Business directory in New York - Page 136594

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: 51310

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 May 1933 - 22 Feb 1983

Entity number: 44832

Address: 201 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Registration date: 09 May 1933 - 09 Mar 1994

Entity number: 44830

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 09 May 1933 - 25 Jan 2012

Entity number: 44829

Address: 205 W. 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 09 May 1933 - 24 Mar 1993

Entity number: 44828

Address: 682 NORTH BROADWAY, NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 09 May 1933 - 27 Sep 1995

Entity number: 44825

Address: 160 WEST 100TH ST., NEW YORK, NY, United States, 10025

Registration date: 09 May 1933 - 26 Jun 1996

Entity number: 44824

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

Registration date: 09 May 1933 - 15 Feb 2000

Entity number: 36889

Registration date: 09 May 1933

Entity number: 32550

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

Registration date: 09 May 1933

Entity number: 36888

Registration date: 09 May 1933

Entity number: 44826

Address: PO BOX 1999, KINGSTON, NY, United States, 12402

Registration date: 09 May 1933

Entity number: 32551

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 09 May 1933

Entity number: 44827

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 09 May 1933

Entity number: 44823

Address: 25 EAST HURON ST, BUFFALO, NY, United States, 14203

Registration date: 08 May 1933 - 02 Sep 2005

Entity number: 44821

Address: 42 CLARK AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 08 May 1933 - 23 Sep 1998

Entity number: 44820

Address: 124 FT. GEORGE AVE., NEW YORK, NY, United States, 10040

Registration date: 08 May 1933 - 02 Jul 1986

Entity number: 36887

Registration date: 08 May 1933

Entity number: 36885

Registration date: 08 May 1933

Entity number: 32549

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

Registration date: 08 May 1933 - 11 Dec 2012

Entity number: 32548

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 06 May 1933

Entity number: 36884

Registration date: 06 May 1933

Entity number: 51309

Registration date: 05 May 1933 - 05 May 1933

Entity number: 44819

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 05 May 1933 - 23 Apr 1986

Entity number: 44818

Address: 1639 MONROE AVE., NEW YORK, NY, United States

Registration date: 05 May 1933

Entity number: 32546

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 05 May 1933

Entity number: 44817

Address: 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589

Registration date: 04 May 1933 - 22 Aug 2006

Entity number: 44815

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

Registration date: 04 May 1933 - 17 May 1989

Entity number: 36913

Registration date: 04 May 1933

Entity number: 36912

Registration date: 04 May 1933

Entity number: 36915

Registration date: 04 May 1933

Entity number: 36914

Registration date: 04 May 1933

Entity number: 44816

Address: 19 RECTOR STREET, SUITE 2305, NEW YORK, NY, United States, 10006

Registration date: 03 May 1933 - 09 Jul 1996

Entity number: 44746

Address: 601 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 May 1933 - 31 Mar 1982

Entity number: 44745

Address: 1160-75TH ST., BROOKLYN, NY, United States, 11228

Registration date: 03 May 1933 - 23 Dec 1992

Entity number: 32545

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 May 1933

Entity number: 32544

Address: 118 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 03 May 1933

Entity number: 36911

Address: 1393 BEECH STREET, ATLANTIC BEACH, NY, United States, 11590

Registration date: 03 May 1933

Entity number: 44744

Address: 819 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 02 May 1933 - 13 Apr 1988

Entity number: 36910

Address: 1923 GEDDES AVENUE, ANN HARBOR, MI, United States, 48104

Registration date: 02 May 1933

Entity number: 36909

Registration date: 02 May 1933

Entity number: 32543

Registration date: 02 May 1933 - 02 May 1933

Entity number: 2841035

Address: 438 WYOMING AVENUE, WYOMING, NJ, United States, 00000

Registration date: 01 May 1933 - 15 Dec 1967

Entity number: 44742

Address: 118 DUANE ST., NEW YORK CITY, NY, United States, 10007

Registration date: 01 May 1933 - 02 Feb 1985

Entity number: 44737

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 May 1933 - 24 Dec 1991

Entity number: 36908

Address: 19 PRINCE STREET, ROCHESTER, NY, United States, 14607

Registration date: 01 May 1933 - 01 Aug 2011

Entity number: 32542

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1933

Entity number: 44741

Address: 439 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Registration date: 01 May 1933

Entity number: 36907

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1933

Entity number: 44743

Address: 616 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 01 May 1933

Entity number: 44740

Address: 24 HUNTERS CIRCLE, LEBANON, NJ, United States, 08833

Registration date: 29 Apr 1933 - 15 Sep 2015