Business directory in New York - Page 133311

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 6763237 companies

Entity number: 91836

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Jul 1953 - 26 Jun 1996

Entity number: 91835

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 Jul 1953 - 26 Aug 1982

Entity number: 87800

Address: P.O. BOX 1052, PITTSFORD, NY, United States, 14534

Registration date: 09 Jul 1953

Entity number: 86138

Registration date: 09 Jul 1953 - 09 Jul 1953

Entity number: 90304

Address: 7659 NORTH ST RD, PO BOX 277, AUBURN, NY, United States, 13021

Registration date: 09 Jul 1953

Entity number: 1399180

Address: 1538 ROUTE 52 BOX B, FISHKILL, NY, United States, 12524

Registration date: 09 Jul 1953

Entity number: 91853

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1953

Entity number: 87848

Registration date: 09 Jul 1953

Entity number: 91851

Address: 682 B'WAY, NEW YORK, NY, United States, 10012

Registration date: 09 Jul 1953

Entity number: 86137

Address: 60 BROADWAY, ROOM 1800, NEW YORK, NY, United States

Registration date: 09 Jul 1953

Entity number: 91859

Address: 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180

Registration date: 09 Jul 1953

Entity number: 87858

Registration date: 09 Jul 1953

Entity number: 91858

Address: 330 West 45th St, LH, OFFICER, NY, United States, 10036

Registration date: 09 Jul 1953

Entity number: 86139

Address: 10 W.21ST ST., NEW YORK, NY, United States, 10010

Registration date: 09 Jul 1953

Entity number: 91834

Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456

Registration date: 09 Jul 1953

Entity number: 91857

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 09 Jul 1953

Entity number: 91846

Address: P.O. BOX 1027, BUFFALO, NY, United States, 14240

Registration date: 08 Jul 1953 - 04 Nov 2000

Entity number: 91845

Address: 74-12 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 08 Jul 1953 - 13 Jan 2020

Entity number: 91844

Address: P.O. BOX 84, BAY SHORE, NY, United States, 11706

Registration date: 08 Jul 1953 - 25 Mar 1981

Entity number: 91842

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1953 - 31 Mar 1982

Entity number: 91841

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 91840

Address: 630 NINTH AVE STE 1004, NEW YORK, NY, United States, 10036

Registration date: 08 Jul 1953 - 25 Sep 2009

Entity number: 91839

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

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 91838

Address: 165 BROADWAY, SUITE 1125, NEW YORK, NY, United States, 10006

Registration date: 08 Jul 1953 - 25 Mar 1992

Entity number: 91833

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1953 - 03 Feb 2003

Entity number: 87726

Registration date: 08 Jul 1953

Entity number: 87725

Registration date: 08 Jul 1953

Entity number: 86133

Registration date: 08 Jul 1953 - 08 Jul 1953

Entity number: 86135

Address: 40 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1953

Entity number: 87724

Registration date: 08 Jul 1953

Entity number: 86134

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 08 Jul 1953

Entity number: 87722

Registration date: 08 Jul 1953

Entity number: 86136

Address: 347 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1953

Entity number: 87723

Registration date: 08 Jul 1953

Entity number: 87727

Registration date: 08 Jul 1953

Entity number: 91843

Address: 240 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 08 Jul 1953

Entity number: 91824

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

Registration date: 08 Jul 1953

Entity number: 91832

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 07 Jul 1953 - 15 Dec 1975

Entity number: 91830

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 07 Jul 1953 - 29 Sep 1993

Entity number: 91829

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1953 - 23 Jun 1993

Entity number: 91828

Address: 415 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Jul 1953 - 24 Feb 1989

Entity number: 91827

Address: 1556 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 07 Jul 1953 - 30 Dec 1981

Entity number: 91826

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jul 1953 - 15 Mar 1984

Entity number: 91823

Address: 2739 LOCKPORT ROAD, NIAGARA, NY, United States, 14305

Registration date: 07 Jul 1953 - 24 Mar 1993

Entity number: 91822

Address: 22 SOUTH MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 07 Jul 1953 - 26 Jun 1996

Entity number: 87721

Registration date: 07 Jul 1953

Entity number: 87718

Registration date: 07 Jul 1953

Entity number: 86132

Address: 23-49 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Jul 1953 - 16 Dec 1986

Entity number: 87720

Registration date: 07 Jul 1953

Entity number: 91831

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Jul 1953