Business directory in New York - Page 136625

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: 32135

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1931

Entity number: 32134

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

Registration date: 18 Jul 1931

Entity number: 36225

Registration date: 18 Jul 1931

Entity number: 41060

Address: 36-36 33RD ST / #103, LONG ISLAND CITY, NY, United States, 11106

Registration date: 18 Jul 1931

Entity number: 41059

Address: 1122 EAST 180TH ST., BRONX, NY, United States, 10460

Registration date: 17 Jul 1931 - 29 Sep 1993

Entity number: 41058

Address: 617 EAST 18TH ST., NEW YORK, NY, United States

Registration date: 16 Jul 1931 - 24 Dec 1991

Entity number: 32132

Address: #90 GOLD ST., NEW YORK, NY, United States, 10038

Registration date: 16 Jul 1931

Entity number: 41057

Address: 11-15 UNION SQUARE, NEW YORK, NY, United States

Registration date: 16 Jul 1931

Entity number: 41055

Address: 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003

Registration date: 15 Jul 1931 - 23 Dec 1992

Entity number: 32148

Address: 147 W. 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Jul 1931

Entity number: 41056

Address: 505 5TH AVE., RM. 1105, NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1931 - 13 Apr 1988

Entity number: 41053

Address: 16 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1931 - 21 Jul 1995

Entity number: 36223

Address: 815 SECOND AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Jul 1931

Entity number: 32147

Address: 11 NO. PEARL ST., ALBANY, NY, United States

Registration date: 14 Jul 1931

Entity number: 1805917

Address: 427 BEDFORD ROAD, SUITE 180, PLEASANTVILLE, NY, United States, 10507

Registration date: 13 Jul 1931

Entity number: 41050

Address: 2005 W. GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 13 Jul 1931 - 20 Mar 1996

Entity number: 32137

Registration date: 13 Jul 1931 - 13 Jul 1931

Entity number: 32130

Address: 799 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 13 Jul 1931

Entity number: 36221

Registration date: 13 Jul 1931

Entity number: 41054

Address: p. o. box 86, MALVERNE, NY, United States, 11565

Registration date: 13 Jul 1931

Entity number: 32133

Address: 522 FIFTH AVE, 8TH FL., NEW YORK, NY, United States, 10036

Registration date: 13 Jul 1931

Entity number: 36219

Registration date: 11 Jul 1931

Entity number: 36220

Registration date: 11 Jul 1931

Entity number: 41052

Address: 45 E. 72ND ST., #10C, NEW YORK, NY, United States, 10021

Registration date: 11 Jul 1931

Entity number: 41051

Address: 102-13 MARTENSE AVE., LONG ISLAND, NY, United States

Registration date: 10 Jul 1931 - 23 Dec 1992

Entity number: 41047

Address: 264 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Jul 1931 - 23 Jun 1993

Entity number: 32129

Address: 50 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 10 Jul 1931

Entity number: 36218

Registration date: 10 Jul 1931

Entity number: 36217

Registration date: 10 Jul 1931

Entity number: 49729

Address: NO STREET ADDRESS, NANUET, NY, United States

Registration date: 10 Jul 1931

Entity number: 41049

Address: 1086 E. 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 09 Jul 1931 - 25 Mar 1981

Entity number: 41048

Address: 451 EAST AVE., ROCHESTER, NY, United States, 14607

Registration date: 09 Jul 1931 - 29 Sep 1982

Entity number: 41044

Address: 205 STRATHMORE DR., SYRACUSE, NY, United States, 13207

Registration date: 09 Jul 1931 - 25 Mar 2002

Entity number: 41042

Address: 42-33 12TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 09 Jul 1931 - 22 Feb 1984

Entity number: 41041

Address: 26 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 09 Jul 1931 - 24 Sep 1980

Entity number: 36216

Registration date: 09 Jul 1931

Entity number: 32126

Address: MECCA TEMPLE, NEW YORK, NY, United States

Registration date: 09 Jul 1931

Entity number: 41043

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

Registration date: 09 Jul 1931

Entity number: 32125

Address: GRAND CTRL TERMINAL BLDG, ROOM 2945, NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1931

Entity number: 32127

Address: E. 135TH ST. & WALNUT, AVE., NEW YORK, NY, United States

Registration date: 09 Jul 1931

Entity number: 32128

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 09 Jul 1931

Entity number: 41046

Address: 291 BROADWAY, MANHATTAN, NY, United States

Registration date: 08 Jul 1931 - 30 Dec 1981

Entity number: 41045

Address: 1530 ST., BROOKLYN, NY, United States

Registration date: 08 Jul 1931 - 23 Jun 1993

Entity number: 32123

Address: 28 Liberty St, New York, NY, United States, 10005

Registration date: 08 Jul 1931

Entity number: 32122

Address: 108 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1931

Entity number: 32124

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

Registration date: 08 Jul 1931

Entity number: 36215

Registration date: 08 Jul 1931

Entity number: 36214

Registration date: 08 Jul 1931

Entity number: 49728

Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 08 Jul 1931

Entity number: 36212

Registration date: 07 Jul 1931