Business directory in New York - Page 133188

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 6770276 companies

Entity number: 101084

Registration date: 24 Oct 1955

Entity number: 101080

Registration date: 24 Oct 1955

Entity number: 107013

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

Registration date: 24 Oct 1955

Entity number: 105139

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1955

Entity number: 2880109

Address: 16 WEST 46TH ST., NEW YORK, NY, United States, 00000

Registration date: 22 Oct 1955 - 15 Dec 1961

Entity number: 107011

Address: R.D. 2, WAVERLY, NY, United States

Registration date: 21 Oct 1955

Entity number: 107010

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

Registration date: 21 Oct 1955

Entity number: 105283

Address: 60 SACKETT ST., BROOKLYN, NY, United States, 11231

Registration date: 21 Oct 1955 - 27 Aug 1984

Entity number: 105282

Address: 259 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1955 - 24 Sep 1997

Entity number: 105281

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1955 - 23 Dec 1992

Entity number: 105280

Address: 22-24 SOUTH MAIN ST., PORT CHESTER, NY, United States

Registration date: 21 Oct 1955 - 26 Jun 1996

Entity number: 105279

Address: MAIN ST., CENTER OF MORICHES, BROOKHAVEN, NY, United States

Registration date: 21 Oct 1955 - 24 Mar 1986

Entity number: 105278

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1955 - 30 Sep 2009

Entity number: 105277

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1955 - 30 Apr 1993

Entity number: 105276

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

Registration date: 21 Oct 1955 - 06 Jul 1993

Entity number: 105275

Address: 115 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1955 - 23 Dec 1992

Entity number: 105274

Address: 76-78 COVERT AVE, STEWART MANOR, NY, United States, 11530

Registration date: 21 Oct 1955 - 01 Aug 2005

Entity number: 105273

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1955 - 24 Mar 1993

Entity number: 105272

Address: 122 EAST 42ND ST., ROOM 3300, NEW YORK, NY, United States, 10168

Registration date: 21 Oct 1955 - 31 Mar 1982

Entity number: 105271

Address: ATTN: JOHN W. HERZ, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1955 - 06 Nov 2006

Entity number: 105258

Address: 116 JOHN ST., ROOM 710, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1955 - 24 Dec 1991

Entity number: 101076

Address: FIRE HOUSE LANE, SCHODACK LANDING, NY, United States, 12156

Registration date: 21 Oct 1955

Entity number: 101074

Registration date: 21 Oct 1955

Entity number: 101073

Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1955 - 04 Apr 2024

Entity number: 101077

Registration date: 21 Oct 1955

Entity number: 101075

Registration date: 21 Oct 1955

Entity number: 2881101

Address: 320 CENTRAL AVE NORTH, VALLEY STREAM, NY, United States, 00000

Registration date: 20 Oct 1955 - 15 Dec 1966

Entity number: 107006

Registration date: 20 Oct 1955 - 20 Oct 1955

Entity number: 105270

Address: LEONARD D. JACOBS, 200 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 20 Oct 1955 - 13 Apr 2001

Entity number: 105268

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 20 Oct 1955 - 30 Dec 1981

Entity number: 105267

Address: 508 W. 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1955 - 30 Dec 1981

Entity number: 105266

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1955 - 29 Dec 1982

Entity number: 105265

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1955 - 23 Dec 1992

Entity number: 105264

Address: 1425-51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 20 Oct 1955 - 29 Sep 1993

Entity number: 105263

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 20 Oct 1955 - 25 Jun 2003

Entity number: 105262

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

Registration date: 20 Oct 1955 - 27 Dec 2000

Entity number: 105260

Address: 2063 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 20 Oct 1955 - 29 Dec 1982

Entity number: 105259

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 20 Oct 1955 - 19 Apr 1994

Entity number: 105257

Address: 516 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1955 - 01 May 1990

Entity number: 105256

Address: 32-16 GREENPOINT AVE., BROOKLYN, NY, United States

Registration date: 20 Oct 1955 - 23 Sep 1998

Entity number: 105251

Address: 1860 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 20 Oct 1955 - 25 Jun 2003

Entity number: 105261

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1955

Entity number: 101071

Registration date: 20 Oct 1955

Entity number: 107007

Address: 30 ROCKEFELLER PLAZA, SUITE 1515, NEW YORK, NY, United States, 10112

Registration date: 20 Oct 1955

Entity number: 105252

Address: 51 KENNEDY AVE, BLUE POINT, NY, United States, 11715

Registration date: 20 Oct 1955

Entity number: 107008

Address: 18 SOUTH PERU ST., PLATTSBURG, NY, United States, 12901

Registration date: 20 Oct 1955

Entity number: 105269

Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 20 Oct 1955

Entity number: 2878012

Address: 280 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1955 - 15 Dec 1972

Entity number: 107003

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

Registration date: 19 Oct 1955

Entity number: 107002

Registration date: 19 Oct 1955 - 19 Oct 1955