Business directory in New York - Page 136517

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: 40671

Registration date: 08 Jul 1939

Entity number: 51694

Address: 3092 HULL AVNEUE SUITE 4, BRONX, NY, United States, 10467

Registration date: 07 Jul 1939 - 13 Aug 2012

Entity number: 51693

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1939 - 22 Feb 1984

Entity number: 51692

Address: 45-31 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jul 1939 - 31 Dec 1995

Entity number: 33757

Registration date: 07 Jul 1939

Entity number: 40657

Registration date: 07 Jul 1939

Entity number: 51688

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Jul 1939 - 24 Dec 1991

Entity number: 33756

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1939

Entity number: 33755

Address: PLANT & GENESEE STS., UTICA, NY, United States

Registration date: 06 Jul 1939

Entity number: 40697

Registration date: 06 Jul 1939

Entity number: 40694

Registration date: 06 Jul 1939

Entity number: 51690

Address: 1081 BERGEN ST., BROOKLYN, NY, United States, 11216

Registration date: 05 Jul 1939 - 29 Sep 1993

Entity number: 51689

Address: 22 HOWARD ST., BORO MAN, NY, United States

Registration date: 05 Jul 1939 - 10 Aug 1988

Entity number: 33754

Address: 443 WEST 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jul 1939

Entity number: 40682

Registration date: 05 Jul 1939

Entity number: 51685

Address: 143 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 03 Jul 1939 - 25 Mar 1992

Entity number: 51684

Address: 33 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Jul 1939 - 27 May 1983

Entity number: 40593

Registration date: 03 Jul 1939

Entity number: 40592

Registration date: 03 Jul 1939

Entity number: 40591

Registration date: 03 Jul 1939

Entity number: 51687

Address: 32 NORTH MOORE ST., NEW YORK, NY, United States, 10013

Registration date: 01 Jul 1939 - 17 Sep 1985

Entity number: 40590

Registration date: 01 Jul 1939

Entity number: 51686

Address: 369 LEXINGTON AVE., ROOM 2101, NEW YORK, NY, United States, 10017

Registration date: 30 Jun 1939 - 24 Sep 1993

Entity number: 40589

Registration date: 30 Jun 1939

Entity number: 40588

Registration date: 30 Jun 1939

Entity number: 33753

Registration date: 30 Jun 1939 - 30 Jun 1939

Entity number: 40587

Registration date: 30 Jun 1939

Entity number: 51683

Address: 161 SIXTH AVE., NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1939 - 23 Jun 1993

Entity number: 51682

Address: 329 COLUMBIA STREET, PO BOX 12, RENSSELAER, NY, United States, 12144

Registration date: 29 Jun 1939 - 09 Mar 2012

Entity number: 51681

Address: 487 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Jun 1939 - 17 Oct 1988

Entity number: 51680

Address: LUCILLE SCCHEFFER, 701 PELHAM ROAD APT PH7, NEW ROCHELLE, NY, United States, 10805

Registration date: 29 Jun 1939

Entity number: 51679

Address: 10 SOUTH SECOND AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 28 Jun 1939 - 24 Mar 1999

Entity number: 51678

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Jun 1939 - 26 Feb 1986

Entity number: 40586

Registration date: 28 Jun 1939

Entity number: 40585

Registration date: 28 Jun 1939

Entity number: 33752

Address: 252 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Jun 1939

Entity number: 51674

Address: 14 NO. BLEEKER ST., MT VERNON, NY, United States, 10550

Registration date: 27 Jun 1939 - 24 Dec 1991

Entity number: 51673

Address: PARK AVENUE PLAZA, 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055

Registration date: 27 Jun 1939 - 28 Dec 1994

Entity number: 40583

Registration date: 27 Jun 1939

Entity number: 33761

Registration date: 27 Jun 1939 - 27 Jun 1939

Entity number: 51672

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Jun 1939 - 18 Jul 1985

Entity number: 51671

Address: 1519 - 49TH ST., BROOKLYN, NY, United States, 11219

Registration date: 26 Jun 1939 - 29 Sep 1982

Entity number: 51670

Address: 655 SIXTH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Jun 1939 - 26 Dec 2001

Entity number: 51667

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Jun 1939 - 21 Jul 1987

Entity number: 40581

Registration date: 26 Jun 1939

Entity number: 40579

Registration date: 26 Jun 1939

Entity number: 40582

Address: P.O. BOX 22, WARSAW, NY, United States, 14569

Registration date: 26 Jun 1939

Entity number: 51669

Address: 362 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 Jun 1939 - 24 Dec 1991

Entity number: 51609

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Jun 1939