Business directory in New York - Page 136573

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: 37291

Registration date: 19 Mar 1934

Entity number: 32724

Address: 83 STATE ST., RM. 15, TEN EYCK HOTEL BLDG., ALBANY, NY, United States, 12207

Registration date: 19 Mar 1934

Entity number: 46637

Address: 40 FONDA RD., WATERFORD, NY, United States, 12188

Registration date: 19 Mar 1934

Entity number: 37289

Registration date: 19 Mar 1934

Entity number: 37288

Registration date: 17 Mar 1934

Entity number: 37287

Registration date: 17 Mar 1934

Entity number: 46634

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Mar 1934 - 24 Mar 1993

Entity number: 46633

Address: 194-21-115TH RD., ST ALBANS, NY, United States, 11412

Registration date: 16 Mar 1934 - 27 Dec 2000

Entity number: 46632

Address: NO ADDRESS STATED, PATCHOGUE, NY, United States

Registration date: 16 Mar 1934 - 28 Oct 2009

Entity number: 46631

Address: 642 PELHAM SOUTH, BRONX, NY, United States, 10462

Registration date: 16 Mar 1934 - 30 Jul 1997

Entity number: 37286

Address: P.O. BOX 266, GENESEO, NY, United States, 14454

Registration date: 16 Mar 1934

Entity number: 51965

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

Registration date: 15 Mar 1934

Entity number: 37285

Registration date: 15 Mar 1934

Entity number: 46629

Address: 65 ORVILLE, SUITE ONE, BOHEMIA, NY, United States, 11716

Registration date: 15 Mar 1934

Entity number: 46628

Address: 189-10 37TH AVENUE, FLUSHING, NY, United States, 11358

Registration date: 14 Mar 1934 - 23 Dec 1992

Entity number: 46627

Address: 548 W. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 14 Mar 1934 - 23 Jun 1993

Entity number: 46621

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1934 - 24 Apr 1990

Entity number: 46620

Address: 3371 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 14 Mar 1934 - 11 Feb 1983

Entity number: 46619

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 14 Mar 1934

Entity number: 37282

Registration date: 14 Mar 1934

Entity number: 51964

Address: 283 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Mar 1934

Entity number: 37284

Address: 295 BENHAM STREET, HAMDEN, CT, United States, 06514

Registration date: 14 Mar 1934

Entity number: 46626

Address: 498 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Mar 1934 - 24 Dec 1991

Entity number: 46624

Address: 311 SNEDIKER AVE., BROOKLYN, NY, United States, 11207

Registration date: 13 Mar 1934 - 18 Sep 2008

Entity number: 46623

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

Registration date: 13 Mar 1934

Entity number: 46622

Address: 34 ROBINSON ROAD, CLINTON, NY, United States, 13321

Registration date: 13 Mar 1934 - 25 Jul 2002

Entity number: 37280

Registration date: 13 Mar 1934

Entity number: 46625

Address: PO Box 435, Saratoga Springs, NY, United States, 12866

Registration date: 13 Mar 1934

Entity number: 46618

Address: 90 SOUTHLAND DRIVE, BETHLEHEM, PA, United States, 18017

Registration date: 12 Mar 1934

Entity number: 46617

Registration date: 12 Mar 1934 - 09 Dec 1982

Entity number: 46616

Address: 130 WEST 17TH ST., NEW YORK, NY, United States, 10011

Registration date: 12 Mar 1934 - 29 Sep 1982

Entity number: 37290

Registration date: 12 Mar 1934

Entity number: 32723

Address: 5 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1934

Entity number: 32721

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 12 Mar 1934

Entity number: 37271

Registration date: 12 Mar 1934

Entity number: 32722

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

Registration date: 12 Mar 1934

Entity number: 35565

Address: NO STREET ADDRESS, PALATINE BRIDGE, NY, United States

Registration date: 12 Mar 1934

Entity number: 37283

Registration date: 12 Mar 1934

Entity number: 46615

Address: 38 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Mar 1934 - 24 Mar 1993

Entity number: 37238

Registration date: 10 Mar 1934

Entity number: 37239

Registration date: 10 Mar 1934

Entity number: 46544

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 09 Mar 1934 - 29 Mar 1989

Entity number: 37237

Registration date: 09 Mar 1934

Entity number: 32720

Address: 461 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1934

Entity number: 37236

Registration date: 09 Mar 1934

Entity number: 37235

Registration date: 09 Mar 1934

Entity number: 46545

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1934 - 23 Dec 1992

Entity number: 32731

Address: 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07033

Registration date: 08 Mar 1934 - 10 Sep 1990

Entity number: 46546

Address: 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462

Registration date: 08 Mar 1934

Entity number: 37234

Address: 485 madison ave, suite 401, NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1934