Business directory in New York - Page 136556

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: 49275

Registration date: 06 May 1936 - 20 Mar 1996

Entity number: 49271

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 May 1936 - 22 Jun 1984

Entity number: 38186

Registration date: 06 May 1936

Entity number: 38185

Registration date: 06 May 1936

Entity number: 38184

Registration date: 06 May 1936

Entity number: 38187

Registration date: 06 May 1936

Entity number: 49273

Registration date: 05 May 1936 - 27 Oct 1992

Entity number: 49272

Address: 34 FURMAN ST., SCHENECTADY, NY, United States, 12304

Registration date: 05 May 1936 - 24 Mar 1993

Entity number: 53536

Registration date: 04 May 1936 - 04 May 1936

Entity number: 49270

Address: 58 CHAMBERS ST., NEWBURGH, NY, United States, 12550

Registration date: 04 May 1936 - 16 Dec 1991

Entity number: 49268

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 04 May 1936

Entity number: 49267

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1936 - 22 May 1989

Entity number: 49266

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1936 - 15 Dec 1987

Entity number: 38182

Registration date: 04 May 1936

Entity number: 38181

Registration date: 04 May 1936

Entity number: 38180

Registration date: 04 May 1936 - 09 Oct 1992

Entity number: 33151

Registration date: 04 May 1936 - 04 May 1936

Entity number: 33150

Registration date: 04 May 1936 - 04 May 1936

Entity number: 38231

Registration date: 04 May 1936

Entity number: 49269

Address: 711 FORBES AVE, PITTSBURGH, PA, United States, 15219

Registration date: 02 May 1936 - 28 Apr 1987

Entity number: 49262

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 May 1936 - 25 Sep 1991

Entity number: 49261

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

Registration date: 02 May 1936 - 30 Dec 1981

Entity number: 49265

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 May 1936 - 09 Aug 1985

Entity number: 33149

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

Registration date: 01 May 1936

Entity number: 49260

Address: 4309 BROADWAY, New York, NY, United States, 10033

Registration date: 01 May 1936

Entity number: 38229

Registration date: 01 May 1936

Entity number: 49264

Address: 35 STATE ST., ALBANY, NY, United States, 12207

Registration date: 30 Apr 1936 - 07 Apr 1982

Entity number: 49263

Address: 300 central park west, suite 14f, NEW YORK, NY, United States, 10024

Registration date: 30 Apr 1936 - 22 Jul 2023

Entity number: 49259

Address: 100 GOLD ST., NEW YORK, NY, United States

Registration date: 30 Apr 1936 - 27 Sep 1995

SWANK, INC. Inactive

Entity number: 33148

Address: ATTN: DAVID ADLER, 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 30 Apr 1936 - 29 Dec 2016

Entity number: 38227

Registration date: 30 Apr 1936

Entity number: 38228

Registration date: 30 Apr 1936

Entity number: 38226

Registration date: 30 Apr 1936

Entity number: 2092143

Registration date: 29 Apr 1936

Entity number: 49258

Address: 739 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 29 Apr 1936 - 03 May 2000

Entity number: 49257

Address: 401 BROADWAY, RM. 509, NEW YORK, NY, United States, 10013

Registration date: 29 Apr 1936 - 23 Jun 1993

Entity number: 48451

Address: 104 E.25TH ST, NEW YORK, NY, United States, 10010

Registration date: 29 Apr 1936

Entity number: 38223

Registration date: 28 Apr 1936

Entity number: 49232

Address: 2685 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 27 Apr 1936

Entity number: 38222

Registration date: 27 Apr 1936

Entity number: 49234

Address: 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Registration date: 27 Apr 1936

Entity number: 38220

Registration date: 27 Apr 1936

Entity number: 38221

Registration date: 27 Apr 1936

Entity number: 49233

Address: 100 WEST 42ND ST.., NEW YORK, NY, United States, 10036

Registration date: 25 Apr 1936 - 24 Jun 1981

Entity number: 53535

Address: NO ADDRESS STATED

Registration date: 25 Apr 1936

Entity number: 49229

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1936 - 29 Oct 1982

Entity number: 38217

Registration date: 24 Apr 1936

Entity number: 33147

Address: 410 WEST GRARY STREET, ELMIRA, NY, United States, 14905

Registration date: 24 Apr 1936

Entity number: 38218

Registration date: 24 Apr 1936