Business directory in New York - Page 136417

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 6887886 companies

Entity number: 47157

Registration date: 21 May 1946

Entity number: 47154

Address: 77-53 MAIN STREET, FLUSHING, NY, United States, 11367

Registration date: 21 May 1946

Entity number: 34984

Address: 20 EAST 84TH ST., NEW YORK, NY, United States, 10028

Registration date: 21 May 1946

Entity number: 58805

Address: 211 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1946 - 24 Dec 1991

Entity number: 58802

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 May 1946 - 23 Nov 1988

Entity number: 58801

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1946 - 30 Dec 1981

Entity number: 58800

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 20 May 1946 - 25 Sep 1991

Entity number: 58799

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

Registration date: 20 May 1946 - 24 Mar 1993

Entity number: 58798

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 May 1946 - 24 Jun 1981

Entity number: 58792

Address: 176 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 20 May 1946 - 09 Sep 1983

Entity number: 47153

Registration date: 20 May 1946

Entity number: 47151

Registration date: 20 May 1946

Entity number: 47149

Registration date: 20 May 1946

Entity number: 58809

Address: 112-44 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11433

Registration date: 20 May 1946

Entity number: 47148

Registration date: 20 May 1946

Entity number: 58804

Address: 508 GLUCK BLDG., NIAGARA FALLS, NY, United States

Registration date: 20 May 1946

Entity number: 58803

Address: 201 GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 20 May 1946

Entity number: 58797

Address: 101 2ND AVE, NEW YORK, NY, United States, 10003

Registration date: 18 May 1946

Entity number: 58796

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

Registration date: 18 May 1946 - 27 Feb 2013

Entity number: 58795

Address: ATTN:DAVID WEILD, III, 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 18 May 1946 - 01 Jul 1987

Entity number: 58794

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 May 1946 - 24 Mar 1993

Entity number: 58793

Address: 250 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 18 May 1946 - 22 Sep 2022

Entity number: 47147

Registration date: 18 May 1946

Entity number: 58791

Address: 71 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 May 1946 - 28 Sep 1994

Entity number: 58790

Address: ROUTE 22, GOLDENS BRIDGE, NY, United States, 10526

Registration date: 17 May 1946 - 21 Jul 1998

Entity number: 58788

Address: 101-7 MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 17 May 1946 - 30 Mar 2005

Entity number: 58787

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 17 May 1946 - 23 Dec 1992

JIMKIN INC. Inactive

Entity number: 58786

Address: 77-56 VLEIGH PLACE, KEW GARDENS, NY, United States

Registration date: 17 May 1946 - 30 Dec 1981

Entity number: 58785

Address: C/O SIVIN, 467 WEST 57TH ST 2A, NEW YORK, NY, United States, 10019

Registration date: 17 May 1946

Entity number: 58784

Address: 116 W. ELM ST., ONEIDA, NY, United States, 13421

Registration date: 17 May 1946 - 28 Aug 1996

Entity number: 47145

Registration date: 17 May 1946

Entity number: 47143

Registration date: 17 May 1946

Entity number: 47144

Registration date: 17 May 1946

Entity number: 34976

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1946

Entity number: 58789

Address: CLARK ST., HOTEL ST. GEORGE, BROOKLYN, NY, United States

Registration date: 16 May 1946 - 04 Apr 1989

Entity number: 58783

Address: 21 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 May 1946 - 03 Oct 2002

Entity number: 58781

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 16 May 1946 - 23 Dec 1992

Entity number: 58779

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 16 May 1946 - 26 Mar 1980

Entity number: 58776

Address: 1440 BROADWAY, ROOM 1907, NEW YORK, NY, United States, 10018

Registration date: 16 May 1946 - 25 Jan 2012

Entity number: 58775

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 16 May 1946 - 24 Dec 1991

Entity number: 58774

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

Registration date: 16 May 1946 - 24 Jun 1981

Entity number: 58772

Address: 137 PROSPECT AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 16 May 1946 - 12 Jan 1994

Entity number: 58771

Address: WITZ,MOLLEN,P. SCHILLER, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 16 May 1946 - 06 Jun 1986

Entity number: 58770

Address: 101 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 16 May 1946 - 30 Aug 1989

Entity number: 34979

Address: 107 PRODUCE EXCHANGE, BLDG., NEW YORK, NY, United States

Registration date: 16 May 1946

Entity number: 34978

Registration date: 16 May 1946 - 16 May 1946

Entity number: 47139

Registration date: 16 May 1946

Entity number: 47136

Registration date: 16 May 1946

Entity number: 47142

Registration date: 16 May 1946

Entity number: 58782

Address: PO BOX 672472, BRONX, NY, United States, 10467

Registration date: 16 May 1946