Business directory in New York - Page 136525

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: 40422

Registration date: 29 Mar 1939

Entity number: 33712

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1939 - 04 Aug 2011

Entity number: 40421

Registration date: 29 Mar 1939

Entity number: 51470

Address: 690 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 29 Mar 1939

Entity number: 51473

Address: 39 DIVISION, NEWARK, NJ, United States, 07102

Registration date: 28 Mar 1939 - 27 Mar 1997

Entity number: 51469

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

Registration date: 28 Mar 1939 - 17 Jan 1989

Entity number: 40419

Address: #2 RIDER PLACE, FREEPORT, NY, United States, 00000

Registration date: 28 Mar 1939

Entity number: 33710

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Mar 1939 - 31 Jan 1991

Entity number: 51472

Address: NO ADDRESS STATED, BUCHANAN, NY, United States, 00000

Registration date: 27 Mar 1939 - 24 Dec 1991

Entity number: 51471

Address: 342 WEST 14TH ST, NEW YORK, NY, United States, 10014

Registration date: 27 Mar 1939 - 25 Jun 2003

Entity number: 51467

Address: 36-06 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Mar 1939 - 31 Mar 1989

Entity number: 51466

Address: 705-7 BURKE AVE., BRONX, NY, United States

Registration date: 27 Mar 1939 - 27 Jun 2001

Entity number: 40417

Registration date: 27 Mar 1939

Entity number: 40418

Registration date: 27 Mar 1939

Entity number: 33709

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

Registration date: 27 Mar 1939

Entity number: 55943

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1939

Entity number: 51468

Address: 2057 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Registration date: 25 Mar 1939 - 23 Jun 1993

Entity number: 40416

Registration date: 25 Mar 1939

Entity number: 40415

Registration date: 25 Mar 1939

Entity number: 33708

Address: DIXON AVE., AMITYVILLE, NY, United States

Registration date: 24 Mar 1939

Entity number: 40414

Registration date: 24 Mar 1939

Entity number: 40412

Registration date: 24 Mar 1939

Entity number: 40413

Address: 141 W. 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1939

Entity number: 40411

Registration date: 24 Mar 1939

Entity number: 51465

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1939 - 26 Jun 1996

Entity number: 51459

Address: 23 DOOLING WAY #29, LAKE PLACID, NY, United States, 12946

Registration date: 23 Mar 1939 - 25 Jan 2012

Entity number: 51458

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1939 - 23 Jun 1993

Entity number: 40410

Registration date: 23 Mar 1939

Entity number: 40409

Registration date: 23 Mar 1939

Entity number: 40397

Registration date: 23 Mar 1939

Entity number: 40393

Registration date: 23 Mar 1939

Entity number: 40428

Address: %ARNOLD ZUCKER-SECRETARY, 11 ORIOLE ST., PEARL RIVER, NY, United States, 10965

Registration date: 23 Mar 1939

Entity number: 40435

Registration date: 23 Mar 1939

Entity number: 51464

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

Registration date: 22 Mar 1939 - 29 Dec 1982

Entity number: 51461

Address: 55 PITT ST., NEW YORK, NY, United States, 10002

Registration date: 22 Mar 1939 - 19 Oct 1982

Entity number: 51460

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

Registration date: 22 Mar 1939 - 29 Jun 1994

Entity number: 33707

Address: 499 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1939

Entity number: 40342

Address: 156 WEST AVENUE, BROCKPORT, NY, United States, 14420

Registration date: 22 Mar 1939

Entity number: 40392

Registration date: 22 Mar 1939

Entity number: 51463

Address: 1125 PARK AVE, NEW YORK, NY, United States, 10128

Registration date: 22 Mar 1939

Entity number: 51462

Address: 15 LAIGHT ST., NEW YORK, NY, United States, 10013

Registration date: 21 Mar 1939 - 31 Mar 1982

Entity number: 51457

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

Registration date: 21 Mar 1939 - 04 Dec 1986

Entity number: 51456

Address: 37 1/2 BROOME ST., NEW YORK, NY, United States

Registration date: 21 Mar 1939 - 31 Mar 1982

Entity number: 51454

Address: 10 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 21 Mar 1939 - 19 Sep 1984

Entity number: 40340

Registration date: 21 Mar 1939

Entity number: 1505198

Address: ROUTE 52, CARMEL, NY, United States, 10512

Registration date: 21 Mar 1939

Entity number: 40341

Registration date: 21 Mar 1939

Entity number: 40338

Registration date: 21 Mar 1939

Entity number: 40339

Registration date: 21 Mar 1939

Entity number: 51455

Address: 1837 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 20 Mar 1939