Business directory in New York - Page 136540

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 6879268 companies

Entity number: 39434

Address: P.O. BOX 508, SARANAC LAKE, NY, United States, 00000

Registration date: 08 Feb 1938

Entity number: 50661

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

Registration date: 07 Feb 1938 - 23 Dec 1992

Entity number: 50660

Address: 2537 VALENTINE AVE., BRONX, NY, United States, 10458

Registration date: 07 Feb 1938 - 14 May 1982

Entity number: 50659

Address: 62 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1938 - 23 Jun 1993

Entity number: 50656

Address: 530 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 1938 - 27 Sep 1995

Entity number: 39487

Registration date: 07 Feb 1938

Entity number: 39485

Address: 69-34 52ND AVENUE, MASPETH, NY, United States, 11378

Registration date: 07 Feb 1938

Entity number: 33558

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 07 Feb 1938

Entity number: 39486

Registration date: 07 Feb 1938

Entity number: 39433

Registration date: 07 Feb 1938

Entity number: 39484

Registration date: 05 Feb 1938

Entity number: 50658

Address: NO STREET ADD GIVEN, PALMYRA, NY, United States

Registration date: 04 Feb 1938 - 13 Feb 1987

Entity number: 50657

Address: 613 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 04 Feb 1938 - 18 Feb 1987

Entity number: 50654

Address: 280 MICHIGAN AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Feb 1938

Entity number: 39483

Address: 9319 MAIN STREET, DANSVILLE, NY, United States, 14437

Registration date: 04 Feb 1938

Entity number: 33561

Address: 2507 JAMES ST., SYRCAUSE, NY, United States, 13206

Registration date: 04 Feb 1938

Entity number: 39482

Address: 123 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Feb 1938

Entity number: 54996

Registration date: 03 Feb 1938 - 03 Feb 1938

Entity number: 50655

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1938 - 25 Jun 1984

Entity number: 39479

Registration date: 03 Feb 1938

Entity number: 39480

Address: po box 557, EAST TROY, WI, United States, 53120

Registration date: 03 Feb 1938

Entity number: 39478

Registration date: 03 Feb 1938

Entity number: 50653

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1938 - 07 Jun 1995

Entity number: 50652

Address: 72-76 GREENE ST., GREAT NECK, NY, United States

Registration date: 02 Feb 1938 - 28 Apr 2010

Entity number: 50650

Address: 420 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 02 Feb 1938 - 30 Dec 1981

Entity number: 39477

Registration date: 02 Feb 1938

Entity number: 50647

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Feb 1938 - 02 Mar 1987

Entity number: 50644

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 Feb 1938 - 06 Apr 1982

Entity number: 50643

Address: 87 CLINTON AVE.NORTH, ROCHESTER, NY, United States, 14604

Registration date: 01 Feb 1938 - 27 Dec 1995

Entity number: 39476

Registration date: 01 Feb 1938

Entity number: 39475

Registration date: 01 Feb 1938

Entity number: 50648

Address: 17 Hunter Ridge, Woodcliff Lake, NJ, United States, 07677

Registration date: 01 Feb 1938

Entity number: 50651

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

Registration date: 01 Feb 1938

Entity number: 39474

Registration date: 01 Feb 1938

Entity number: 54938

Address: 24 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 01 Feb 1938

Entity number: 50649

Address: 96 WALL STREET, NEW YORK, NY, United States, 00000

Registration date: 01 Feb 1938

Entity number: 50646

Address: 3366 PARK AVE, WANTAGH, NY, United States, 11793

Registration date: 31 Jan 1938 - 09 Apr 1990

Entity number: 50645

Address: 1 JUNIRS ST., BROOKLYN, NY, United States, 11212

Registration date: 31 Jan 1938 - 08 Jun 1990

Entity number: 50640

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

Registration date: 31 Jan 1938 - 23 Sep 1998

Entity number: 50639

Address: 205 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Jan 1938

Entity number: 49252

Address: R.D. #1, SMYRNA, NY, United States

Registration date: 31 Jan 1938 - 07 Nov 1988

Entity number: 39468

Registration date: 31 Jan 1938

Entity number: 33556

Registration date: 31 Jan 1938 - 31 Jan 1938

Entity number: 39469

Registration date: 31 Jan 1938

Entity number: 39473

Registration date: 31 Jan 1938

Entity number: 39472

Registration date: 31 Jan 1938

Entity number: 39471

Registration date: 31 Jan 1938

Entity number: 39467

Registration date: 28 Jan 1938

Entity number: 49251

Address: ITASHA RD., NEW YORK, NY, United States

Registration date: 28 Jan 1938

Entity number: 33555

Address: 512 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 28 Jan 1938