Business directory in New York - Page 136520

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: 40580

Registration date: 27 May 1939

Entity number: 51619

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1939 - 18 Nov 1982

Entity number: 51618

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1939 - 29 Dec 1982

Entity number: 51617

Address: 2372 FIRST AVE., NEW YORK, NY, United States, 10035

Registration date: 26 May 1939 - 23 Jun 1993

Entity number: 51614

Address: 2322 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 26 May 1939 - 29 Sep 1982

Entity number: 51612

Address: C/O J.E. HOY, 433 W 21ST ST PENTHOUSE, NEW YORK, NY, United States, 10011

Registration date: 26 May 1939 - 28 Nov 2014

Entity number: 51613

Address: HENDRICK NORTH, IRVINGTON ON HUDSON, NY, United States

Registration date: 26 May 1939

Entity number: 51616

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 25 May 1939 - 04 Apr 1989

Entity number: 51615

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 May 1939 - 29 Sep 1982

Entity number: 51608

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1939

Entity number: 33739

Address: 199 VAN RENESSALEAR ST., LARKIN WAREHOUSE, BUFFALO, NY, United States, 14210

Registration date: 25 May 1939

Entity number: 51611

Address: 116 W 23RD ST, 4TH FL, NEW YORK, NY, United States, 10011

Registration date: 24 May 1939 - 06 Mar 2012

Entity number: 51610

Address: 103 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 24 May 1939 - 15 Dec 1983

Entity number: 1499605

Address: RD3, 886 MILL ROAD, JAMESTOWN, NY, United States, 14701

Registration date: 24 May 1939

Entity number: 40493

Registration date: 24 May 1939

Entity number: 51607

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 23 May 1939 - 16 Feb 1984

Entity number: 40492

Registration date: 23 May 1939

Entity number: 40491

Registration date: 23 May 1939

Entity number: 40490

Registration date: 23 May 1939

Entity number: 51606

Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States

Registration date: 22 May 1939 - 27 Aug 2007

Entity number: 51605

Address: 536 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 22 May 1939 - 02 Aug 1983

Entity number: 51604

Address: 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 May 1939 - 18 Oct 2012

Entity number: 51602

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 22 May 1939 - 22 Apr 1987

Entity number: 40489

Registration date: 22 May 1939

Entity number: 33738

Address: 22 SEELY PLACE, SCARSDALE, NY, United States, 10583

Registration date: 22 May 1939

Entity number: 40487

Registration date: 19 May 1939

Entity number: 51601

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 19 May 1939

Entity number: 51600

Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210

Registration date: 18 May 1939 - 23 Dec 1992

Entity number: 40485

Registration date: 18 May 1939

Entity number: 40486

Registration date: 18 May 1939

Entity number: 33737

Address: 129 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 18 May 1939

Entity number: 1687826

Registration date: 17 May 1939

Entity number: 40483

Registration date: 17 May 1939

Entity number: 40481

Registration date: 17 May 1939

Entity number: 40482

Registration date: 17 May 1939

Entity number: 51599

Address: 933 SECOND AVE., NEW YORK, NY, United States, 10022

Registration date: 16 May 1939 - 24 Mar 1993

Entity number: 51598

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

Registration date: 16 May 1939 - 31 Dec 1988

Entity number: 51594

Address: PO BOX 389, ROUTE 17B, MONTICELLO, NY, United States, 12701

Registration date: 16 May 1939 - 20 Nov 2003

Entity number: 40480

Registration date: 16 May 1939

Entity number: 40479

Registration date: 16 May 1939

Entity number: 51597

Address: 189 7TH AVE, NEW YORK, NY, United States, 10011

Registration date: 16 May 1939

Entity number: 51595

Address: 58 E. MOUNT EDEN AVE., NEW YORK, NY, United States

Registration date: 15 May 1939 - 26 May 2011

Entity number: 51587

Address: 123 WILLIAMS ST., NEW YORK, NY, United States, 10038

Registration date: 15 May 1939 - 09 Jul 1984

Entity number: 51586

Address: 316 FACTORY ST., WATERTOWN, NY, United States, 13601

Registration date: 15 May 1939 - 26 Jun 1996

Entity number: 40478

Registration date: 15 May 1939

Entity number: 40477

Address: 110 W. SEVENTH ST., TULSA, OK, United States, 74119

Registration date: 15 May 1939 - 06 Jul 1988

Entity number: 51596

Address: ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 May 1939

Entity number: 33740

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

Registration date: 15 May 1939

Entity number: 40476

Registration date: 13 May 1939

Entity number: 51589

Address: 31 NASSAU STREET, NEW YORK, NY, United States, 10005

Registration date: 12 May 1939 - 28 Oct 2009