Business directory in New York - Page 133341

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: 87281

Registration date: 30 Mar 1953

Entity number: 87284

Registration date: 30 Mar 1953

Entity number: 87282

Address: ATTN: PRESIDENT, 27 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1953

Entity number: 87288

Registration date: 30 Mar 1953

Entity number: 87287

Registration date: 30 Mar 1953

Entity number: 96302

Address: ATT CORPORATE SECRETARY, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 28 Mar 1953 - 04 Nov 1987

Entity number: 91061

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1953 - 30 Dec 1981

Entity number: 91060

Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1953 - 25 Sep 1991

Entity number: 91059

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1953 - 16 Apr 1987

Entity number: 91057

Address: 2001 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Registration date: 27 Mar 1953 - 25 Jan 2012

Entity number: 91056

Address: 55 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1953 - 01 Apr 1986

Entity number: 91055

Address: 891 PROSPECT AVE., WESTBURY, NY, United States, 11590

Registration date: 27 Mar 1953 - 25 Sep 1991

Entity number: 91053

Address: 122 NEWELL ST., WATERTOWN, NY, United States, 13601

Registration date: 27 Mar 1953 - 22 Sep 1989

Entity number: 91052

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

Registration date: 27 Mar 1953 - 23 Dec 1992

Entity number: 91051

Address: MUNICIPAL AIRPORT, NIAGARA FALLS, NY, United States

Registration date: 27 Mar 1953 - 25 Mar 1992

Entity number: 91050

Address: 11 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 27 Mar 1953 - 29 Dec 1982

Entity number: 91043

Address: 16 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 27 Mar 1953 - 08 Dec 1983

Entity number: 91041

Address: 222 EAST STATE ST., ITHACA, NY, United States, 14850

Registration date: 27 Mar 1953 - 02 Dec 1987

Entity number: 91040

Address: 352 E. 152ND ST., BRONX, NY, United States, 10451

Registration date: 27 Mar 1953 - 31 Aug 1984

Entity number: 91039

Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Mar 1953 - 25 Mar 1981

Entity number: 91038

Address: 34TH ST. & BROADWAY, NEW YORK, NY, United States

Registration date: 27 Mar 1953 - 10 Dec 1982

Entity number: 87277

Registration date: 27 Mar 1953

Entity number: 87274

Registration date: 27 Mar 1953

Entity number: 87271

Registration date: 27 Mar 1953

Entity number: 87278

Registration date: 27 Mar 1953

Entity number: 87272

Registration date: 27 Mar 1953

Entity number: 86029

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 27 Mar 1953

Entity number: 87279

Registration date: 27 Mar 1953

Entity number: 87275

Address: 7185 MAIN ST., OVID, NY, United States, 14521

Registration date: 27 Mar 1953

Entity number: 87280

Registration date: 27 Mar 1953

Entity number: 87276

Registration date: 27 Mar 1953

Entity number: 1764591

Address: 22 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1953

Entity number: 86021

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1953

Entity number: 91058

Address: 305 BROADWAY, ROOM 1106, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1953

Entity number: 91048

Address: 49 DORCHESTER ROAD, ROCHESTER, NY, United States, 14610

Registration date: 26 Mar 1953 - 23 Feb 1987

Entity number: 91045

Address: WESTCHESTER AVE., POUNDRIDGE, NY, United States

Registration date: 26 Mar 1953

Entity number: 91044

Address: 709 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 26 Mar 1953 - 19 Aug 1991

Entity number: 91042

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1953 - 29 Sep 1993

Entity number: 91037

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1953 - 23 Jun 1993

Entity number: 91036

Address: ZAHN'S AIRPORT, LINDENHURST, NY, United States

Registration date: 26 Mar 1953 - 29 Dec 1982

Entity number: 91035

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

Registration date: 26 Mar 1953 - 22 Jun 1983

Entity number: 91033

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 26 Mar 1953 - 27 Dec 2000

Entity number: 91032

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

Registration date: 26 Mar 1953 - 15 Jun 1984

Entity number: 91031

Address: 630 5TH AVE, STE 2215, NEW YORK, NY, United States, 10020

Registration date: 26 Mar 1953 - 25 Sep 1991

Entity number: 91030

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1953 - 27 Jun 2022

Entity number: 91029

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 26 Mar 1953 - 13 May 1996

Entity number: 91028

Address: 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1953 - 30 Jun 2004

Entity number: 87337

Registration date: 26 Mar 1953

Entity number: 87311

Registration date: 26 Mar 1953

Entity number: 87270

Address: 6 BASCOM DRIVE, FORT EDWARD, NY, United States, 12828

Registration date: 26 Mar 1953 - 23 Feb 1989