Business directory in New York - Page 133138

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: 108386

Address: 75 WEST 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 04 May 1956 - 29 Dec 1999

Entity number: 108385

Address: 109 PROSPECT STREET, NEWARK, NY, United States, 14513

Registration date: 04 May 1956 - 30 Jun 2008

Entity number: 108384

Address: 1776 BRODWAY, 11TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 04 May 1956 - 04 Jan 2007

Entity number: 108382

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

Registration date: 04 May 1956 - 20 Aug 1998

Entity number: 108380

Address: 322 EAST 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 04 May 1956 - 09 Dec 1982

Entity number: 108378

Address: 2709 CHILI AVE., ROCHESTER, NY, United States, 14624

Registration date: 04 May 1956 - 06 Feb 1986

Entity number: 108377

Registration date: 04 May 1956

Entity number: 108376

Address: 286 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 May 1956 - 25 Mar 1992

Entity number: 108372

Address: 555 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 04 May 1956

Entity number: 108371

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 04 May 1956 - 20 Feb 1987

Entity number: 108370

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

Registration date: 04 May 1956

Entity number: 108368

Address: 153 E 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 04 May 1956 - 31 Dec 1998

Entity number: 108367

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 04 May 1956 - 24 Mar 1993

Entity number: 108366

Address: 15-30 COLLEGE POINT BLVD, PO BOX 47, COLLEGE POINT, NY, United States, 11356

Registration date: 04 May 1956

Entity number: 108365

Address: 63 LEONARD ST, PORT CHESTER, NY, United States, 10573

Registration date: 04 May 1956 - 29 Dec 1982

590 CORP. Inactive

Entity number: 108364

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 04 May 1956 - 27 Dec 2000

Entity number: 108363

Address: 9 COLGATE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 04 May 1956 - 25 Jan 2012

Entity number: 108362

Registration date: 04 May 1956

Entity number: 108360

Address: 747 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 04 May 1956

Entity number: 108357

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 04 May 1956 - 24 Dec 1991

Entity number: 108354

Address: 10 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 04 May 1956 - 12 Jun 1990

Entity number: 108374

Registration date: 04 May 1956

Entity number: 108361

Registration date: 04 May 1956

Entity number: 108355

Registration date: 04 May 1956

Entity number: 108373

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 May 1956

Entity number: 108381

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 May 1956

Entity number: 108383

Registration date: 04 May 1956

Entity number: 108369

Registration date: 04 May 1956

Entity number: 108353

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 04 May 1956

Entity number: 108388

Registration date: 04 May 1956

Entity number: 108387

Registration date: 04 May 1956

Entity number: 108356

Registration date: 04 May 1956

Entity number: 108359

Registration date: 04 May 1956

Entity number: 2860916

Address: 285 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 03 May 1956 - 15 Dec 1971

Entity number: 108348

Registration date: 03 May 1956

Entity number: 108344

Address: 3484 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 May 1956 - 25 Mar 1992

Entity number: 108343

Address: 339 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 May 1956 - 27 Jun 2001

Entity number: 108340

Address: 3831 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 03 May 1956 - 23 Apr 1986

Entity number: 108339

Address: ALBERT EINSTEIN COLLEGE, 1300 MORRIS PARK AVE., BRONX, NY, United States, 10461

Registration date: 03 May 1956 - 03 May 1996

Entity number: 108338

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 May 1956 - 24 Jun 1981

Entity number: 108336

Address: 205 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 May 1956 - 31 Mar 1982

Entity number: 108335

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 May 1956 - 29 Dec 1994

Entity number: 108333

Registration date: 03 May 1956

Entity number: 108332

Address: 958 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 03 May 1956 - 26 Jun 2002

Entity number: 108329

Address: 360 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1956 - 14 Oct 1992

Entity number: 108325

Registration date: 03 May 1956

Entity number: 108324

Address: 312 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 03 May 1956 - 22 Dec 1986

Entity number: 108323

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1956 - 28 Jun 1984

Entity number: 108322

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 03 May 1956 - 28 Jun 2007

Entity number: 108328

Registration date: 03 May 1956