Business directory in New York - Page 136572

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 6875166 companies

Entity number: 46721

Address: 2004 EAST 177TH ST, NEW YORK, NY, United States

Registration date: 30 Mar 1934 - 25 Jan 1995

Entity number: 46720

Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1934

Entity number: 31457

Address: NO.29 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Mar 1934

Entity number: 46725

Address: 1424 AVENUE O, BROOKLYN, NY, United States, 11230

Registration date: 29 Mar 1934 - 23 Sep 1998

Entity number: 46724

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

Registration date: 29 Mar 1934 - 25 Nov 1983

Entity number: 46658

Address: 203 WEST 41ST, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1934 - 09 Oct 1992

Entity number: 37276

Registration date: 29 Mar 1934

Entity number: 46723

Address: 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1934

Entity number: 46657

Address: 609 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1934 - 16 Apr 2021

Entity number: 37275

Registration date: 28 Mar 1934

Entity number: 37274

Registration date: 28 Mar 1934

Entity number: 35566

Address: R.F.D. 2, WATERTOWN, NY, United States

Registration date: 28 Mar 1934 - 24 Mar 1993

Entity number: 46659

Address: 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017

Registration date: 28 Mar 1934

Entity number: 32730

Address: ROOM 217 STATE TOWER, BLDG, SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1934

Entity number: 37273

Registration date: 27 Mar 1934

Entity number: 37272

Registration date: 27 Mar 1934

Entity number: 46656

Address: 45 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 26 Mar 1934 - 24 Mar 1993

Entity number: 46650

Address: 1391 THIRD AVE, NEW YORK, NY, United States, 10021

Registration date: 26 Mar 1934 - 26 Jun 1996

Entity number: 46655

Address: 1221 COLLEGE AVE., BRONX, NY, United States, 10456

Registration date: 24 Mar 1934 - 31 Dec 1998

Entity number: 46654

Address: 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1934 - 16 May 2003

Entity number: 46653

Address: 98-09A FARRAGUT RD., NEW YORK, NY, United States

Registration date: 24 Mar 1934 - 29 Dec 1982

Entity number: 46652

Address: 400 E. AVE., ROCHESTER, NY, United States, 14607

Registration date: 23 Mar 1934

Entity number: 46651

Address: 215 MILL STREET, P.O. BOX 609, LAWRENCE, NY, United States, 11559

Registration date: 23 Mar 1934 - 25 Jan 2012

Entity number: 46649

Address: 10 FISKE PL., MT VERNON, NY, United States, 10550

Registration date: 23 Mar 1934 - 23 Dec 1987

Entity number: 46644

Address: 6-6A AMES AVE, RUTHERFORD, NJ, United States, 07070

Registration date: 23 Mar 1934 - 04 Aug 1995

Entity number: 37297

Registration date: 23 Mar 1934

Entity number: 37296

Registration date: 23 Mar 1934

Entity number: 32729

Address: 78-80 WALL ST., NEW YORK, NY, United States

Registration date: 23 Mar 1934

Entity number: 46645

Address: 10 CAMPBELL BOULEVARD, GETZVILLE, NY, United States, 14068

Registration date: 23 Mar 1934

Entity number: 46648

Address: 2 CHATTERTON PKWY, WHITE PLAINS, NY, United States, 10606

Registration date: 22 Mar 1934 - 01 Dec 1994

Entity number: 46647

Address: 2787 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 22 Mar 1934

Entity number: 46646

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Mar 1934 - 23 Dec 1992

Entity number: 51966

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1934

Entity number: 32728

Address: 75 CENTRAL AVE., WHITE PLAINS, NY, United States

Registration date: 22 Mar 1934

Entity number: 46643

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1934 - 24 Mar 1993

Entity number: 46642

Address: 2323 HAVILAND AVE., NEW YORK, NY, United States

Registration date: 21 Mar 1934 - 10 Apr 1985

Entity number: 46640

Address: 1501 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1934 - 28 Oct 2009

Entity number: 37295

Registration date: 21 Mar 1934

Entity number: 32726

Address: 235 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 Mar 1934

Entity number: 46639

Address: 207 EAST 110 STREET, PO BOX 977, NEW YORK, NY, United States, 10029

Registration date: 21 Mar 1934

Entity number: 32725

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

Registration date: 21 Mar 1934

Entity number: 37293

Registration date: 21 Mar 1934

Entity number: 37294

Registration date: 21 Mar 1934

Entity number: 46641

Address: 43-38 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Mar 1934 - 14 Apr 1999

Entity number: 46635

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

Registration date: 20 Mar 1934 - 13 Apr 1987

Entity number: 37292

Registration date: 20 Mar 1934

Entity number: 46638

Address: 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434

Registration date: 20 Mar 1934

Entity number: 257732

Address: 27 BUCKINGHAM RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 19 Mar 1934 - 17 Sep 1984

Entity number: 55942

Registration date: 19 Mar 1934 - 05 Mar 1982

Entity number: 46630

Address: 28 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

Registration date: 19 Mar 1934 - 26 Dec 2001