Business directory in New York - Page 136554

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 6877312 companies

Entity number: 33162

Address: 201 WEST STATE ST., OLEAN, NY, United States, 14760

Registration date: 29 May 1936

Entity number: 38276

Registration date: 29 May 1936

Entity number: 49325

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

Registration date: 28 May 1936 - 29 Dec 1982

Entity number: 33161

Registration date: 28 May 1936 - 28 May 1936

Entity number: 38275

Registration date: 28 May 1936

Entity number: 49326

Address: 800 FOOD CENTER DRIVE, UNIT 1, BRONX, NY, United States, 10474

Registration date: 28 May 1936

Entity number: 49322

Address: 317 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 May 1936 - 20 Mar 2003

Entity number: 49321

Address: 9 EAST 40TH ST, BORO MAN, NY, United States

Registration date: 27 May 1936 - 12 Apr 1984

Entity number: 38273

Registration date: 27 May 1936

Entity number: 38274

Registration date: 27 May 1936

Entity number: 49323

Address: 247 WOLFS LANE, PELHAM, NY, United States, 10803

Registration date: 26 May 1936

Entity number: 49318

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

Registration date: 26 May 1936 - 13 Jul 1983

Entity number: 49317

Address: 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 26 May 1936 - 24 Dec 1991

Entity number: 38271

Registration date: 26 May 1936

Entity number: 38232

Address: 520 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 May 1936

Entity number: 38272

Address: POST OFFICE BOX 235, BALLSTON SPA, NY, United States, 12020

Registration date: 26 May 1936

Entity number: 49320

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

Registration date: 25 May 1936 - 25 Mar 1992

Entity number: 49319

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1936 - 08 Nov 1982

Entity number: 49312

Address: TEXTILE BANKING CO., INC, 55 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 25 May 1936 - 08 Jan 1988

Entity number: 49311

Address: 111-43 207TH ST., ST ALBANS, NY, United States, 11429

Registration date: 25 May 1936 - 26 Dec 1986

Entity number: 33159

Address: C/O TAX DEPT., SHERMAN TURNPIKE, DANBURY, CT, United States, 06816

Registration date: 25 May 1936 - 05 Mar 1997

Entity number: 38269

Registration date: 25 May 1936

Entity number: 33160

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

Registration date: 25 May 1936

Entity number: 38270

Address: 2088 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11201

Registration date: 25 May 1936

Entity number: 49316

Address: 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895

Registration date: 22 May 1936 - 03 Jan 2014

Entity number: 49315

Address: 619 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 22 May 1936 - 23 Jun 1993

Entity number: 49314

Address: WEST AND LAIGHT STS., NEW YORK, NY, United States

Registration date: 22 May 1936 - 04 Dec 2002

Entity number: 49313

Address: 447 WEST 41ST. ST., NEW YORK, NY, United States, 10036

Registration date: 22 May 1936 - 03 Dec 1992

Entity number: 49306

Address: 32 COURT ST., ROOM 1904, BROOKLYN, NY, United States, 11201

Registration date: 22 May 1936 - 24 Dec 1991

Entity number: 38268

Registration date: 22 May 1936

Entity number: 33157

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1936

Entity number: 33158

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 May 1936

Entity number: 49310

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 May 1936 - 20 May 1982

Entity number: 49309

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 May 1936 - 30 Jun 1994

Entity number: 49308

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 21 May 1936 - 02 May 1989

Entity number: 49307

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

Registration date: 21 May 1936

Entity number: 38264

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

Registration date: 20 May 1936

Entity number: 38262

Address: P.O. BOX 1992, ALBANY, NY, United States, 12201

Registration date: 20 May 1936

Entity number: 38265

Registration date: 20 May 1936

Entity number: 38263

Registration date: 20 May 1936

Entity number: 49299

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 19 May 1936 - 31 Mar 1982

Entity number: 38261

Registration date: 19 May 1936

Entity number: 53575

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 May 1936

Entity number: 49305

Address: 14 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 May 1936 - 23 Jun 1993

Entity number: 49304

Address: C/O JAMES, 3726 KING ARTHUR RD, ANNANDALE, VA, United States, 22003

Registration date: 18 May 1936

Entity number: 49303

Address: 3905 2ND AVE., BROOKLYN, NY, United States, 11232

Registration date: 18 May 1936 - 23 Dec 1992

Entity number: 49302

Address: 34-28 76TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 May 1936

Entity number: 49301

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 18 May 1936 - 13 Nov 1997

Entity number: 49300

Address: 346 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 May 1936 - 03 May 2000

Entity number: 38259

Registration date: 18 May 1936