Business directory in New York - Page 136630

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: 32060

Address: 556 MAIN ST., BEACON, NY, United States, 12508

Registration date: 20 May 1931

Entity number: 40730

Address: 60 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 May 1931 - 23 Jun 1993

Entity number: 36129

Registration date: 19 May 1931

Entity number: 36128

Registration date: 19 May 1931

Entity number: 40726

Address: 215 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Registration date: 19 May 1931

Entity number: 40729

Address: 497 LOVERING AVE, BUFFALO, NY, United States

Registration date: 18 May 1931 - 15 Oct 1984

Entity number: 40728

Address: 262 NORTH MAPLE STREET, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 18 May 1931 - 29 Dec 1999

Entity number: 40727

Address: 448 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Registration date: 18 May 1931 - 26 Jun 1996

Entity number: 40722

Address: 920 EIGHTH AVE, NEW YORK, NY, United States, 10019

Registration date: 18 May 1931 - 24 Jun 1981

Entity number: 40721

Address: 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Registration date: 18 May 1931 - 01 Jan 2007

Entity number: 36126

Address: 100 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1931

Entity number: 36125

Registration date: 18 May 1931

Entity number: 32058

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 May 1931

Entity number: 40725

Address: 201 MOSHULU PARKWAY, BRONX, NY, United States, 10467

Registration date: 16 May 1931 - 13 Oct 1981

Entity number: 40724

Address: 157 CLAREMONT ST., BUFFALO, NY, United States

Registration date: 16 May 1931 - 18 Aug 1982

Entity number: 40723

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

Registration date: 16 May 1931 - 25 Jan 2012

Entity number: 36155

Registration date: 16 May 1931

Entity number: 32057

Address: 116 IMLAY ST, BROOKLYN, NY, United States, 11231

Registration date: 16 May 1931

Entity number: 49552

Address: 26 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 16 May 1931

Entity number: 40719

Address: 80 STATE ST, NEW YORK, NY, United States, 10011

Registration date: 15 May 1931 - 19 Oct 2007

Entity number: 40718

Registration date: 15 May 1931 - 23 Dec 1992

Entity number: 36154

Registration date: 15 May 1931

Entity number: 32056

Address: 5 MORTON ST., GREENWICH VILLAGE, NY, United States, 11702

Registration date: 15 May 1931

Entity number: 32055

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

Registration date: 15 May 1931

Entity number: 1928909

Address: 25 BROAD STREET, N.Y.C., NY, United States, 00000

Registration date: 14 May 1931 - 28 Mar 2001

Entity number: 40720

Address: 115 SOUTH 5TH ST., BROOKLYN, NY, United States, 11211

Registration date: 14 May 1931 - 25 Sep 1991

Entity number: 32069

Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 14 May 1931

Entity number: 32068

Address: 4317-20 CHRYSLER BLDG., NEW YORK, NY, United States

Registration date: 14 May 1931

Entity number: 36153

Registration date: 14 May 1931

Entity number: 36152

Registration date: 14 May 1931

Entity number: 54244

Address: 3 CLEVELAND ST, VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1931 - 01 Sep 1998

Entity number: 40717

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

Registration date: 13 May 1931 - 25 May 2004

Entity number: 40715

Address: 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Registration date: 13 May 1931

Entity number: 36149

Registration date: 13 May 1931

Entity number: 32053

Address: 58 CORTLANDT, NEW YORK, NY, United States

Registration date: 13 May 1931

Entity number: 40714

Address: 46 S. 14TH AVE., MT VERNON, NY, United States, 10550

Registration date: 12 May 1931 - 23 Jun 1999

Entity number: 40713

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 May 1931 - 01 Oct 1987

Entity number: 32050

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 12 May 1931

Entity number: 32052

Address: 8 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 12 May 1931

Entity number: 32051

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 12 May 1931

Entity number: 36148

Address: 2404 SAND ROCK RD., N COLLINS, NY, United States

Registration date: 12 May 1931

Entity number: 40716

Address: 52ND ST. & PARK AVE., % HOTEL AMBASSADOR, NEW YORK, NY, United States

Registration date: 11 May 1931 - 23 Sep 1998

Entity number: 40712

Address: 53 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 11 May 1931 - 29 Dec 1999

Entity number: 36147

Address: 720 NEREID AVE, BRONX, NY, United States, 10466

Registration date: 11 May 1931

Entity number: 32049

Address: EIGHTH AVE. & 58TH ST., GENERAL MOTORS BLDG., NEW YORK, NY, United States

Registration date: 11 May 1931

Entity number: 32048

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

Registration date: 11 May 1931

Entity number: 32047

Address: MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 11 May 1931 - 31 Dec 2000

Entity number: 32045

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1931

Entity number: 36145

Registration date: 11 May 1931