Business directory in New York - Page 133212

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 6766986 companies

Entity number: 99727

Registration date: 07 Feb 1955

Entity number: 102450

Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1955

Entity number: 102431

Address: NO ST. ADD. STATED, WARNERS, NY, United States

Registration date: 05 Feb 1955 - 08 Sep 1989

JAY-O, INC. Recorded

Entity number: 106616

Registration date: 04 Feb 1955 - 04 Feb 1955

Entity number: 106615

Address: WOODS BLDG., BAYTOWN, TX, United States

Registration date: 04 Feb 1955

Entity number: 102440

Address: 6 ROBERTSON DR., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Feb 1955 - 29 Mar 2010

Entity number: 102438

Address: BROADWAY RD., GOWANDA, NY, United States

Registration date: 04 Feb 1955 - 19 Mar 1987

Entity number: 102437

Address: 123 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 04 Feb 1955 - 29 Dec 1982

Entity number: 102436

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Feb 1955 - 25 Sep 1991

Entity number: 102435

Address: 149 N. MAIN ST, FAIRPORT, NY, United States, 14450

Registration date: 04 Feb 1955 - 20 Jul 2004

Entity number: 102432

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Feb 1955 - 25 Sep 1991

Entity number: 102430

Address: 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Registration date: 04 Feb 1955 - 23 Jun 1993

Entity number: 99721

Registration date: 04 Feb 1955 - 13 Mar 2024

Entity number: 99719

Registration date: 04 Feb 1955

Entity number: 99718

Address: 480 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 04 Feb 1955

Entity number: 99716

Registration date: 04 Feb 1955

Entity number: 99720

Registration date: 04 Feb 1955

Entity number: 102439

Address: 2484 EAST 21ST ST., BROOKLYN, NY, United States, 11235

Registration date: 04 Feb 1955

Entity number: 99723

Registration date: 04 Feb 1955

Entity number: 102553

Address: 1501 BROADWAY, ROOM 2013, NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1955 - 24 Dec 1991

Entity number: 102429

Address: 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 03 Feb 1955 - 29 Sep 1982

Entity number: 102428

Address: 28 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Feb 1955 - 23 Dec 1992

Entity number: 102427

Address: 1317 NORTH AVE., NEW ROCHELLE, NY, United States, 10804

Registration date: 03 Feb 1955 - 23 Dec 1992

Entity number: 102425

Address: 310 ASHLAND PLACE, BROOKLYN, NY, United States, 11217

Registration date: 03 Feb 1955 - 23 Dec 1992

Entity number: 102424

Address: RIVER ROAD, WINDSOR, NY, United States, 13865

Registration date: 03 Feb 1955 - 18 Feb 1986

Entity number: 102423

Address: 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747

Registration date: 03 Feb 1955 - 31 Dec 2010

Entity number: 102422

Address: 3720-14TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 03 Feb 1955 - 29 Sep 1987

Entity number: 102421

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 26 Sep 1985

Entity number: 102420

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 25 Sep 1991

Entity number: 102419

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 25 Mar 1992

Entity number: 102418

Address: 747 THIRD AVENUE SUITE 4C, NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1955

Entity number: 102417

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 05 Jan 1984

Entity number: 102415

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 25 Mar 1992

Entity number: 102413

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 30 Jun 2004

Entity number: 102411

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955 - 27 Sep 1995

Entity number: 102410

Address: 9 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020

Registration date: 03 Feb 1955 - 23 Jun 1983

Entity number: 102399

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1955 - 11 Dec 1984

Entity number: 99713

Registration date: 03 Feb 1955

Entity number: 99684

Registration date: 03 Feb 1955

Entity number: 99682

Registration date: 03 Feb 1955

Entity number: 102426

Address: 826 AVE V, BROOKLYN, NY, United States, 11223

Registration date: 03 Feb 1955

Entity number: 102416

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Feb 1955

Entity number: 99711

Registration date: 03 Feb 1955

Entity number: 99715

Registration date: 03 Feb 1955

Entity number: 99683

Registration date: 03 Feb 1955

Entity number: 102414

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1955

Entity number: 99685

Registration date: 03 Feb 1955

Entity number: 99714

Registration date: 03 Feb 1955

Entity number: 102412

Address: 36-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Feb 1955

Entity number: 96847

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

Registration date: 03 Feb 1955