Business directory in New York - Page 133328

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: 91424

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

Registration date: 12 May 1953

Entity number: 91500

Address: NORTH BAY LANDING, 7601 EAST TREASURE DR. #1808, MIAMI BEACH, FL, United States, 33141

Registration date: 11 May 1953 - 28 Oct 2009

Entity number: 91416

Address: (NO STREET ADD), WOODSTOCK, NY, United States

Registration date: 11 May 1953 - 31 Mar 1982

Entity number: 91415

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 May 1953 - 24 Jan 1983

Entity number: 91414

Address: 551 FIFTH AVE., ROOM 2900, NEW YORK, NY, United States, 10176

Registration date: 11 May 1953 - 23 Dec 1992

Entity number: 91412

Address: 45 BANFI PLAZA, FARMINGDALE, NY, United States, 11735

Registration date: 11 May 1953 - 26 Oct 2011

Entity number: 91400

Address: 554 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1953 - 24 Dec 1991

Entity number: 91397

Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 May 1953

Entity number: 91396

Address: ATTN EDMUND SCHAFFZIN, 888 SEVENTH AVE STE 4500, NEW YORK, NY, United States, 10106

Registration date: 11 May 1953 - 23 Mar 2011

Entity number: 91395

Address: 87-42 ELMHURST AVE, ELMHURST, NY, United States, 11373

Registration date: 11 May 1953 - 15 May 1989

Entity number: 91394

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1953 - 28 Dec 1994

Entity number: 86070

Registration date: 11 May 1953 - 11 May 1953

Entity number: 87484

Registration date: 11 May 1953

Entity number: 87502

Registration date: 11 May 1953

Entity number: 87503

Registration date: 11 May 1953

Entity number: 87501

Registration date: 11 May 1953

Entity number: 91413

Address: PO BOX 1357, 2855 Laurel Tr, Laurel, NY, JAMESPORT, NY, United States, 11947

Registration date: 11 May 1953

Entity number: 87504

Registration date: 11 May 1953

Entity number: 87491

Registration date: 11 May 1953

Entity number: 87500

Registration date: 11 May 1953

Entity number: 91406

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

Registration date: 08 May 1953 - 23 Jun 1993

Entity number: 91404

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 May 1953 - 23 Sep 1998

Entity number: 91403

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 08 May 1953 - 25 Sep 1991

Entity number: 91401

Address: 800 HILLS BLDG., SYRACUSE, NY, United States

Registration date: 08 May 1953 - 19 Oct 1982

Entity number: 91398

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 May 1953 - 24 Dec 1991

Entity number: 87554

Registration date: 08 May 1953

Entity number: 87530

Registration date: 08 May 1953 - 16 Mar 1990

Entity number: 87474

Registration date: 08 May 1953

Entity number: 87519

Address: PO BOX 9005, NISKAYUNA, NY, United States, 12309

Registration date: 08 May 1953

Entity number: 87505

Registration date: 08 May 1953

Entity number: 91402

Address: 777 FIFTH AVENUE, BROOKLYN, NY, United States, 11232

Registration date: 08 May 1953

Entity number: 87467

Address: 1250 BROADWAY, SUITE 2001, NEW YORK, NY, United States, 10001

Registration date: 08 May 1953

Entity number: 91405

Address: 114 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 08 May 1953

Entity number: 87563

Registration date: 08 May 1953

Entity number: 87513

Registration date: 08 May 1953

Entity number: 87545

Registration date: 08 May 1953

Entity number: 87537

Registration date: 08 May 1953

Entity number: 87466

Registration date: 08 May 1953

Entity number: 91393

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 May 1953 - 03 Mar 1994

Entity number: 91392

Address: 97-20 ROCKAWAY BEACH BLV, NEW YORK, NY, United States

Registration date: 07 May 1953 - 18 Jul 1984

Entity number: 91391

Address: R.D., CASTLETONONHUDSON, NY, United States

Registration date: 07 May 1953 - 10 Feb 1994

Entity number: 91390

Address: 160 TROY AVE., BROOKLYN, NY, United States, 11213

Registration date: 07 May 1953 - 03 May 2000

Entity number: 91388

Address: 300 PARK AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Registration date: 07 May 1953 - 26 May 1983

Entity number: 91387

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

Registration date: 07 May 1953 - 25 Oct 1983

Entity number: 91386

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 May 1953 - 13 Mar 1984

Entity number: 91385

Address: 222 S 9TH ST, STE 2300, MINNEAPOLIS, MN, United States, 55402

Registration date: 07 May 1953 - 30 Dec 2010

Entity number: 91384

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 May 1953 - 31 Mar 1982

Entity number: 91383

Address: 1662 VYSE AVE., NEW YORK, NY, United States

Registration date: 07 May 1953 - 30 Dec 1981

Entity number: 87385

Registration date: 07 May 1953

Entity number: 87386

Registration date: 07 May 1953