Business directory in New York - Page 133362

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 6762172 companies

Entity number: 78582

Registration date: 30 Oct 1952 - 01 Dec 1986

Entity number: 78581

Registration date: 30 Oct 1952

Entity number: 85283

Address: 189 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 1952 - 23 Dec 1992

Entity number: 85282

Address: HUGHES HUBBARD & REED LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 29 Oct 1952 - 25 Jan 2012

Entity number: 85281

Address: NO STREET ADDRESS, KEENE VALLEY, NY, United States

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85280

Address: 178 GRAND ST., NEW YORK, NY, United States, 00000

Registration date: 29 Oct 1952 - 29 Sep 1993

Entity number: 85279

Address: 1717 EAST 14TH ST., BROOKLYN, NY, United States, 11229

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85277

Address: 1591 E. 233RD ST., BRONX, NY, United States, 10466

Registration date: 29 Oct 1952 - 02 Jun 2000

Entity number: 85272

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85271

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

Registration date: 29 Oct 1952 - 28 Oct 2009

Entity number: 78580

Registration date: 29 Oct 1952

Entity number: 85284

Address: 499 CHESMAN STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Oct 1952

Entity number: 78577

Registration date: 29 Oct 1952

Entity number: 78575

Registration date: 29 Oct 1952

Entity number: 78576

Registration date: 29 Oct 1952

Entity number: 69444

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

Registration date: 29 Oct 1952

Entity number: 78579

Registration date: 29 Oct 1952

Entity number: 85274

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1952 - 30 Apr 1998

Entity number: 85273

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 23 Jun 1993

Entity number: 85262

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 22 Jun 1987

Entity number: 85261

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 25 Jan 2012

Entity number: 85260

Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB

Registration date: 28 Oct 1952 - 08 Jun 1999

Entity number: 78574

Registration date: 28 Oct 1952

Entity number: 78573

Registration date: 28 Oct 1952

Entity number: 85275

Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1952

Entity number: 85276

Address: 4 COURT SQ., BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1952

Entity number: 78572

Registration date: 28 Oct 1952

Entity number: 2855378

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 15 Dec 1971

Entity number: 1624548

Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 23 Jun 1993

Entity number: 85270

Address: 42-18 161ST ST, FLUSHING, NY, United States, 11358

Registration date: 27 Oct 1952 - 01 May 1984

Entity number: 85269

Address: *, RIVERHEAD, NY, United States, 00000

Registration date: 27 Oct 1952 - 18 Dec 1992

Entity number: 85268

Address: 1581 FULTON AVE, BRONX, NY, United States, 10457

Registration date: 27 Oct 1952 - 28 Oct 2009

Entity number: 85267

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1952 - 21 Feb 1990

Entity number: 85266

Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563

Registration date: 27 Oct 1952 - 25 Jan 2012

Entity number: 85265

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

Registration date: 27 Oct 1952 - 31 Mar 1982

Entity number: 85264

Address: PORT OF ALABANY, ALBANY, NY, United States, 12202

Registration date: 27 Oct 1952 - 24 Mar 1993

Entity number: 85263

Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1952 - 03 Jun 2009

Entity number: 85250

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1952 - 17 Sep 1987

Entity number: 85249

Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024

Registration date: 27 Oct 1952 - 26 Jun 2002

Entity number: 78569

Address: PO BOX 197, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Oct 1952

Entity number: 78568

Registration date: 27 Oct 1952

Entity number: 78571

Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042

Registration date: 27 Oct 1952

Entity number: 78570

Address: 1060 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 27 Oct 1952

Entity number: 1938093

Address: 829 MIDLAND AVE, YONKERS, NY, United States, 10704

Registration date: 27 Oct 1952

Entity number: 85259

Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1952 - 07 Nov 2001

Entity number: 85258

Address: 838 CHARLTON ROAD, CHARLTON, NY, United States, 12019

Registration date: 24 Oct 1952 - 27 Dec 1994

Entity number: 85256

Address: 16 BROAD ST, RED BANK, NJ, United States, 07701

Registration date: 24 Oct 1952 - 07 Jan 2015

Entity number: 85255

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1952 - 23 Jun 1993

Entity number: 85254

Address: W6316 DESIGN DRIVE, GREENVILLE, WI, United States, 54942

Registration date: 24 Oct 1952 - 25 Apr 2014

Entity number: 85253

Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1952 - 25 Mar 1981