Business directory in New York - Page 133269

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 6764670 companies

Entity number: 88823

Registration date: 15 Mar 1954

Entity number: 88820

Registration date: 15 Mar 1954

Entity number: 88825

Registration date: 15 Mar 1954

Entity number: 88822

Registration date: 15 Mar 1954

Entity number: 88819

Registration date: 15 Mar 1954

Entity number: 88818

Registration date: 15 Mar 1954

Entity number: 86431

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1954

Entity number: 93790

Address: 60-01 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Registration date: 15 Mar 1954

Entity number: 88832

Registration date: 15 Mar 1954

Entity number: 93777

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

Registration date: 15 Mar 1954

Entity number: 96342

Address: MAIN STREET, EAST WINDSOR, CT, United States, 00000

Registration date: 12 Mar 1954 - 12 Mar 1954

Entity number: 93784

Address: 469 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 12 Mar 1954 - 25 Jan 2012

Entity number: 93783

Address: 4855 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 12 Mar 1954 - 28 Feb 1986

Entity number: 93782

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

Registration date: 12 Mar 1954 - 20 Aug 1985

Entity number: 93781

Address: E. MAIN ST., FONDA, NY, United States, 12068

Registration date: 12 Mar 1954 - 24 Mar 1993

Entity number: 93780

Address: 740 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10031

Registration date: 12 Mar 1954 - 29 Dec 1982

Entity number: 93779

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1954 - 13 Jan 1992

Entity number: 93778

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Mar 1954 - 24 Dec 1982

Entity number: 93776

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Mar 1954 - 09 Jun 1986

Entity number: 93766

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1954 - 23 Jun 1993

Entity number: 93765

Address: 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1954 - 14 Jul 2011

Entity number: 88816

Registration date: 12 Mar 1954

Entity number: 88813

Registration date: 12 Mar 1954

Entity number: 88812

Registration date: 12 Mar 1954

Entity number: 93764

Address: 528 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 12 Mar 1954

Entity number: 86419

Address: 100 WEST 10TH ST., WILMINGTON, DE, United States, 19801

Registration date: 12 Mar 1954 - 12 Mar 1954

Entity number: 86417

Address: 44 WHITEHALL STREET, NEW YORK, NY, United States, 10004

Registration date: 12 Mar 1954

Entity number: 86418

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1954

Entity number: 93775

Address: 146 LINCOLN AVENUE, COLONIE, NY, United States, 12205

Registration date: 12 Mar 1954

Entity number: 93774

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 12 Mar 1954

Entity number: 88814

Registration date: 12 Mar 1954

Entity number: 88815

Registration date: 12 Mar 1954

Entity number: 88811

Address: P.O. BOX 304, COLTON, NY, United States, 13625

Registration date: 12 Mar 1954

Entity number: 93773

Address: 8542-67TH AVE., FOREST HILLS, NY, United States, 11374

Registration date: 11 Mar 1954 - 27 Jul 2022

Entity number: 93772

Address: 299 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Registration date: 11 Mar 1954 - 23 Dec 1992

Entity number: 93771

Address: MARTIN ATT:I ROTHFARB, 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1954 - 26 Jun 1996

Entity number: 93769

Address: 80 CLOVER DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 11 Mar 1954 - 23 Dec 1992

Entity number: 93768

Address: 9 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1954 - 26 Dec 2001

Entity number: 93767

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Mar 1954 - 05 Feb 1985

Entity number: 93763

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

Registration date: 11 Mar 1954 - 23 Dec 1992

Entity number: 93755

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1954 - 15 May 1990

Entity number: 88810

Registration date: 11 Mar 1954

Entity number: 88808

Registration date: 11 Mar 1954

Entity number: 88806

Registration date: 11 Mar 1954

Entity number: 86415

Address: 1700 ROUTE 23, NORTH, WAYNE, NJ, United States, 07470

Registration date: 11 Mar 1954 - 16 Jan 1997

Entity number: 86413

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

Registration date: 11 Mar 1954

Entity number: 86412

Registration date: 11 Mar 1954 - 11 Mar 1954

Entity number: 86411

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

Registration date: 11 Mar 1954

Entity number: 93770

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1954

Entity number: 88804

Registration date: 11 Mar 1954