Business directory in New York - Page 133273

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: 93672

Address: 8 E 12TH ST, NEW YORK, NY, United States, 10003

Registration date: 02 Mar 1954

Entity number: 88865

Registration date: 02 Mar 1954

Entity number: 88859

Registration date: 02 Mar 1954

Entity number: 88857

Registration date: 02 Mar 1954

Entity number: 88856

Address: 52 STORM STREET, TARRYTOWN, NY, United States, 10591

Registration date: 02 Mar 1954

Entity number: 88855

Registration date: 02 Mar 1954

Entity number: 86401

Address: 46 WEST 55TH STREET, NEW YORK, NY, United States, 00000

Registration date: 02 Mar 1954

Entity number: 86400

Registration date: 02 Mar 1954 - 02 Mar 1954

Entity number: 86399

Address: ROUTE 59, RAMPO, NY, United States

Registration date: 02 Mar 1954

Entity number: 88861

Address: C/O SECRETARY, 109 FOURTH ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Mar 1954

Entity number: 88854

Registration date: 02 Mar 1954

Entity number: 88860

Registration date: 02 Mar 1954

Entity number: 88858

Registration date: 02 Mar 1954

Entity number: 88864

Registration date: 02 Mar 1954

Entity number: 2143207

Address: 302 W. 102ND STREET, NEW YORK, NY, United States, 00000

Registration date: 02 Mar 1954

Entity number: 88863

Registration date: 02 Mar 1954

Entity number: 93679

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

Registration date: 01 Mar 1954 - 29 Sep 1993

Entity number: 93678

Address: 203 E 72 ST., APT. 11-A, NEW YORK, NY, United States, 10021

Registration date: 01 Mar 1954 - 03 May 2005

Entity number: 93677

Address: 212 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Mar 1954 - 25 Sep 1991

Entity number: 93676

Address: 1 STEVENS AVE., MT VERNON, NY, United States, 10550

Registration date: 01 Mar 1954 - 24 Sep 1997

Entity number: 93675

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

Registration date: 01 Mar 1954 - 27 Oct 1987

Entity number: 93674

Address: 200 KATONAH, KATONAH, NY, United States, 10536

Registration date: 01 Mar 1954 - 23 Jul 1997

Entity number: 93673

Address: 43 HARVARD AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Mar 1954 - 25 Jun 2003

Entity number: 93671

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 01 Mar 1954 - 31 Mar 1982

Entity number: 93669

Address: 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1954 - 29 Sep 1982

Entity number: 93668

Address: 303 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

Registration date: 01 Mar 1954 - 29 Sep 2020

Entity number: 93660

Address: 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 01 Mar 1954 - 28 Oct 2009

Entity number: 88850

Registration date: 01 Mar 1954

Entity number: 88849

Registration date: 01 Mar 1954

Entity number: 88845

Registration date: 01 Mar 1954

Entity number: 86397

Registration date: 01 Mar 1954 - 01 Mar 1954

Entity number: 86396

Address: 300 Scottdale Avenue, Scottdale, PA, United States, 15683

Registration date: 01 Mar 1954

Entity number: 88848

Registration date: 01 Mar 1954

Entity number: 86398

Address: 245 LEONARD ST., SHERRILL, NY, United States, 13461

Registration date: 01 Mar 1954

Entity number: 88846

Registration date: 01 Mar 1954

Entity number: 93661

Address: 580-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1954

Entity number: 93662

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 01 Mar 1954

Entity number: 88851

Registration date: 01 Mar 1954

Entity number: 88847

Registration date: 01 Mar 1954

Entity number: 93667

Address: 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1954 - 25 Mar 1992

Entity number: 2860284

Address: 141 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 26 Feb 1954 - 15 Dec 1960

Entity number: 93666

Address: 265 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 26 Feb 1954 - 02 Dec 1982

Entity number: 93665

Address: 4515 AVENUE H., NEW YORK, NY, United States

Registration date: 26 Feb 1954 - 25 Sep 1991

Entity number: 93664

Address: 159 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Feb 1954 - 13 Apr 1988

Entity number: 93663

Address: 612 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 26 Feb 1954 - 28 Dec 1994

Entity number: 93659

Address: GLASSNER COOK & KURFELD, 529 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1954 - 19 Sep 1984

Entity number: 93658

Address: 624 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Feb 1954 - 25 Mar 1992

Entity number: 93657

Address: 30 EAST 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Feb 1954 - 30 Sep 1981

Entity number: 93656

Address: 777 RUTLAND ROAD, BROOKLYN, NY, United States, 11203

Registration date: 26 Feb 1954 - 30 May 1985