Business directory in New York - Page 136592

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 6875006 companies

Entity number: 44962

Address: 27-45 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Jun 1933 - 07 Feb 2000

Entity number: 36947

Registration date: 02 Jun 1933

Entity number: 44965

Address: 124 HARRISON AVE., NEW YORK, NY, United States

Registration date: 01 Jun 1933 - 25 Sep 1991

Entity number: 44964

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Jun 1933 - 23 Oct 1985

Entity number: 44963

Address: 226 JAY ST., ROCHESTER, NY, United States, 14608

Registration date: 01 Jun 1933 - 04 Dec 1989

Entity number: 44956

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1933 - 12 Mar 1990

Entity number: 44955

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Jun 1933 - 18 Sep 1992

Entity number: 44966

Address: 25TH FLOOR, 375 PARK AVENUE, NEW YORK, NY, United States, 10152

Registration date: 01 Jun 1933

Entity number: 32561

Address: 132 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1933

Entity number: 44961

Address: 1036 LONGFELLOW AVE., NEW YORK, NY, United States

Registration date: 31 May 1933 - 27 Sep 1995

Entity number: 44959

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 May 1933 - 29 Sep 1982

Entity number: 44958

Address: 235 SMITH ST., PEEKSKILL, NY, United States, 00000

Registration date: 31 May 1933 - 30 Apr 1992

Entity number: 44957

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 31 May 1933 - 23 Jun 1999

Entity number: 36946

Address: 809 WESTCHESTER AVENUE, BRONX, NY, United States, 10455

Registration date: 31 May 1933

Entity number: 32560

Address: C/O DARREN WELSH, 100 ROUTE 206 NORTH, PEAPACK, NJ, United States, 07977

Registration date: 31 May 1933 - 25 Mar 2015

Entity number: 44960

Address: 1397 william floyd parkway, SHIRLEY, NY, United States, 11967

Registration date: 31 May 1933

Entity number: 44953

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 29 May 1933 - 23 Dec 1992

Entity number: 44952

Address: FOOT OF FORDHAM RD., & HARLEM RIVER, NEW YORK CITY, NY, United States

Registration date: 29 May 1933 - 24 Dec 1991

Entity number: 36943

Registration date: 29 May 1933

Entity number: 44951

Address: 45 W 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 May 1933

Entity number: 36944

Registration date: 29 May 1933

Entity number: 36945

Registration date: 29 May 1933

Entity number: 44954

Address: 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Registration date: 29 May 1933

Entity number: 36941

Registration date: 27 May 1933

Entity number: 44950

Address: LOU HARRIS, 196 HIGHLAND AVE, BERGENFIELD, NJ, United States, 07621

Registration date: 26 May 1933 - 24 Mar 2020

Entity number: 44948

Address: 3504 ROCHAMBEAU AVENUE, NEW YORK, NY, United States

Registration date: 26 May 1933 - 12 Dec 1994

Entity number: 44947

Address: NO ST. ADD., WOODRIDGE, NY, United States

Registration date: 26 May 1933 - 24 Mar 1993

Entity number: 32559

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 26 May 1933

Entity number: 36940

Registration date: 26 May 1933

Entity number: 36939

Address: 9 SOUTH WASHINGTON AVENUE, CENTEREACH, NY, United States, 11720

Registration date: 26 May 1933

Entity number: 44949

Registration date: 25 May 1933 - 29 Sep 1982

Entity number: 36938

Registration date: 25 May 1933

Entity number: 44946

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

Registration date: 24 May 1933 - 23 Jun 1993

Entity number: 44945

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 24 May 1933 - 23 Dec 1992

Entity number: 44944

Address: 333 AVENUE B, NEW YORK, NY, United States

Registration date: 24 May 1933 - 24 Mar 1993

Entity number: 44943

Address: 234 BARRETT ST., BROOKLYN, NY, United States, 11229

Registration date: 24 May 1933 - 23 Dec 1992

Entity number: 36937

Registration date: 24 May 1933

Entity number: 36936

Address: 888 E. 6TH ST., NEW YORK, NY, United States, 10009

Registration date: 24 May 1933

Entity number: 44942

Address: 191 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 23 May 1933 - 24 Mar 1993

Entity number: 44941

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 23 May 1933 - 19 Oct 1992

Entity number: 44940

Address: 897 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Registration date: 23 May 1933 - 27 Jan 1982

Entity number: 44939

Address: 582 EAST MAIN ST., LITTLE FALLS, NY, United States, 13365

Registration date: 23 May 1933 - 04 May 2007

Entity number: 44938

Address: 494 DELAWARE AVE., ALBANY, NY, United States, 12209

Registration date: 23 May 1933 - 29 Aug 1995

Entity number: 36935

Registration date: 23 May 1933

Entity number: 32558

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 23 May 1933

Entity number: 44937

Address: ATTN LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Registration date: 23 May 1933

Entity number: 44936

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

Registration date: 22 May 1933 - 28 Oct 2009

Entity number: 44934

Address: 69 LIBERTY ST, WALTON, NY, United States, 13856

Registration date: 22 May 1933 - 08 Apr 2009

Entity number: 36933

Registration date: 22 May 1933

Entity number: 36934

Registration date: 22 May 1933