Business directory in New York - Page 136551

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: 33341

Address: 120 BROADWAY, ROOM 3145, NEW YORK, NY, United States

Registration date: 17 Feb 1937

Entity number: 38738

Registration date: 17 Feb 1937

Entity number: 38736

Registration date: 17 Feb 1937

Entity number: 38735

Registration date: 17 Feb 1937

Entity number: 38737

Registration date: 17 Feb 1937

Entity number: 49929

Address: ALBERT J. SLAVIN, MAIN & WATER STREETS, MASSENA, NY, United States, 13662

Registration date: 16 Feb 1937 - 25 Jan 2012

Entity number: 49928

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

Registration date: 16 Feb 1937 - 27 Sep 1995

Entity number: 49921

Address: C/O CORPORATE CREATIONS NETWOR, 7TH FLR, NYACK, NY, United States, 10960

Registration date: 16 Feb 1937

Entity number: 38734

Registration date: 16 Feb 1937

Entity number: 54170

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1937

Entity number: 38733

Registration date: 16 Feb 1937

Entity number: 49926

Address: 170-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Feb 1937 - 26 Jul 1999

Entity number: 49925

Address: 516-518 BROADWAY, ALBANY, NY, United States

Registration date: 15 Feb 1937 - 25 Apr 1991

Entity number: 49923

Address: 75 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 15 Feb 1937

Entity number: 49922

Address: 270 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 15 Feb 1937

Entity number: 49918

Address: FRANKLIN AVE., PEARL RIVER, NY, United States

Registration date: 15 Feb 1937 - 05 Jul 1991

Entity number: 49917

Address: C/O TEPPER TAX ASSOCIATES INC, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 15 Feb 1937 - 08 Jul 2016

Entity number: 38731

Registration date: 15 Feb 1937

Entity number: 49924

Address: 307 SEVENTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1937

Entity number: 49920

Address: 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184

Registration date: 13 Feb 1937 - 23 Jun 1999

Entity number: 38718

Registration date: 13 Feb 1937

Entity number: 38714

Registration date: 13 Feb 1937

Entity number: 38741

Registration date: 11 Feb 1937

Entity number: 38732

Registration date: 11 Feb 1937

Entity number: 49919

Address: 443 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Feb 1937

Entity number: 54169

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

Registration date: 11 Feb 1937

Entity number: 49916

Address: 200 REDTAIL RD, SUITE 101, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Feb 1937

Entity number: 49914

Address: 19 MAIN STREET, HARVERSTRAW, NY, United States, 10927

Registration date: 10 Feb 1937 - 05 May 1997

Entity number: 38652

Registration date: 10 Feb 1937

Entity number: 38654

Registration date: 10 Feb 1937

Entity number: 33338

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1937

Entity number: 38653

Registration date: 10 Feb 1937

Entity number: 49915

Address: 98 VAN CORTLANDT PK SOUTH, BRONX, NY, United States, 10463

Registration date: 10 Feb 1937

Entity number: 33337

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

Registration date: 09 Feb 1937

Entity number: 2839678

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 08 Feb 1937 - 15 Dec 1967

Entity number: 49913

Address: 111 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1937 - 05 Apr 1985

Entity number: 49911

Address: 521 FIFTH AVE., RM. 808, NEW YORK, NY, United States, 10175

Registration date: 08 Feb 1937 - 23 Dec 1992

Entity number: 38650

Registration date: 08 Feb 1937

Entity number: 33336

Address: ONE BRUNSWICK PLAZA, SKOKIE, IL, United States, 60077

Registration date: 08 Feb 1937 - 31 Jan 1990

Entity number: 49910

Address: 39-26 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Feb 1937

Entity number: 33335

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

Registration date: 08 Feb 1937

Entity number: 49909

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 06 Feb 1937 - 13 Apr 1988

Entity number: 33333

Address: 120 BROADWAY, ROOM 1530, NEW YORK, NY, United States

Registration date: 06 Feb 1937

Entity number: 38649

Registration date: 06 Feb 1937

Entity number: 49908

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

Registration date: 05 Feb 1937 - 22 Aug 1986

Entity number: 49906

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1937 - 30 Dec 1981

Entity number: 40551

Address: 2 Rochdale Road, Putnam Valley, NY, United States, 10579

Registration date: 05 Feb 1937

Entity number: 38648

Registration date: 05 Feb 1937

Entity number: 38647

Registration date: 05 Feb 1937

Entity number: 33331

Address: 200 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 05 Feb 1937