Business directory in New York - Page 136547

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 6878302 companies

Entity number: 38822

Registration date: 02 Apr 1937

Entity number: 33362

Registration date: 02 Apr 1937 - 02 Apr 1937

Entity number: 33361

Address: 347 FIFTH AVE., RM. 805, NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1937

Entity number: 38824

Registration date: 02 Apr 1937

Entity number: 50031

Address: 23 EAST 81ST ST., NEW YORK, NY, United States, 10028

Registration date: 02 Apr 1937

Entity number: 38825

Registration date: 02 Apr 1937

Entity number: 50032

Address: KAMIN & SOLL, 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Apr 1937 - 26 May 1978

Entity number: 50030

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Apr 1937 - 24 Nov 2010

Entity number: 50025

Address: 342 MADISON AVE, ROOM 628, NEW YORK, NY, United States, 10173

Registration date: 01 Apr 1937 - 26 Jun 1996

Entity number: 38821

Registration date: 01 Apr 1937

Entity number: 50028

Address: 111 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1937 - 24 Mar 1993

Entity number: 50027

Address: 23 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1937 - 28 Oct 2009

Entity number: 38820

Registration date: 31 Mar 1937

Entity number: 38819

Registration date: 31 Mar 1937

Entity number: 33360

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 31 Mar 1937

Entity number: 50026

Address: 36 WEST 44TH S., NEW YORK, NY, United States

Registration date: 30 Mar 1937 - 19 Jun 1990

Entity number: 50024

Address: 580-5TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1937 - 31 Mar 1982

Entity number: 50023

Address: 622 SOUTH ST., UTICA, NY, United States, 13501

Registration date: 30 Mar 1937 - 25 Mar 1992

Entity number: 38818

Registration date: 30 Mar 1937

Entity number: 33373

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

Registration date: 30 Mar 1937

Entity number: 50022

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

Registration date: 29 Mar 1937 - 02 Jun 1983

Entity number: 50021

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Mar 1937 - 27 Apr 1984

Entity number: 33368

Address: 93 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1937

Entity number: 38816

Registration date: 29 Mar 1937

Entity number: 33371

Address: 244 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1937

Entity number: 38815

Registration date: 27 Mar 1937

Entity number: 38814

Registration date: 27 Mar 1937

Entity number: 33356

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 27 Mar 1937

Entity number: 33355

Address: 120 BROADWAY, RM. 332, BROADWAY, NY, United States

Registration date: 27 Mar 1937

Entity number: 54247

Address: P.O. BOX 186, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 26 Mar 1937 - 20 Apr 1994

Entity number: 50020

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Mar 1937 - 23 Dec 1992

Entity number: 50019

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Mar 1937 - 01 Oct 1987

Entity number: 38813

Registration date: 26 Mar 1937

Entity number: 50018

Address: 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1937

Entity number: 50016

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1937 - 24 Mar 1993

Entity number: 38812

Registration date: 25 Mar 1937

Entity number: 50017

Address: 316-318 22ND ST., BROOKLYN, NY, United States, 11215

Registration date: 25 Mar 1937

Entity number: 38811

Registration date: 25 Mar 1937

Entity number: 50015

Address: 54 ATKINSON RD., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 Mar 1937 - 23 Dec 1992

Entity number: 50014

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

Registration date: 24 Mar 1937

Entity number: 38808

Registration date: 24 Mar 1937

Entity number: 33353

Address: 443 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 24 Mar 1937

Entity number: 38809

Registration date: 24 Mar 1937

Entity number: 38810

Registration date: 24 Mar 1937

Entity number: 50013

Address: BOX 205, 6290 QUARRY ROAD, MUNNSVILLE, NY, United States, 13409

Registration date: 23 Mar 1937 - 21 Apr 2010

Entity number: 50007

Address: 188-18 LINDEN BLVD., ST ALBANS, NY, United States, 11412

Registration date: 23 Mar 1937 - 19 Aug 1986

Entity number: 50008

Address: 6540 TOWNLINE ROAD, EAST WILLIAMSON, NY, United States, 14449

Registration date: 23 Mar 1937

Entity number: 38807

Registration date: 23 Mar 1937

Entity number: 50012

Address: 303 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1937 - 24 Jun 1981

Entity number: 50011

Address: 15 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 22 Mar 1937 - 25 Mar 1992