Business directory in New York - Page 133131

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 6771607 companies

Entity number: 108789

Address: ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 22 May 1956

Entity number: 108757

Registration date: 21 May 1956 - 21 May 1956

Entity number: 108756

Registration date: 21 May 1956 - 21 May 1956

Entity number: 108754

Registration date: 21 May 1956

Entity number: 108750

Address: 471 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 21 May 1956 - 29 Sep 1993

Entity number: 108747

Address: YOUNGSTOWN-RANSOMVILLE, RD., R.D., YOUNGSTOWN, NY, United States

Registration date: 21 May 1956 - 15 May 1992

Entity number: 108746

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 May 1956 - 24 Dec 1991

Entity number: 108743

Registration date: 21 May 1956 - 30 Jun 2005

Entity number: 108742

Address: 685 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 May 1956 - 27 Sep 1995

Entity number: 108741

Registration date: 21 May 1956 - 21 May 1956

Entity number: 108739

Registration date: 21 May 1956

Entity number: 108738

Registration date: 21 May 1956 - 21 May 1956

Entity number: 108737

Address: 11 WEST 42ND ST., SUITE 2642, NEW YORK, NY, United States, 10036

Registration date: 21 May 1956 - 06 Nov 1986

Entity number: 108732

Registration date: 21 May 1956

Entity number: 108731

Registration date: 21 May 1956

Entity number: 108730

Registration date: 21 May 1956

Entity number: 108729

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 21 May 1956 - 25 Sep 1991

Entity number: 108728

Address: 530 BRYANT AVE., NEW YORK, NY, United States

Registration date: 21 May 1956 - 24 Jun 1981

Entity number: 108726

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 21 May 1956 - 24 Dec 1991

Entity number: 108725

Address: 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Registration date: 21 May 1956 - 31 Aug 2021

Entity number: 108724

Address: SECOND & MAPLE STS., COLUMBIA, PA, United States

Registration date: 21 May 1956 - 21 May 1956

Entity number: 108723

Address: 2338 HERMANY AVE, BRONX, NY, United States, 10473

Registration date: 21 May 1956 - 25 Jan 2012

Entity number: 108722

Address: 516 MINELOA AVE., CARLE PLACE, NY, United States, 11514

Registration date: 21 May 1956 - 24 Sep 1997

Entity number: 108721

Address: 37 EAST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 21 May 1956 - 28 Oct 2009

Entity number: 108720

Address: 2067 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 21 May 1956 - 26 Jun 1996

Entity number: 108719

Registration date: 21 May 1956

Entity number: 108718

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 May 1956 - 30 Dec 1981

Entity number: 108717

Address: 259 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 May 1956 - 27 Sep 1995

Entity number: 108716

Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Registration date: 21 May 1956 - 23 Dec 1992

Entity number: 108714

Address: 1002 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Registration date: 21 May 1956 - 12 Apr 2024

Entity number: 108713

Address: P.O. BOX 605, SCHENECTADY, NY, United States, 12301

Registration date: 21 May 1956 - 25 Mar 1992

Entity number: 108711

Address: 2360 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 21 May 1956 - 31 Dec 1988

Entity number: 108710

Address: 163 W. MAIN ST, AMSTERDAM, NY, United States, 12010

Registration date: 21 May 1956 - 28 Mar 2001

Entity number: 108708

Address: 130 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 21 May 1956 - 26 Jun 1996

Entity number: 108707

Address: 18-44 124TH ST., COLLEGE POINT, NY, United States, 11356

Registration date: 21 May 1956 - 23 Dec 1992

Entity number: 108715

Address: 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

Registration date: 21 May 1956

Entity number: 108734

Registration date: 21 May 1956

Entity number: 1712447

Registration date: 21 May 1956

Entity number: 108745

Registration date: 21 May 1956

Entity number: 108748

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 21 May 1956

Entity number: 108751

Address: 20 HUDSON ST, HOBOKEN, NJ, United States, 07030

Registration date: 21 May 1956

Entity number: 108735

Registration date: 21 May 1956

Entity number: 108733

Registration date: 21 May 1956

Entity number: 108749

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

Registration date: 21 May 1956

Entity number: 108753

Address: 30 DEPOT ROAD, COCHECTON, NY, United States, 12726

Registration date: 21 May 1956

Entity number: 108752

Registration date: 21 May 1956

Entity number: 108755

Address: NO STREET ADDRESS, C/O NORTH AMERICAN CEMENT CORP, COBLESKILL, NY, United States, 00000

Registration date: 21 May 1956

Entity number: 108712

Address: 15 HIGHPOINT RD, STATEN ISLAND, NY, United States, 10304

Registration date: 21 May 1956

Entity number: 108709

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 21 May 1956

Entity number: 108678

Registration date: 19 May 1956