Business directory in New York - Page 133119

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 6773863 companies

Entity number: 98105

Address: CORPORATE SECRETARY, 777 3RD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1956 - 16 Mar 1995

Entity number: 98117

Address: 2333 N. TRIPHAMMER RD., STE. 501, ITHACA, NY, United States, 14850

Registration date: 01 Nov 1956

Entity number: 98109

Address: MORTON F. SILVER, ESQ., 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Registration date: 01 Nov 1956

Entity number: 98106

Address: 80 CUTTERMILL ROAD, STE. 306, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1956

Entity number: 98123

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

Registration date: 01 Nov 1956

Entity number: 98120

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Nov 1956

Entity number: 98119

Registration date: 01 Nov 1956

Entity number: 98124

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1956

Entity number: 98104

Registration date: 31 Oct 1956 - 31 Oct 1956

Entity number: 98103

Address: ROUTE 17, SLOATSBURG, NY, United States

Registration date: 31 Oct 1956 - 26 Jan 2010

Entity number: 98102

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 31 Oct 1956 - 24 Jan 2002

Entity number: 98101

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Oct 1956 - 16 Nov 1983

Entity number: 98100

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

Registration date: 31 Oct 1956 - 31 Dec 1987

Entity number: 98099

Address: 15 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1956 - 29 Apr 1987

Entity number: 98098

Address: 1200 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 31 Oct 1956 - 23 Dec 1992

Entity number: 98095

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1956 - 24 Mar 1993

Entity number: 98091

Address: 125 WORTH AVE, STE 202, PALM BEACH, FL, United States, 33480

Registration date: 31 Oct 1956 - 27 Jun 2001

Entity number: 98089

Address: 207 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 31 Oct 1956

Entity number: 98088

Address: 6 NORTH MORTIMER AVE., ELMSFORD, NY, United States, 10523

Registration date: 31 Oct 1956

Entity number: 98087

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1956 - 31 Dec 1984

Entity number: 98085

Address: POB 709, 160 DESPATHC DRIVE, EAST ROCHESTER, NY, United States, 14445

Registration date: 31 Oct 1956 - 28 Oct 2009

Entity number: 98083

Address: 208 SOUTH AVE, ROCHESTER, NY, United States, 14603

Registration date: 31 Oct 1956 - 27 Sep 1990

Entity number: 98086

Registration date: 31 Oct 1956

Entity number: 98097

Address: 515 CORTLANDT AVE., NEW YORK, NY, United States

Registration date: 31 Oct 1956

Entity number: 98092

Registration date: 31 Oct 1956

Entity number: 98096

Registration date: 31 Oct 1956

Entity number: 98090

Registration date: 31 Oct 1956

Entity number: 98094

Registration date: 31 Oct 1956

Entity number: 103843

Registration date: 30 Oct 1956

Entity number: 103840

Address: 278 73RD ST., BROOKLYN, NY, United States, 11209

Registration date: 30 Oct 1956 - 23 Dec 1987

Entity number: 103838

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Oct 1956 - 18 Jul 1989

Entity number: 103837

Address: 901/2HUDSON AVE., ALBANY, NY, United States

Registration date: 30 Oct 1956 - 24 Sep 1997

Entity number: 103834

Address: 185 ELM ST, BUFFALO, NY, United States, 14203

Registration date: 30 Oct 1956 - 28 Oct 2009

Entity number: 103833

Registration date: 30 Oct 1956

Entity number: 98069

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1956 - 23 Sep 1998

Entity number: 98067

Address: 114 FRANKLIN ST, NEW YORK, NY, United States, 10013

Registration date: 30 Oct 1956 - 27 Dec 2000

Entity number: 98066

Registration date: 30 Oct 1956

Entity number: 98064

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1956 - 24 Jun 1981

Entity number: 98063

Address: 235 MAIN ST., 1330 MARINE TRUST BLDG, BUFFALO, NY, United States

Registration date: 30 Oct 1956 - 07 Jun 1989

Entity number: 98058

Registration date: 30 Oct 1956

Entity number: 98065

Registration date: 30 Oct 1956

Entity number: 103841

Registration date: 30 Oct 1956

Entity number: 103842

Registration date: 30 Oct 1956

Entity number: 98062

Registration date: 30 Oct 1956

Entity number: 98082

Address: 140 CEDAR ST., ROOM 2016, NEW YORK, NY, United States, 10006

Registration date: 30 Oct 1956

Entity number: 98073

Address: 35 ELIZABETH AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Oct 1956

Entity number: 98061

Registration date: 30 Oct 1956

Entity number: 98074

Address: 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1956

Entity number: 103835

Registration date: 30 Oct 1956

Entity number: 98072

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 30 Oct 1956