 Oct 1943 - 24 Dec 1985

Entity number: 54654

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

Registration date: 15 Oct 1943 - 02 Dec 1981

Entity number: 43817

Registration date: 15 Oct 1943

Entity number: 43816

Registration date: 15 Oct 1943

Entity number: 54657

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 14 Oct 1943 - 30 Jun 2004

Entity number: 54656

Address: & KLEIN, 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1943 - 29 Mar 1988

Entity number: 43815

Registration date: 14 Oct 1943

Entity number: 43814

Registration date: 14 Oct 1943

Entity number: 43813

Registration date: 14 Oct 1943