Business directory in New York - Page 133122

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: 98007

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

Registration date: 25 Oct 1956

Entity number: 98006

Address: 67-12 62ND ST., RIDGEWOOD, NY, United States, 11385

Registration date: 25 Oct 1956

Entity number: 97986

Address: 65-55 WOODHAVEN BLVD., REGO PARK, NY, United States, 11374

Registration date: 25 Oct 1956

Entity number: 97990

Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 25 Oct 1956

Entity number: 97984

Address: 50 GLEAM ST., NO BABYLON, NY, United States, 11704

Registration date: 24 Oct 1956 - 16 Feb 1989

Entity number: 97983

Registration date: 24 Oct 1956

Entity number: 97980

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1956 - 29 Dec 1993

Entity number: 97979

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 24 Oct 1956 - 31 Mar 1982

Entity number: 97978

Registration date: 24 Oct 1956 - 24 Oct 1956

Entity number: 97976

Address: MAIN ST., HARRISVILLE, NY, United States

Registration date: 24 Oct 1956 - 24 Mar 1993

Entity number: 97975

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 24 Oct 1956 - 23 Dec 1992

Entity number: 97974

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

Registration date: 24 Oct 1956 - 26 Jun 1990

Entity number: 97973

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1956 - 06 May 1992

Entity number: 97972

Registration date: 24 Oct 1956

Entity number: 97969

Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Oct 1956 - 27 Aug 1991

Entity number: 97967

Registration date: 24 Oct 1956

Entity number: 97965

Address: 45 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 24 Oct 1956 - 14 May 1992

Entity number: 97963

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1956 - 29 Sep 1982

Entity number: 97961

Address: 429 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 24 Oct 1956 - 27 Jun 2001

Entity number: 97957

Address: 292 MADISON AVENUE, MANHATTAN, NY, United States

Registration date: 24 Oct 1956 - 11 Apr 1980

Entity number: 97966

Address: S. CENTRAL AVE., MECHANICVILLE, NY, United States

Registration date: 24 Oct 1956

Entity number: 97968

Address: 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, United States, 33428

Registration date: 24 Oct 1956

Entity number: 97971

Address: ATTN: PRESIDENT, 770 MAIN STREET, CLARK MILLS, NY, United States, 13321

Registration date: 24 Oct 1956

Entity number: 97958

Registration date: 24 Oct 1956

Entity number: 97981

Registration date: 24 Oct 1956

Entity number: 97962

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Oct 1956

Entity number: 97956

Registration date: 23 Oct 1956

Entity number: 97955

Address: 1167 WILMOHRST, BROOKLYN, NY, United States

Registration date: 23 Oct 1956 - 27 Sep 1995

Entity number: 97950

Address: C/O JOAN FABRICS CORPORATION, 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879

Registration date: 23 Oct 1956 - 06 Aug 2003

Entity number: 97949

Address: 161 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 23 Oct 1956 - 21 Apr 1999

Entity number: 97948

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

Registration date: 23 Oct 1956 - 19 Sep 1985

Entity number: 97945

Address: 138 WEST 17TH ST, NEW YORK, NY, United States, 10011

Registration date: 23 Oct 1956 - 25 Mar 1992

Entity number: 97942

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

Registration date: 23 Oct 1956 - 21 Dec 1987

Entity number: 97940

Address: ATTN: SCOTT LICHTENBERG, 1010 NORTHERN BOULEVARD, SUITE 400, GREAT NECK, NY, United States, 11021

Registration date: 23 Oct 1956

Entity number: 97939

Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1956 - 27 Sep 1995

Entity number: 97937

Address: 19 EAST 53RD ST., 7TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1956 - 26 Jun 2002

Entity number: 97936

Address: 60-62 LENRIET ST., ROCHESTER, NY, United States

Registration date: 23 Oct 1956 - 25 Mar 1992

Entity number: 97935

Address: 1071 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

Registration date: 23 Oct 1956

Entity number: 97934

Address: 42-46 MAIN ST., GOSHEN, NY, United States

Registration date: 23 Oct 1956 - 27 Aug 1987

Entity number: 97952

Registration date: 23 Oct 1956

Entity number: 97943

Registration date: 23 Oct 1956

Entity number: 97954

Address: 350 FIFTH AVE, ROOM 4924, NEW YORK, NY, United States, 10118

Registration date: 23 Oct 1956

Entity number: 97951

Registration date: 23 Oct 1956

Entity number: 97938

Registration date: 23 Oct 1956

Entity number: 97953

Registration date: 23 Oct 1956

Entity number: 106532

Registration date: 22 Oct 1956 - 22 Oct 1956

Entity number: 97932

Registration date: 22 Oct 1956

Entity number: 97929

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1956 - 24 Dec 1991

Entity number: 97927

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 22 Oct 1956 - 12 Sep 1996

Entity number: 97926

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1956 - 25 Mar 1992