Business directory in New York - Page 136516

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 6880135 companies

Entity number: 51721

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

Registration date: 25 Jul 1939 - 24 Mar 1993

Entity number: 51720

Address: 129 WEST 144TH ST., NEW YORK, NY, United States, 10030

Registration date: 24 Jul 1939 - 23 Jun 1993

Entity number: 40696

Registration date: 24 Jul 1939

Entity number: 40695

Registration date: 24 Jul 1939

Entity number: 33764

Address: 104 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 24 Jul 1939

Entity number: 51717

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 21 Jul 1939 - 18 Aug 1986

Entity number: 51716

Address: 555 WHITE PLAINS RD, POB 7, TARRYTOWN, NY, United States, 10591

Registration date: 21 Jul 1939 - 29 Dec 1985

Entity number: 51715

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 21 Jul 1939 - 29 Jun 1989

Entity number: 40692

Registration date: 21 Jul 1939

Entity number: 33763

Address: 566 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Registration date: 21 Jul 1939

Entity number: 40693

Registration date: 21 Jul 1939

Entity number: 51713

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1939 - 29 Dec 1982

Entity number: 51709

Address: 70 PINE STREET, ROOM 1020, NEW YORK, NY, United States, 10270

Registration date: 20 Jul 1939 - 05 Jan 1984

Entity number: 51708

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

Registration date: 20 Jul 1939 - 27 Sep 1995

Entity number: 33770

Address: 1317 CHAMBER OF COMMERCE, BLDG., BUFFALO, NY, United States

Registration date: 20 Jul 1939

Entity number: 33775

Address: 59 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 20 Jul 1939

Entity number: 53826

Registration date: 19 Jul 1939

Entity number: 51714

Address: 416 EAST 85TH ST., NEW YORK, NY, United States, 10028

Registration date: 19 Jul 1939

Entity number: 51712

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Jul 1939 - 13 Apr 1988

Entity number: 51710

Address: 4155 CRAYTON RD., APT. 209, NAPLES, FL, United States, 33940

Registration date: 19 Jul 1939 - 24 Mar 1993

Entity number: 51711

Address: 288 EAST BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 19 Jul 1939

Entity number: 33762

Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Jul 1939

Entity number: 51707

Address: 2 LAFAYETE ST., NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1939 - 23 Dec 1992

Entity number: 51705

Address: 551 FIFTH AVE., ROOM 1442, NEW YORK, NY, United States, 10176

Registration date: 18 Jul 1939 - 24 Jun 1981

Entity number: 40691

Registration date: 18 Jul 1939

Entity number: 33760

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 18 Jul 1939

Entity number: 51706

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Jul 1939 - 23 Jun 1993

Entity number: 40690

Registration date: 17 Jul 1939

Entity number: 40689

Registration date: 17 Jul 1939

Entity number: 33759

Address: 101 NORTH UNION ST, 404 1ST NAT'L BK. BLDG, OLEAN, NY, United States, 14760

Registration date: 17 Jul 1939

Entity number: 51699

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 17 Jul 1939

Entity number: 51704

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

Registration date: 15 Jul 1939 - 25 Mar 1992

Entity number: 51703

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1939 - 26 Apr 2012

Entity number: 51701

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Jul 1939 - 21 Dec 1993

Entity number: 51700

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 14 Jul 1939 - 24 Jun 1981

Entity number: 40688

Registration date: 14 Jul 1939

Entity number: 40687

Registration date: 14 Jul 1939

Entity number: 51702

Address: 17 Taunton Rd, Scarsdale, NY, United States, 10583

Registration date: 14 Jul 1939

Entity number: 40685

Address: 51 NORTH MAIN ST, ALBION, NY, United States, 14411

Registration date: 13 Jul 1939

Entity number: 40686

Address: 235 promenade street, suite 600, PROVIDENCE, RI, United States, 02908

Registration date: 13 Jul 1939

Entity number: 51698

Address: 2 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jul 1939 - 30 Dec 1981

Entity number: 51697

Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Jul 1939 - 24 Mar 1993

Entity number: 33758

Address: NO STREET ADDRESS STATED, NEWARK, NY, United States

Registration date: 12 Jul 1939 - 09 Jul 1987

Entity number: 40684

Registration date: 12 Jul 1939

Entity number: 51696

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 11 Jul 1939 - 28 Dec 1994

Entity number: 51695

Address: 91-16 34TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Jul 1939 - 29 Dec 1982

Entity number: 40683

Address: 211 WEST 137TH STREET, NEW YORK, NY, United States, 10027

Registration date: 10 Jul 1939 - 09 Nov 2006

Entity number: 40681

Registration date: 10 Jul 1939

Entity number: 51691

Address: 222 WEST 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 08 Jul 1939 - 26 Oct 2016

Entity number: 40665

Registration date: 08 Jul 1939