Business directory in New York - Page 133277

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: 93581

Address: 141 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1954

Entity number: 88707

Address: 12 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1954

Entity number: 93567

Address: MONTAUK HIGHWAY, BROOKHAVEN, NY, United States

Registration date: 18 Feb 1954

Entity number: 88699

Registration date: 18 Feb 1954

Entity number: 88702

Registration date: 18 Feb 1954

Entity number: 86382

Address: ST. BONAVENTURE UNIV., ST BONAVENTURE, NY, United States

Registration date: 18 Feb 1954

Entity number: 93578

Address: 250 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1954

Entity number: 93570

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Feb 1954 - 14 Jan 1987

Entity number: 93569

Address: 676 GLEN ST., GLENS FALLS, NY, United States, 12804

Registration date: 17 Feb 1954

Entity number: 93564

Address: 76-19 QUEENS BLVD., NEW YORK, NY, United States

Registration date: 17 Feb 1954 - 07 Mar 1984

Entity number: 93563

Address: 147 WEST 99TH ST., NEW YORK, NY, United States, 10029

Registration date: 17 Feb 1954 - 14 Aug 1990

Entity number: 93562

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

Registration date: 17 Feb 1954 - 31 Mar 1982

Entity number: 93561

Address: 3644 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 17 Feb 1954 - 24 Jun 1981

Entity number: 93550

Address: 1593 EAST 29TH ST, BROOKLYN, NY, United States, 11229

Registration date: 17 Feb 1954 - 23 Dec 1992

Entity number: 93549

Address: 420 - 19TH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Feb 1954 - 21 Nov 1985

Entity number: 93548

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1954 - 23 Sep 1998

Entity number: 88795

Registration date: 17 Feb 1954

Entity number: 88790

Registration date: 17 Feb 1954

Entity number: 86379

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 17 Feb 1954

Entity number: 88797

Registration date: 17 Feb 1954

Entity number: 88794

Registration date: 17 Feb 1954

Entity number: 88791

Registration date: 17 Feb 1954

Entity number: 88796

Registration date: 17 Feb 1954

Entity number: 88793

Registration date: 17 Feb 1954

Entity number: 93571

Address: 1054 AMHERST ST., BUFFALO, NY, United States, 14216

Registration date: 17 Feb 1954

Entity number: 93560

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1954 - 24 Dec 1991

Entity number: 93558

Address: 356 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 16 Feb 1954 - 23 Dec 1992

Entity number: 93557

Address: 91 LAKESIDE DR., NEW ROCHELLE, NY, United States, 10801

Registration date: 16 Feb 1954 - 23 Jun 1993

PAYOT, INC. Inactive

Entity number: 93556

Address: 14 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1954 - 21 Jun 1994

Entity number: 93555

Address: 527 STATE STREET, SCHENECTADY, NY, United States, 12305

Registration date: 16 Feb 1954 - 25 Mar 1992

Entity number: 93554

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Feb 1954 - 29 Dec 1982

Entity number: 93553

Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532

Registration date: 16 Feb 1954 - 20 Nov 1986

Entity number: 93552

Address: 521 5TH AVE., RM 2106, NEW YORK, NY, United States, 10175

Registration date: 16 Feb 1954 - 29 Dec 1982

Entity number: 93551

Address: 1905 THIRD AVE., NEW YORK, NY, United States, 10029

Registration date: 16 Feb 1954 - 23 Jun 1993

Entity number: 93547

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1954 - 04 May 1993

Entity number: 93540

Address: PO BOX 45, LIVONIA, NY, United States, 14487

Registration date: 16 Feb 1954 - 27 Dec 2000

Entity number: 88789

Address: 1712 ERIE ST., P.O.B. 538, UTICA, NY, United States, 13503

Registration date: 16 Feb 1954 - 22 Dec 2009

Entity number: 88788

Registration date: 16 Feb 1954

Entity number: 86378

Address: 70 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Feb 1954

Entity number: 86377

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

Registration date: 16 Feb 1954

Entity number: 93559

Address: 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375

Registration date: 16 Feb 1954

Entity number: 138056

Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1954

Entity number: 93546

Address: 9 ROCKEFELLER PLAZA, ROOM 215, NEW YORK, NY, United States, 10020

Registration date: 15 Feb 1954 - 29 May 1991

Entity number: 93544

Address: 57 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

Registration date: 15 Feb 1954 - 25 Sep 1996

Entity number: 93543

Address: *, OTEGO, NY, United States

Registration date: 15 Feb 1954 - 13 Jun 1985

Entity number: 93542

Address: BETHPAGE ROAD AT R.R., HICKSVILLE, NY, United States

Registration date: 15 Feb 1954 - 13 Jun 1989

Entity number: 93541

Address: 4 WENSLEY DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 15 Feb 1954 - 23 Dec 1992

Entity number: 93539

Address: 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804

Registration date: 15 Feb 1954 - 28 Oct 2009

Entity number: 93538

Address: 36 BROADWAY, MENANDS, NY, United States

Registration date: 15 Feb 1954 - 21 Feb 1986

Entity number: 93537

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1954 - 01 Jun 1993