Business directory in New York - Page 133330

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: 91359

Address: 1270 AVENUE OF THE AMERICAS, SUITE 220, NEW YORK, NY, United States, 10020

Registration date: 04 May 1953 - 25 May 2022

Entity number: 91355

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 04 May 1953 - 25 Sep 1991

Entity number: 91354

Address: 2419 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 04 May 1953 - 29 Sep 1982

Entity number: 91353

Address: P O BOX 118, 20 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Registration date: 04 May 1953 - 25 Jun 2003

Entity number: 91351

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 May 1953 - 21 Jul 1983

Entity number: 91348

Address: 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 04 May 1953 - 07 Dec 2021

Entity number: 91347

Address: 380 WEST FIRST ST., ELMIRA, NY, United States, 14901

Registration date: 04 May 1953 - 01 Dec 1986

Entity number: 91346

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

Registration date: 04 May 1953 - 23 Jun 1993

Entity number: 91345

Address: 3166 THIRD AVE., BRONX, NY, United States, 10451

Registration date: 04 May 1953 - 23 Dec 1992

Entity number: 91342

Address: PO BOX 337, UNION SPRINGS, NY, United States, 13160

Registration date: 04 May 1953 - 25 Jun 2003

Entity number: 87366

Registration date: 04 May 1953

Entity number: 87362

Registration date: 04 May 1953

Entity number: 87360

Registration date: 04 May 1953

Entity number: 87354

Registration date: 04 May 1953

Entity number: 87352

Registration date: 04 May 1953

Entity number: 87351

Registration date: 04 May 1953

Entity number: 87356

Registration date: 04 May 1953

Entity number: 87353

Registration date: 04 May 1953

Entity number: 91358

Address: 14 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 04 May 1953

Entity number: 87358

Address: 640 RTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 04 May 1953

Entity number: 91349

Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1953

Entity number: 87355

Registration date: 04 May 1953

Entity number: 87359

Registration date: 04 May 1953

Entity number: 87357

Registration date: 04 May 1953

Entity number: 91361

Address: C/O VINCENT MONGELLI, 145 KILBURN ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1953

Entity number: 87364

Registration date: 04 May 1953

Entity number: 87361

Address: 3 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Registration date: 04 May 1953

Entity number: 91343

Address: 18-28 122ND ST., COLLEGE POINT, NEW YORK, NY, United States

Registration date: 04 May 1953

Entity number: 91356

Address: 2181 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 04 May 1953

Entity number: 87350

Registration date: 04 May 1953

Entity number: 87363

Registration date: 04 May 1953

Entity number: 91350

Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 04 May 1953

Entity number: 2868655

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 00000

Registration date: 01 May 1953 - 16 Dec 1968

Entity number: 91352

Address: 189 NORRIS DRIVE, ROCHESTER, NY, United States, 14610

Registration date: 01 May 1953 - 29 Sep 1993

Entity number: 91344

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 May 1953 - 25 Sep 1991

Entity number: 91341

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 01 May 1953 - 03 Feb 1988

Entity number: 91340

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 01 May 1953 - 03 Feb 1988

Entity number: 91339

Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 01 May 1953 - 17 Apr 1987

Entity number: 91338

Address: 731 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 01 May 1953 - 27 Jun 2001

Entity number: 91337

Address: 312 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 01 May 1953 - 18 Dec 1996

Entity number: 91336

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

Registration date: 01 May 1953 - 26 Dec 2001

Entity number: 91335

Address: 124 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 May 1953 - 13 Apr 1988

Entity number: 91334

Address: 18-05 215TH STREET, BAYSIDE, NY, United States, 11360

Registration date: 01 May 1953 - 29 Jan 1993

Entity number: 91333

Address: 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 May 1953 - 16 Dec 1987

Entity number: 91332

Address: 23 OSWEGO ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 01 May 1953 - 13 Aug 1982

Entity number: 91331

Address: 770 JAMES ST, SYRACUSE, NY, United States, 13203

Registration date: 01 May 1953 - 06 Aug 1987

Entity number: 91330

Address: 5955 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1953 - 08 May 1986

Entity number: 91329

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

Registration date: 01 May 1953 - 24 Dec 1991

Entity number: 87465

Address: BOX 207, CANAAN, NY, United States, 12029

Registration date: 01 May 1953

Entity number: 87348

Registration date: 01 May 1953