Business directory in New York - Page 136549

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: 49984

Address: 1775 BROADWAY, RM. 533, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1937 - 19 May 1987

Entity number: 35365

Registration date: 12 Mar 1937

Entity number: 49983

Address: 94-29 109TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 11 Mar 1937 - 25 Sep 1991

Entity number: 49980

Address: 13441 RAILROAD STREET, PO BOX 207, ALDEN, NY, United States, 14004

Registration date: 11 Mar 1937

Entity number: 38727

Registration date: 11 Mar 1937

Entity number: 38728

Registration date: 11 Mar 1937

Entity number: 49981

Address: 144 SPENCER ST, BROOKLYN, NY, United States, 11205

Registration date: 11 Mar 1937

Entity number: 38730

Registration date: 11 Mar 1937

Entity number: 38729

Registration date: 11 Mar 1937

Entity number: 49979

Address: 692 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

Registration date: 10 Mar 1937 - 31 Mar 1982

Entity number: 49975

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 Mar 1937 - 24 Dec 1991

Entity number: 33346

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1937

Entity number: 49978

Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1937

Entity number: 49977

Address: 1 MINUE STREET, CARTERET, NJ, United States, 07008

Registration date: 08 Mar 1937

Entity number: 49976

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

Registration date: 08 Mar 1937 - 31 Dec 1984

Entity number: 38726

Address: 170 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314

Registration date: 08 Mar 1937

Entity number: 33345

Address: HAWTHORNE APARTMENTS, MAMARONECK, NY, United States, 10543

Registration date: 08 Mar 1937

Entity number: 38724

Address: ATTN: JAMES FARELL, po box 352, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 08 Mar 1937

Entity number: 38723

Registration date: 08 Mar 1937

Entity number: 38722

Registration date: 08 Mar 1937

Entity number: 38725

Registration date: 08 Mar 1937

Entity number: 49974

Address: 812 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 05 Mar 1937 - 02 Nov 1990

Entity number: 49972

Address: 111 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 05 Mar 1937 - 28 Jun 1985

Entity number: 38720

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Mar 1937

Entity number: 38721

Registration date: 05 Mar 1937

Entity number: 38719

Registration date: 05 Mar 1937

Entity number: 38717

Registration date: 05 Mar 1937

Entity number: 38715

Registration date: 04 Mar 1937

Entity number: 49973

Address: 1 CLEMENS SQUARE, ELMIRA, NY, United States, 14901

Registration date: 04 Mar 1937

Entity number: 38716

Registration date: 04 Mar 1937

Entity number: 49971

Address: 132 E. 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 03 Mar 1937 - 24 Jun 1981

Entity number: 49970

Address: 3425 KNOX PLACE, NEW YORK, NY, United States

Registration date: 03 Mar 1937 - 29 Dec 1982

Entity number: 49969

Address: 4 HICKORY RD, BAYVILLE, NY, United States, 11709

Registration date: 03 Mar 1937 - 25 Aug 2016

Entity number: 49968

Address: 667 CROWN ST., BROOKLYN, NY, United States, 11213

Registration date: 03 Mar 1937 - 29 Jun 1984

Entity number: 38817

Registration date: 03 Mar 1937

Entity number: 38760

Registration date: 03 Mar 1937

Entity number: 38761

Registration date: 03 Mar 1937

Entity number: 49967

Address: 49 BEECH ST., PORT CHESTER, NY, United States, 10573

Registration date: 02 Mar 1937 - 24 Sep 1997

Entity number: 49964

Address: 417 CANAL STREET, NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1937 - 12 May 2006

Entity number: 38758

Registration date: 02 Mar 1937

Entity number: 38759

Registration date: 02 Mar 1937

Entity number: 54210

Registration date: 01 Mar 1937 - 01 Mar 1937

Entity number: 49966

Address: NO ST. ADD. STATED, SACKETT LAKE, NY, United States

Registration date: 01 Mar 1937 - 31 Mar 1982

Entity number: 49962

Address: 302 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Mar 1937 - 09 Jun 1982

Entity number: 38757

Registration date: 01 Mar 1937

Entity number: 49965

Address: 55 SHERIDAN AVENUE, MT VERNON, NY, United States, 10552

Registration date: 01 Mar 1937

Entity number: 49963

Address: 336 FOX MT RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 01 Mar 1937

Entity number: 38755

Registration date: 27 Feb 1937

Entity number: 38754

Registration date: 27 Feb 1937

Entity number: 33343

Address: 16 BLOOMFIELD ST., NEW YORK, NY, United States, 10014

Registration date: 27 Feb 1937