Business directory in New York - Page 133192

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 6770114 companies

Entity number: 104976

Address: 524 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 29 Sep 1955 - 17 Feb 1988

Entity number: 104975

Address: 524 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 29 Sep 1955 - 14 Jan 1988

Entity number: 104925

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 29 Sep 1955 - 09 Dec 1983

Entity number: 104924

Address: 95 EAST MAIN ST., P.O. BOX 4, BABYLON, NY, United States, 11702

Registration date: 29 Sep 1955 - 13 Aug 1982

WAGEN, INC. Inactive

Entity number: 104923

Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 29 Sep 1955 - 05 Oct 2001

Entity number: 104922

Address: 35 COUNCIL ST., ROCHESTER, NY, United States, 14605

Registration date: 29 Sep 1955 - 18 Dec 1987

Entity number: 104921

Address: 101 HALE ROAD, N. BABYLON, NY, United States, 11703

Registration date: 29 Sep 1955

Entity number: 104920

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1955 - 23 Jun 1993

Entity number: 100979

Registration date: 29 Sep 1955

Entity number: 100978

Address: 469 BROADWAY, P.O. BOX 2264, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1955 - 26 Nov 1985

Entity number: 100977

Registration date: 29 Sep 1955

Entity number: 100973

Registration date: 29 Sep 1955

Entity number: 100980

Registration date: 29 Sep 1955

Entity number: 104978

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1955

Entity number: 107020

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1955

Entity number: 100975

Registration date: 29 Sep 1955

Entity number: 2841806

Address: 191 WEST END AVE., NEW YORK, NY, United States, 00000

Registration date: 28 Sep 1955 - 20 Dec 1977

Entity number: 107009

Registration date: 28 Sep 1955 - 28 Sep 1955

Entity number: 104969

Address: CHURCH ST., CANAJOHARIE, NY, United States

Registration date: 28 Sep 1955 - 24 Mar 1993

Entity number: 104967

Address: 5 NEPPERHAN AVE., ELMSFORD, NY, United States, 10523

Registration date: 28 Sep 1955 - 07 Jan 1986

Entity number: 104929

Address: 274 MADISON AVE, ROOM 1102, NEW YORK, NY, United States, 10016

Registration date: 28 Sep 1955 - 25 Mar 1992

Entity number: 104928

Address: COLTON ST., ST LAWRENCE, NY, United States

Registration date: 28 Sep 1955 - 25 Mar 1992

Entity number: 104927

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

Registration date: 28 Sep 1955 - 27 Jul 1983

Entity number: 104926

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1955 - 24 Sep 1980

Entity number: 104914

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 28 Sep 1955 - 16 Dec 1988

Entity number: 104913

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

Registration date: 28 Sep 1955 - 29 Dec 1982

Entity number: 104912

Address: 364 ARLINGTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 28 Sep 1955 - 25 Apr 2012

Entity number: 104911

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Sep 1955 - 23 Jun 1989

Entity number: 104910

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

Registration date: 28 Sep 1955 - 09 Nov 2010

Entity number: 100971

Registration date: 28 Sep 1955

Entity number: 100969

Registration date: 28 Sep 1955

Entity number: 107017

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

Registration date: 28 Sep 1955

Entity number: 107018

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Sep 1955

Entity number: 100970

Registration date: 28 Sep 1955

Entity number: 100972

Registration date: 28 Sep 1955

Entity number: 100968

Registration date: 28 Sep 1955

Entity number: 104968

Address: 110 E 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1955

Entity number: 107040

Registration date: 27 Sep 1955 - 27 Sep 1955

Entity number: 107035

Registration date: 27 Sep 1955 - 27 Sep 1955

Entity number: 104919

Address: 400 EAST 77TH STREET, APT. 11-B, NEW YORK, NY, United States, 10075

Registration date: 27 Sep 1955 - 29 Aug 2012

Entity number: 104918

Address: PO BOX 328, CAZENOVIA, NY, United States, 13035

Registration date: 27 Sep 1955 - 28 Oct 2009

Entity number: 104917

Address: 520 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 Sep 1955 - 28 Sep 1994

Entity number: 104915

Address: 232-05 139TH AVE., LAURELTON, NY, United States

Registration date: 27 Sep 1955 - 23 Sep 1992

Entity number: 104909

Address: (NO STREET ADD), LAKE GEORGE, NY, United States

Registration date: 27 Sep 1955 - 28 Dec 1994

Entity number: 104907

Address: 153 EAST 51ST ST., BROOKLYN, NY, United States, 11203

Registration date: 27 Sep 1955 - 31 Mar 2021

Entity number: 104906

Address: 119 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 27 Sep 1955 - 23 Dec 1992

Entity number: 104897

Address: 343 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 27 Sep 1955 - 27 Dec 2000

Entity number: 100964

Address: P.O. BOX 700, POTSDAM, NY, United States, 13676

Registration date: 27 Sep 1955

Entity number: 100960

Registration date: 27 Sep 1955