Business directory in New York - Page 136641

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 6870961 companies

Entity number: 22607

Address: 241 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Mar 1929

Entity number: 7382

Registration date: 11 Mar 1929 - 11 Mar 1929

Entity number: 7381

Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Mar 1929

Entity number: 7379

Address: S. MAIN ST., MONROE, NY, United States

Registration date: 11 Mar 1929

Entity number: 22608

Registration date: 11 Mar 1929

Entity number: 7383

Address: 4311-19 32ND PLACE, LONG ISLAND CITY, NY, United States

Registration date: 11 Mar 1929

Entity number: 7380

Address: 287 HUGENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 11 Mar 1929

Entity number: 25625

Address: 882 RUGBY RD., BROOKLYN, NY, United States, 11230

Registration date: 09 Mar 1929 - 17 Nov 1981

Entity number: 22606

Registration date: 09 Mar 1929

Entity number: 22605

Registration date: 09 Mar 1929

Entity number: 22604

Registration date: 09 Mar 1929

Entity number: 25623

Address: 194 NORTH 14TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 08 Mar 1929 - 26 Oct 2011

Entity number: 22603

Registration date: 08 Mar 1929

Entity number: 7375

Registration date: 08 Mar 1929 - 08 Mar 1929

Entity number: 7374

Address: 420 LEXINGTON AVE, ROOM 858, NEW YORK, NY, United States, 10170

Registration date: 08 Mar 1929

Entity number: 25622

Address: 115 W. 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 07 Mar 1929 - 31 Mar 1982

Entity number: 22602

Registration date: 07 Mar 1929

Entity number: 22601

Registration date: 07 Mar 1929

Entity number: 7373

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 07 Mar 1929

Entity number: 27319

Address: 170 NAGLE AVE., NEW YORK, NY, United States, 10034

Registration date: 07 Mar 1929

Entity number: 7372

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

Registration date: 06 Mar 1929

Entity number: 25535

Registration date: 05 Mar 1929 - 14 Jul 1989

Entity number: 25534

Address: 132 1/2 PINE ST, PO BOX 1022, MANCHESTER, CT, United States, 06045

Registration date: 05 Mar 1929 - 20 Nov 2001

Entity number: 25533

Address: PO BOX 1536, 4 EMERSON LANE, SECAUCUS, NJ, United States, 07096

Registration date: 05 Mar 1929

Entity number: 22616

Registration date: 05 Mar 1929

Entity number: 22600

Address: CORPORATE SECRETARY, 399 PARK AVENUE, NEW YORK, NY, United States, 10043

Registration date: 05 Mar 1929 - 22 Apr 2013

Entity number: 7371

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1929

Entity number: 7369

Registration date: 05 Mar 1929 - 05 Mar 1929

Entity number: 7368

Address: 112 STATE ST., ROOM 309, ALBANY, NY, United States, 12207

Registration date: 05 Mar 1929

Entity number: 7370

Address: GEN'L MOTORS BLDG., ROOM 910, NEW YORK, NY, United States

Registration date: 05 Mar 1929

Entity number: 22597

Address: 1600 WILSON BLVD., ARLINGTON, VA, United States, 22209

Registration date: 05 Mar 1929

Entity number: 22599

Registration date: 05 Mar 1929

Entity number: 27317

Address: 11 SO.CLINTON AVE., BAYSHORE, NY, United States, 11706

Registration date: 04 Mar 1929

Entity number: 25532

Address: 1728 HESELTON GULLY RD, WHITESVILLE, NY, United States, 14897

Registration date: 04 Mar 1929

Entity number: 25531

Address: 21 W. STREET, NEW YORK, NY, United States, 10006

Registration date: 04 Mar 1929 - 29 Dec 1993

Entity number: 7367

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1929

Entity number: 22596

Registration date: 02 Mar 1929

Entity number: 27316

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

Registration date: 02 Mar 1929

Entity number: 25530

Address: 1334-48TH ST., BROOKLYN, NY, United States, 11219

Registration date: 01 Mar 1929 - 06 Oct 1986

Entity number: 22593

Address: C/O ENESLAW, 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1929 - 20 Jun 2012

Entity number: 22591

Registration date: 01 Mar 1929

Entity number: 7364

Address: 1730 NO. 11 W. 42ND ST., NEW YORK, NY, United States

Registration date: 01 Mar 1929

Entity number: 7366

Address: ORANGE ROAD, HILLBURN, NY, United States

Registration date: 01 Mar 1929

Entity number: 7363

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

Registration date: 01 Mar 1929

Entity number: 7365

Address: ELLICOTT SQUARE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1929

Entity number: 22592

Registration date: 01 Mar 1929

Entity number: 27314

Address: 106 CUSHING ST., FREDONIA, NY, United States, 14063

Registration date: 01 Mar 1929

Entity number: 22595

Registration date: 01 Mar 1929

Entity number: 25529

Address: 2149-80TH ST., BROOKLYN, NY, United States, 11214

Registration date: 28 Feb 1929 - 18 Jun 2004

Entity number: 25527

Address: NO ST. ADD. STATED, HARRISON, NY, United States

Registration date: 28 Feb 1929 - 23 Jun 1993