Business directory in New York - Page 136624

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 6874023 companies

Entity number: 49828

Registration date: 01 Aug 1931 - 01 Aug 1931

Entity number: 41130

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

Registration date: 01 Aug 1931 - 01 Feb 1988

Entity number: 32149

Registration date: 01 Aug 1931 - 01 Aug 1931

Entity number: 41134

Address: 51 PLEASANT VIEW DR, HUDSON, NY, United States, 12534

Registration date: 01 Aug 1931

Entity number: 41133

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 31 Jul 1931 - 31 Dec 1981

Entity number: 41132

Address: 5005-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 31 Jul 1931 - 27 Dec 1984

Entity number: 41131

Address: 308 LAFAYETTE ST., UTICA, NY, United States, 13502

Registration date: 31 Jul 1931 - 14 Feb 1984

Entity number: 41129

Address: 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 31 Jul 1931 - 29 Apr 2002

Entity number: 36203

Registration date: 31 Jul 1931

Entity number: 36205

Registration date: 31 Jul 1931

Entity number: 41126

Address: 2267 ELLIS AVE., BRONX, NY, United States, 10462

Registration date: 30 Jul 1931 - 10 Oct 1997

Entity number: 41128

Address: 147 PROSPECT PARK S.W., BROOKLYN, NY, United States, 11218

Registration date: 29 Jul 1931 - 31 Mar 1982

Entity number: 41127

Address: 35 LANDER ST., NEWBURGH, NY, United States, 12550

Registration date: 29 Jul 1931 - 31 Mar 1987

Entity number: 36202

Registration date: 29 Jul 1931

Entity number: 36201

Registration date: 28 Jul 1931

Entity number: 36200

Registration date: 28 Jul 1931

Entity number: 32157

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Jul 1931

Entity number: 36199

Registration date: 28 Jul 1931

Entity number: 41125

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

Registration date: 27 Jul 1931 - 23 Dec 1992

Entity number: 36198

Registration date: 27 Jul 1931

Entity number: 36196

Registration date: 27 Jul 1931

Entity number: 36197

Registration date: 27 Jul 1931

Entity number: 36195

Registration date: 25 Jul 1931

Entity number: 41124

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

Registration date: 25 Jul 1931

Entity number: 36194

Address: ATTN: PRESIDENT, DRAWER A, CLAVERACK, NY, United States, 12513

Registration date: 25 Jul 1931

Entity number: 41123

Address: 1701 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 24 Jul 1931 - 25 Feb 1982

Entity number: 36193

Address: 3305 COUNTRY CLUB ROAD, BRONX, NY, United States, 10465

Registration date: 24 Jul 1931

Entity number: 36192

Registration date: 24 Jul 1931

Entity number: 41064

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Jul 1931 - 23 Jun 1993

Entity number: 36191

Registration date: 23 Jul 1931

Entity number: 32145

Address: 630 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Jul 1931

Entity number: 32146

Address: 630 NINTH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Jul 1931

Entity number: 36190

Address: 607 E. 55TH STREET, BROOKLYN, NY, United States, 11203

Registration date: 23 Jul 1931

Entity number: 41065

Address: 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Registration date: 23 Jul 1931

Entity number: 32144

Address: 342 MADISON AVE., RM 1814, NEW YORK, NY, United States, 10173

Registration date: 23 Jul 1931

Entity number: 41122

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Jul 1931

Entity number: 41066

Address: 12 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1931 - 12 Oct 1988

Entity number: 32141

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 22 Jul 1931

Entity number: 36227

Registration date: 22 Jul 1931

Entity number: 32142

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 22 Jul 1931

Entity number: 32143

Address: COLONIAL BLDG., ALBANY, NY, United States

Registration date: 22 Jul 1931

Entity number: 41063

Address: 5005-18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 21 Jul 1931 - 27 Dec 1984

Entity number: 36226

Registration date: 21 Jul 1931

Entity number: 32140

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Jul 1931

Entity number: 32139

Registration date: 21 Jul 1931 - 21 Jul 1931

Entity number: 32138

Address: 14 THIRD ST., TROY, NY, United States, 12180

Registration date: 21 Jul 1931

Entity number: 41062

Address: 63 PARK ROW, MANHATTAN, NY, United States

Registration date: 20 Jul 1931 - 30 Sep 1981

Entity number: 35346

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 20 Jul 1931 - 26 Apr 1991

Entity number: 32136

Registration date: 20 Jul 1931 - 20 Jul 1931

Entity number: 41061

Address: 109 SOUTH STREET, NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1931 - 29 Sep 1993