Business directory in New York - Page 133252

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 6765848 companies

Entity number: 94978

Address: 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

Registration date: 26 Jul 1954

Entity number: 89570

Registration date: 26 Jul 1954

Entity number: 89571

Registration date: 26 Jul 1954

Entity number: 94979

Address: 2157 OCEAN AVE., BROOKLYN, NY, United States, 11229

Registration date: 26 Jul 1954

Entity number: 94971

Address: 1 ASKINS PL, NEW ROCHELLE, NY, United States, 10801

Registration date: 23 Jul 1954 - 29 Jun 2015

Entity number: 94970

Address: 3180 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Registration date: 23 Jul 1954 - 05 Jan 2001

Entity number: 94969

Address: 5019 Hill Road, ONEIDA, NY, United States, 13421

Registration date: 23 Jul 1954 - 07 Jun 2022

Entity number: 94968

Address: 1745 MERRICK AVE., SUITE #8, MERRICK, NY, United States, 11566

Registration date: 23 Jul 1954 - 14 Feb 1994

Entity number: 94967

Address: 70 PINE ST., RM. 4807, NEW YORK, NY, United States, 10270

Registration date: 23 Jul 1954

Entity number: 94966

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jul 1954 - 25 Aug 1999

Entity number: 94964

Address: 851 EAST 29TH ST, BROOKLYN, NY, United States, 11210

Registration date: 23 Jul 1954 - 24 Jun 1981

Entity number: 94963

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 23 Jul 1954 - 24 Jun 1981

Entity number: 94962

Address: 7 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Jul 1954 - 25 Sep 1991

Entity number: 94961

Address: 85 SOUTHFIELD ROAD, MT VERNON, NY, United States, 10552

Registration date: 23 Jul 1954 - 19 Nov 1985

Entity number: 86550

Address: 104 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Jul 1954 - 25 Apr 2012

Entity number: 86549

Registration date: 23 Jul 1954 - 23 Jul 1954

Entity number: 89567

Registration date: 23 Jul 1954

Entity number: 89566

Registration date: 23 Jul 1954

Entity number: 86551

Address: 64 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1954

Entity number: 94965

Address: 78 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1954

Entity number: 94960

Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 22 Jul 1954

Entity number: 94959

Address: 222 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 22 Jul 1954 - 10 Oct 1996

Entity number: 94957

Address: R.D. #1, SCHODACK LANDING, NY, United States

Registration date: 22 Jul 1954 - 31 Dec 1982

Entity number: 94956

Address: 835 WINTRHOP ROAD, TEANECK, NJ, United States, 07666

Registration date: 22 Jul 1954 - 02 Feb 1994

Entity number: 94955

Address: 242 TATE AVE., BUCHANAN, NY, United States, 10511

Registration date: 22 Jul 1954 - 24 Jun 1981

Entity number: 94954

Address: 835 WINTHROP ROAD, TEANECK, NJ, United States, 07666

Registration date: 22 Jul 1954 - 24 Oct 2001

Entity number: 94953

Address: 431 KENT AVE, BROOKLYN, NY, United States, 11211

Registration date: 22 Jul 1954 - 28 Oct 2009

KUDO, INC. Inactive

Entity number: 94952

Address: 910 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 22 Jul 1954 - 24 Mar 1993

Entity number: 94950

Address: 125 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Jul 1954 - 08 Jun 2004

Entity number: 89612

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1954 - 27 Feb 2009

Entity number: 89565

Registration date: 22 Jul 1954

Entity number: 89557

Registration date: 22 Jul 1954

Entity number: 86548

Registration date: 22 Jul 1954 - 22 Jul 1954

Entity number: 86546

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

Registration date: 22 Jul 1954

Entity number: 86544

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 22 Jul 1954

Entity number: 89542

Registration date: 22 Jul 1954

Entity number: 89564

Registration date: 22 Jul 1954

DJW,INC. Active

Entity number: 86545

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Jul 1954

Entity number: 89533

Registration date: 22 Jul 1954

Entity number: 89525

Registration date: 22 Jul 1954

Entity number: 94958

Address: 248 ATLANTIC AVE., FREEPORT, NY, United States, 11520

Registration date: 22 Jul 1954

Entity number: 230965

Address: 1936 MCDONALD AVE., KINGS COUNTY, NYCITY, NY, United States

Registration date: 21 Jul 1954 - 25 Apr 2012

Entity number: 94951

Address: 400 LEAVENWORTH AVE, SYRACUSE, NY, United States, 13204

Registration date: 21 Jul 1954 - 30 Nov 2017

Entity number: 94949

Address: 815 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 21 Jul 1954 - 13 May 1992

Entity number: 94948

Address: 851 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 21 Jul 1954 - 24 Jun 1981

Entity number: 94945

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

Registration date: 21 Jul 1954 - 01 Sep 1991

Entity number: 94944

Address: 655 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10010

Registration date: 21 Jul 1954 - 06 Oct 1993

Entity number: 94943

Address: 75 BROADWY, HICKSVILLE, NY, United States, 11801

Registration date: 21 Jul 1954 - 30 Dec 1981

Entity number: 94942

Address: 595 MADISON AVE., ROOM 1414, NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1954 - 05 Nov 2013

Entity number: 94941

Address: 698 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1954 - 25 Jan 2012