Business directory in New York - Page 136521

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: 51588

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 May 1939 - 19 Jun 1985

Entity number: 51585

Address: 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 12 May 1939 - 22 Nov 2016

Entity number: 51583

Address: 70 PINE ST., ROOM 1028, NEW YORK, NY, United States, 10270

Registration date: 12 May 1939 - 01 Apr 1985

Entity number: 51582

Address: WOOLWORTH BLDG., ROOM 1583, NEW YORK, NY, United States

Registration date: 12 May 1939 - 23 Dec 1992

Entity number: 51581

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

Registration date: 12 May 1939 - 30 Sep 1983

Entity number: 40521

Registration date: 12 May 1939

Entity number: 33736

Address: 220 DELEWARE AVE., 319 JACKSON BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 May 1939

Entity number: 40474

Registration date: 12 May 1939

Entity number: 40520

Registration date: 12 May 1939

Entity number: 40475

Registration date: 12 May 1939

Entity number: 51584

Address: 7 W. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 May 1939 - 31 Mar 1982

Entity number: 40519

Address: 315 FIFTH AVENUE, SUITE 807, NEW YORK, NY, United States, 10016

Registration date: 11 May 1939

Entity number: 51580

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

Registration date: 10 May 1939 - 16 Feb 2005

Entity number: 51578

Address: WEST END AVE., OYSTER BAY, NY, United States

Registration date: 10 May 1939 - 24 Feb 1987

Entity number: 40517

Registration date: 10 May 1939

Entity number: 40516

Registration date: 10 May 1939

Entity number: 40515

Registration date: 10 May 1939

Entity number: 51577

Address: 333 W 52ND ST, NEW YORK, NY, United States, 10019

Registration date: 10 May 1939

Entity number: 40518

Registration date: 10 May 1939

Entity number: 51579

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 May 1939 - 24 Jun 1981

Entity number: 51574

Address: 1791 WEBSTER AVE., NEW YORK, NY, United States

Registration date: 09 May 1939 - 17 Apr 1992

Entity number: 40513

Registration date: 09 May 1939

Entity number: 40514

Registration date: 09 May 1939

Entity number: 51576

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 08 May 1939 - 24 Mar 1993

Entity number: 51575

Address: FOOT OF WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1939 - 26 Dec 2001

Entity number: 51573

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

Registration date: 08 May 1939 - 13 Dec 1982

Entity number: 51572

Address: 351 W 35 ST, NEW YORK, NY, United States, 10001

Registration date: 08 May 1939 - 16 Aug 1999

Entity number: 40512

Address: 346A WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1939 - 02 Oct 1998

Entity number: 40511

Registration date: 08 May 1939

Entity number: 33735

Registration date: 08 May 1939 - 08 May 1939

Entity number: 33733

Registration date: 08 May 1939 - 08 May 1939

Entity number: 33734

Address: 17 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 08 May 1939

Entity number: 51567

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 May 1939 - 29 Dec 1982

Entity number: 40509

Registration date: 06 May 1939

Entity number: 40510

Registration date: 06 May 1939

Entity number: 51571

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 May 1939 - 23 Jun 1993

Entity number: 51570

Address: 115 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 05 May 1939 - 05 Feb 1997

Entity number: 51569

Address: TUNICK & PLATKINS, 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 05 May 1939 - 23 Jun 1993

Entity number: 51568

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

Registration date: 05 May 1939 - 25 Mar 1981

Entity number: 53825

Registration date: 04 May 1939

Entity number: 51566

Address: 3958 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 04 May 1939 - 24 Dec 1991

Entity number: 51565

Address: 4623 13TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 04 May 1939 - 25 Jun 2003

Entity number: 40507

Registration date: 04 May 1939

Entity number: 40506

Registration date: 04 May 1939

Entity number: 40503

Registration date: 04 May 1939

Entity number: 40504

Registration date: 04 May 1939

Entity number: 40505

Registration date: 04 May 1939

Entity number: 51559

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 May 1939 - 03 Mar 1987

Entity number: 40501

Registration date: 03 May 1939

Entity number: 40502

Registration date: 03 May 1939