Business directory in New York - Page 133190

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: 2869081

Address: 4 PARK AVE., NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1961

Entity number: 106997

Address: 342 MADISON AVE., ROOM 1905, NEW YORK, NY, United States, 10173

Registration date: 17 Oct 1955

Entity number: 106996

Registration date: 17 Oct 1955 - 17 Oct 1955

Entity number: 106995

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1955 - 06 Dec 1983

Entity number: 105117

Address: 1515 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Registration date: 17 Oct 1955 - 13 Aug 2008

Entity number: 105112

Address: 350 MAIN ST.EAST, ROCHESTER, NY, United States, 14604

Registration date: 17 Oct 1955 - 25 Mar 1992

Entity number: 105111

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1955 - 23 Dec 1992

Entity number: 105109

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1955 - 31 Mar 1982

Entity number: 105108

Address: 777 FULTON ST., BROOKLYN, NY, United States, 11217

Registration date: 17 Oct 1955 - 29 Jun 1994

Entity number: 105107

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1955 - 24 Dec 1991

Entity number: 105106

Address: 121 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1955 - 25 Mar 1992

Entity number: 105105

Address: 1500 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1955

Entity number: 105104

Address: 136 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1955 - 21 Apr 1988

Entity number: 105103

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1955 - 18 Jul 1994

Entity number: 105102

Address: 24 LINCOLN DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 17 Oct 1955 - 23 Mar 1990

Entity number: 105101

Address: 102 WAVEL STREET, SYRACUSE, NY, United States, 13206

Registration date: 17 Oct 1955 - 18 Nov 1997

Entity number: 105100

Address: 120 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 17 Oct 1955 - 23 Jun 1993

Entity number: 105099

Address: 15 PARK ROW, SHEEBER, NY, United States

Registration date: 17 Oct 1955

Entity number: 105098

Address: 334 WEST LINCOLN AVE., MT VERNON, NY, United States, 10550

Registration date: 17 Oct 1955 - 25 May 1982

Entity number: 101162

Registration date: 17 Oct 1955

Entity number: 101157

Registration date: 17 Oct 1955

Entity number: 101163

Registration date: 17 Oct 1955

Entity number: 101160

Registration date: 17 Oct 1955

Entity number: 107043

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

Registration date: 17 Oct 1955

Entity number: 105110

Address: 63-62 SAUNDERS ST., REGO PARK, NY, United States, 11374

Registration date: 17 Oct 1955

Entity number: 101158

Registration date: 17 Oct 1955

Entity number: 101161

Registration date: 17 Oct 1955

Entity number: 107042

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 14 Oct 1955 - 18 Dec 2002

Entity number: 107039

Registration date: 14 Oct 1955 - 14 Oct 1955

Entity number: 105097

Address: R.D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 1955 - 29 Sep 1993

Entity number: 105096

Address: 140 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105095

Address: 621 ERIE COUNTY BANK, BUILDING, BUFFALO, NY, United States

Registration date: 14 Oct 1955 - 08 Apr 1992

Entity number: 105094

Address: 160-16 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 14 Oct 1955 - 13 May 1996

Entity number: 105093

Address: 570 SEVENTH AVE., MANHATTAN, NY, United States

Registration date: 14 Oct 1955 - 30 Jun 1997

Entity number: 105092

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Oct 1955 - 09 Jul 1997

Entity number: 105091

Address: 4 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105088

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 14 Oct 1955 - 31 Mar 1982

Entity number: 105087

Address: 408 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 14 Oct 1955 - 25 Mar 1992

Entity number: 105086

Address: 140 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1955 - 22 Mar 1990

Entity number: 105085

Address: 5420 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219

Registration date: 14 Oct 1955 - 23 Dec 1992

Entity number: 105084

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 14 Oct 1955 - 24 Mar 1993

Entity number: 101155

Registration date: 14 Oct 1955

Entity number: 107041

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

Registration date: 14 Oct 1955

Entity number: 101156

Registration date: 14 Oct 1955

Entity number: 101152

Registration date: 14 Oct 1955

Entity number: 101154

Registration date: 14 Oct 1955

Entity number: 101153

Registration date: 14 Oct 1955

Entity number: 105089

Address: 8, ALBANY, NY, United States, 12207

Registration date: 14 Oct 1955

Entity number: 105090

Address: 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1955

Entity number: 105083

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

Registration date: 13 Oct 1955