Business directory in New York - Page 136550

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: 38756

Registration date: 27 Feb 1937

Entity number: 49958

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

Registration date: 26 Feb 1937 - 29 Sep 1982

Entity number: 49956

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1937 - 23 Jun 1993

Entity number: 49955

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

Registration date: 26 Feb 1937 - 24 Dec 1991

Entity number: 38753

Registration date: 26 Feb 1937

Entity number: 38752

Registration date: 26 Feb 1937

Entity number: 49957

Address: 259 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1937

Entity number: 49947

Address: (NO ADD.), WINTERTON, NY, United States

Registration date: 25 Feb 1937 - 14 Apr 1987

Entity number: 38751

Registration date: 25 Feb 1937

Entity number: 38750

Registration date: 25 Feb 1937

Entity number: 54209

Address: 494 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1937

Entity number: 49954

Address: 79 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 24 Feb 1937 - 28 Oct 2009

Entity number: 49951

Address: 146 E. FIRST ST., MT VERNON, NY, United States, 10550

Registration date: 24 Feb 1937 - 25 Jan 2012

Entity number: 49950

Address: 1387 JESUP AVE., BRONX, NY, United States, 10452

Registration date: 24 Feb 1937 - 24 Dec 1991

Entity number: 49949

Address: 180 PETERSVILLE ROAD, NEW ROCHELLE, NY, United States, 10801

Registration date: 24 Feb 1937 - 22 Apr 1993

Entity number: 49948

Address: 224 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 24 Feb 1937 - 08 Jan 1988

Entity number: 49946

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Feb 1937 - 23 Jun 1993

Entity number: 38748

Registration date: 24 Feb 1937

Entity number: 33342

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 24 Feb 1937

Entity number: 38749

Registration date: 24 Feb 1937

Entity number: 38747

Registration date: 24 Feb 1937

Entity number: 49953

Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Registration date: 24 Feb 1937

Entity number: 49952

Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Registration date: 24 Feb 1937

Entity number: 49945

Address: 215 WEST 90TH ST, NEW YORK, NY, United States, 10024

Registration date: 23 Feb 1937 - 28 Sep 1994

Entity number: 49944

Address: 345 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1937 - 25 Jan 2012

Entity number: 49943

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 23 Feb 1937 - 23 Jun 1993

Entity number: 49941

Address: 803 GENESEE VALLEY, TRUST BLDG., ROCHESTER, NY, United States

Registration date: 23 Feb 1937 - 31 Mar 1982

Entity number: 49940

Address: 31-E WIGGNAD DR., GLENMOUNT, NY, United States, 12077

Registration date: 23 Feb 1937 - 29 Sep 1993

Entity number: 49939

Registration date: 23 Feb 1937 - 14 Jul 1987

Entity number: 49937

Address: WILLIAMS CHEVROLET INC., 44 OLD STAGECOACH ROAD, REDDING, CT, United States, 06896

Registration date: 23 Feb 1937

Entity number: 38746

Registration date: 23 Feb 1937

Entity number: 38745

Registration date: 23 Feb 1937

Entity number: 38742

Registration date: 23 Feb 1937

Entity number: 49942

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 23 Feb 1937

Entity number: 38743

Registration date: 23 Feb 1937

Entity number: 38744

Registration date: 23 Feb 1937

Entity number: 49936

Address: 568 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 20 Feb 1937 - 23 Sep 1998

Entity number: 38740

Registration date: 20 Feb 1937

Entity number: 49938

Address: 30 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 19 Feb 1937 - 23 Dec 1992

Entity number: 49934

Address: 1600 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Feb 1937 - 10 Apr 1984

Entity number: 33340

Registration date: 19 Feb 1937 - 19 Feb 1937

Entity number: 49933

Address: 5 BROOK LANE, BROOKVILLE, NY, United States, 11545

Registration date: 18 Feb 1937 - 24 May 2004

Entity number: 49932

Address: 158 NORTH MAIN ST., ELMIRA, NY, United States, 14901

Registration date: 18 Feb 1937 - 05 Nov 1991

Entity number: 49931

Address: (NO STREET ADD. STATED), ISLIP, NY, United States

Registration date: 18 Feb 1937 - 02 Dec 1982

Entity number: 49930

Address: 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1937

Entity number: 33347

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 18 Feb 1937

Entity number: 38739

Address: 515 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Feb 1937

Entity number: 49935

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

Registration date: 18 Feb 1937

Entity number: 49927

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

Registration date: 17 Feb 1937 - 05 Jan 1987

Entity number: 33344

Registration date: 17 Feb 1937 - 17 Feb 1937