Business directory in New York - Page 136509

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 6881514 companies

Entity number: 52644

Address: 303 WEST 21 ST ST, NEW YORK CITY, NY, United States, 10011

Registration date: 07 Sep 1940 - 05 Aug 1985

Entity number: 52643

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

Registration date: 07 Sep 1940 - 30 Sep 1981

Entity number: 33951

Address: 395 OYSTER POINT BOULEVARD, SUITE 350, SOUTH SAN FRANCISCO, CA, United States, 94080

Registration date: 07 Sep 1940 - 07 Dec 1993

Entity number: 52649

Address: 928 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 06 Sep 1940 - 24 Mar 1993

Entity number: 52647

Address: 181 BARTON ST., BUFFALO, NY, United States, 14213

Registration date: 06 Sep 1940 - 24 Mar 1993

Entity number: 41569

Registration date: 06 Sep 1940

Entity number: 33950

Address: 2 GENESEE ST., NEW HARFORD, NY, United States

Registration date: 06 Sep 1940

Entity number: 52648

Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Registration date: 05 Sep 1940 - 31 Dec 1999

Entity number: 52642

Address: SEVEN WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 05 Sep 1940 - 31 Mar 1999

Entity number: 52641

Address: 158 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 05 Sep 1940 - 22 Jan 1988

Entity number: 41557

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

Registration date: 05 Sep 1940

Entity number: 41587

Registration date: 04 Sep 1940

Entity number: 41585

Registration date: 04 Sep 1940

Entity number: 58147

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 Sep 1940

Entity number: 58055

Registration date: 03 Sep 1940 - 03 Sep 1940

Entity number: 41573

Registration date: 03 Sep 1940

Entity number: 41546

Registration date: 03 Sep 1940

Entity number: 41492

Registration date: 03 Sep 1940 - 15 Oct 1952

Entity number: 33940

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 Sep 1940

Entity number: 33941

Address: 2224 WASHINGTON ST., JAMESTOWN, NY, United States, 14701

Registration date: 03 Sep 1940

Entity number: 41493

Registration date: 03 Sep 1940

Entity number: 52638

Address: 530 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 31 Aug 1940 - 29 Sep 1982

Entity number: 52639

Address: 610 5TH AVE., RM. 519, NEW YORK, NY, United States, 10020

Registration date: 30 Aug 1940 - 30 Dec 1981

Entity number: 41491

Registration date: 30 Aug 1940

Entity number: 52640

Address: PO BOX 362, PENN YAN, NY, United States, 14527

Registration date: 30 Aug 1940

Entity number: 52637

Address: 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Registration date: 28 Aug 1940 - 23 Sep 1998

Entity number: 52636

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

Registration date: 28 Aug 1940 - 27 Feb 1987

Entity number: 52634

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 Aug 1940 - 05 Jan 1993

Entity number: 52633

Address: 10 STANTON ST., NEW YORK, NY, United States, 10002

Registration date: 28 Aug 1940 - 24 Dec 1991

Entity number: 41488

Registration date: 28 Aug 1940

Entity number: 52587

Address: 154 WEST 172ND ST, NEW YORK, NY, United States

Registration date: 28 Aug 1940

Entity number: 41489

Registration date: 28 Aug 1940

Entity number: 52635

Address: 883 9TH AVE, NEW YORK, NY, United States, 10019

Registration date: 28 Aug 1940

Entity number: 41487

Registration date: 27 Aug 1940

Entity number: 52628

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

Registration date: 27 Aug 1940

Entity number: 52631

Address: 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Registration date: 26 Aug 1940

Entity number: 52629

Address: 55 LENOX AVE., NEW YORK, NY, United States, 10026

Registration date: 26 Aug 1940 - 31 Dec 1980

Entity number: 41486

Registration date: 26 Aug 1940 - 15 Oct 1952

Entity number: 41484

Registration date: 26 Aug 1940

Entity number: 35296

Address: 32 MANOR ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 26 Aug 1940 - 13 Jun 1996

Entity number: 52630

Address: 2537 VALENTINE AVE., BRONX, NY, United States, 10458

Registration date: 26 Aug 1940

Entity number: 52623

Address: 9 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 24 Aug 1940 - 18 Mar 1986

Entity number: 52626

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 23 Aug 1940 - 25 Mar 1998

Entity number: 52625

Address: 527 FIFTH AVE., ROOM 908, NEW YORK, NY, United States, 10017

Registration date: 23 Aug 1940 - 29 Sep 1982

Entity number: 52622

Address: 1920 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 23 Aug 1940

Entity number: 52621

Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10111

Registration date: 23 Aug 1940 - 04 Mar 1994

Entity number: 41483

Registration date: 23 Aug 1940

Entity number: 41482

Address: ATTN: THE SECRETARY, 70 LINCOLN CENTER PLAZA, NEW YORK, NY, United States, 10023

Registration date: 23 Aug 1940

Entity number: 41481

Registration date: 23 Aug 1940

Entity number: 52624

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 22 Aug 1940 - 23 Dec 1992