Business directory in New York - Page 133367

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: 85125

Address: 1214 SOUTH BARRY DRIVE, NORTH VALLEY STREAM, LONG ISLAND CITY, NY, United States

Registration date: 07 Oct 1952 - 23 Dec 1992

Entity number: 85123

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1952 - 15 Jan 2013

Entity number: 85119

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Oct 1952 - 29 Sep 1982

Entity number: 85117

Address: ESQS., 200 FIFTH AVE., NEW YORK, NY, United States

Registration date: 07 Oct 1952 - 29 Sep 1982

Entity number: 85109

Address: & ROSEN, ESQS., 200 FIFTH AVE., NEW YORK, NY, United States

Registration date: 07 Oct 1952 - 29 Sep 1982

Entity number: 78383

Address: 55 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 07 Oct 1952

Entity number: 78381

Address: 1616 P STREET, N.W., WASHINGTON, DC, United States, 20036

Registration date: 07 Oct 1952

Entity number: 78379

Registration date: 07 Oct 1952

Entity number: 78378

Registration date: 07 Oct 1952

Entity number: 78380

Registration date: 07 Oct 1952

Entity number: 78382

Registration date: 07 Oct 1952

Entity number: 85124

Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 07 Oct 1952

Entity number: 109714

Address: 117-33 MYRTLE AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 06 Oct 1952

Entity number: 85116

Address: 630-5TH AVE., NEW YORK, NY, United States, 10111

Registration date: 06 Oct 1952 - 31 Dec 2006

Entity number: 85115

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

Registration date: 06 Oct 1952 - 25 Sep 1991

Entity number: 85114

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1952 - 23 Feb 1987

Entity number: 85112

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

Registration date: 06 Oct 1952 - 30 Dec 1981

Entity number: 85111

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 06 Oct 1952 - 15 Apr 1999

Entity number: 85110

Address: 185 AMSTERDAM AVE, NEW YORK, NY, United States, 10023

Registration date: 06 Oct 1952 - 24 Jun 1981

Entity number: 85108

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

Registration date: 06 Oct 1952 - 08 Nov 1985

Entity number: 85107

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Oct 1952 - 25 Sep 1991

Entity number: 85106

Address: 1586 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 06 Oct 1952 - 30 Jun 2004

Entity number: 85098

Address: 103 PARK AVE., RM. 513, NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1952 - 28 Mar 2001

Entity number: 78377

Registration date: 06 Oct 1952

Entity number: 78376

Registration date: 06 Oct 1952

Entity number: 78372

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 06 Oct 1952

Entity number: 69434

Address: 113 W 57TH ST, STEINWAY BLDG, NEW YORK, NY, United States, 10019

Registration date: 06 Oct 1952 - 24 Jul 1992

Entity number: 78371

Registration date: 06 Oct 1952

Entity number: 78370

Registration date: 06 Oct 1952

Entity number: 78374

Registration date: 06 Oct 1952

Entity number: 78375

Registration date: 06 Oct 1952

Entity number: 85113

Address: 62 REED STREET, GENEVA, NY, United States, 14456

Registration date: 06 Oct 1952

Entity number: 85913

Address: 222 EAST 41ST. ST, NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1952

Entity number: 85105

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1952 - 28 Dec 1983

Entity number: 85104

Address: 2252 WEBSTER AVE., BRONX, NY, United States, 10457

Registration date: 03 Oct 1952 - 24 Dec 1991

Entity number: 85103

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 03 Oct 1952 - 21 Mar 2001

Entity number: 85102

Address: ALBANY-SARATOGA RD., COLONIE, NY, United States

Registration date: 03 Oct 1952 - 29 Sep 1993

Entity number: 85101

Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1952 - 24 Aug 1984

Entity number: 85100

Address: 52 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 03 Oct 1952 - 19 Jun 1990

Entity number: 85097

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 03 Oct 1952 - 24 Jun 1981

Entity number: 69431

Address: 165 BROADWAY, ROOM 2130, NEW YORK, NY, United States, 10006

Registration date: 03 Oct 1952

Entity number: 69432

Address: 133 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 Oct 1952

Entity number: 78369

Registration date: 03 Oct 1952

Entity number: 78367

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1952

Entity number: 78368

Registration date: 03 Oct 1952

Entity number: 85099

Address: 50 BROAD ST., ROOM 637, NEW YORK, NY, United States, 10004

Registration date: 03 Oct 1952

Entity number: 69433

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

Registration date: 03 Oct 1952

Entity number: 78366

Registration date: 03 Oct 1952

Entity number: 85096

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

Registration date: 02 Oct 1952 - 26 Dec 2002

Entity number: 85094

Address: 1208 EAST WALTER STREET, SYRACUSE, NY, United States

Registration date: 02 Oct 1952