Business directory in New York - Page 133298

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 6764493 companies

Entity number: 92811

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

Registration date: 04 Dec 1953 - 23 Dec 1992

Entity number: 92810

Address: 15 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Dec 1953 - 23 Jun 1993

Entity number: 90302

Address: 475 SAW MILL RIVER RD., PO BOX 624, YONKERS, NY, United States, 10701

Registration date: 04 Dec 1953 - 31 Dec 1981

Entity number: 88448

Registration date: 04 Dec 1953

Entity number: 88439

Address: 28 LIBERTY STreet, NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1953

Entity number: 88440

Registration date: 04 Dec 1953

Entity number: 88447

Registration date: 04 Dec 1953

Entity number: 88443

Registration date: 04 Dec 1953

Entity number: 92809

Address: 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Dec 1953

Entity number: 88446

Registration date: 04 Dec 1953

Entity number: 88442

Registration date: 04 Dec 1953

Entity number: 92822

Address: P.O. BOX 336, BUFFALO, NY, United States, 14240

Registration date: 04 Dec 1953

Entity number: 88438

Registration date: 04 Dec 1953

Entity number: 88444

Registration date: 04 Dec 1953

Entity number: 88441

Registration date: 04 Dec 1953

Entity number: 88445

Registration date: 04 Dec 1953

Entity number: 92829

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 04 Dec 1953

Entity number: 92808

Address: 560 WEST MAIN STREET, WATERTOWN, NY, United States, 13601

Registration date: 03 Dec 1953 - 27 Dec 1995

Entity number: 92806

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 Dec 1953 - 28 Oct 2009

Entity number: 92805

Address: 902 B'WAY, NEW YORK, NY, United States, 10010

Registration date: 03 Dec 1953 - 06 Dec 1984

Entity number: 92804

Address: 902 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 03 Dec 1953 - 06 Dec 1984

Entity number: 92803

Address: 902 BROADAY, NEW YORK, NY, United States, 10010

Registration date: 03 Dec 1953 - 06 Dec 1984

Entity number: 92802

Address: 30 BROAD ST., ROOM 1514, NEW YORK, NY, United States, 10004

Registration date: 03 Dec 1953 - 23 Sep 1998

Entity number: 92801

Address: 121 E. 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Registration date: 03 Dec 1953 - 02 Mar 2021

Entity number: 92800

Address: 838 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 03 Dec 1953 - 25 Mar 1992

Entity number: 92799

Address: 111 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 03 Dec 1953 - 23 Jun 1993

Entity number: 88434

Registration date: 03 Dec 1953

Entity number: 88433

Registration date: 03 Dec 1953

Entity number: 88432

Registration date: 03 Dec 1953

Entity number: 88430

Registration date: 03 Dec 1953

Entity number: 86290

Address: 5 AUSTIN ST., BUFFALO, NY, United States, 14207

Registration date: 03 Dec 1953

Entity number: 88431

Registration date: 03 Dec 1953

Entity number: 86291

Address: 280 PARK AVE, NEW YORK, NY, United States, 10071

Registration date: 03 Dec 1953

Entity number: 88435

Registration date: 03 Dec 1953

Entity number: 88437

Registration date: 03 Dec 1953

Entity number: 88436

Registration date: 03 Dec 1953

Entity number: 92807

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 02 Dec 1953 - 01 Jun 1992

Entity number: 92798

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 02 Dec 1953 - 28 Jan 2009

Entity number: 92797

Address: 54 LITTLE W. 12TH ST., WEST WASHINGTON MARKET, NEW YORK, NY, United States, 10014

Registration date: 02 Dec 1953 - 29 Dec 1999

Entity number: 92795

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 02 Dec 1953 - 23 Jun 1993

Entity number: 92794

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Dec 1953 - 24 Mar 1993

Entity number: 88423

Registration date: 02 Dec 1953 - 08 Aug 1991

Entity number: 88424

Registration date: 02 Dec 1953

Entity number: 88427

Registration date: 02 Dec 1953

Entity number: 88428

Registration date: 02 Dec 1953

Entity number: 86289

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Dec 1953

Entity number: 88425

Registration date: 02 Dec 1953

Entity number: 88429

Registration date: 02 Dec 1953

Entity number: 88426

Registration date: 02 Dec 1953

Entity number: 92796

Address: 339 EAST 55TH ST., BROOKLYN, NY, United States, 11203

Registration date: 01 Dec 1953 - 29 Sep 1993