Business directory in New York - Page 133375

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 6761130 companies

Entity number: 84267

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Jun 1952 - 01 Sep 1987

Entity number: 84266

Address: 325 CLASSON AVE., BROOKLYN, NY, United States, 11205

Registration date: 11 Jun 1952 - 12 Jun 2007

Entity number: 84265

Address: 150 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 11 Jun 1952 - 20 Jul 1981

Entity number: 84264

Address: 18 BERKLEY DRIVE, RYEBROOK, NY, United States, 10573

Registration date: 11 Jun 1952 - 13 Feb 1995

Entity number: 77945

Registration date: 11 Jun 1952

Entity number: 69309

Registration date: 11 Jun 1952 - 11 Jun 1952

Entity number: 77943

Registration date: 11 Jun 1952

Entity number: 69311

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

Registration date: 11 Jun 1952

Entity number: 69310

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

Registration date: 11 Jun 1952

Entity number: 84260

Address: 264-21 LANGSTON AVE., GLEN OAKS, NY, United States, 11004

Registration date: 10 Jun 1952 - 08 Jan 1988

Entity number: 84259

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

Registration date: 10 Jun 1952 - 25 Mar 1992

Entity number: 84257

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Jun 1952 - 30 Dec 1985

Entity number: 77941

Registration date: 10 Jun 1952

Entity number: 77939

Registration date: 10 Jun 1952

Entity number: 77938

Registration date: 10 Jun 1952

Entity number: 77940

Registration date: 10 Jun 1952

Entity number: 77942

Registration date: 10 Jun 1952

Entity number: 77937

Registration date: 10 Jun 1952

Entity number: 84261

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

Registration date: 09 Jun 1952 - 20 Mar 1992

Entity number: 84258

Address: 64 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 09 Jun 1952 - 29 Sep 1993

Entity number: 84256

Address: MCGOVERN NOEL & BENIK, ONE BANKBOSTON PLAZA, STE.1800, PROVIDENCE, RI, United States, 02903

Registration date: 09 Jun 1952 - 28 Oct 2009

Entity number: 84255

Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 09 Jun 1952

Entity number: 84253

Address: NO. ST. ADD. STATED, CAIRO, NY, United States

Registration date: 09 Jun 1952 - 25 Mar 1992

Entity number: 84251

Address: 285 MADISON AVE., SUITE 2305, NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1952 - 08 Feb 1989

Entity number: 84250

Address: 26 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 09 Jun 1952 - 04 Oct 1995

Entity number: 84249

Address: 740 HOOSICK RD, PMB #4301, TROY, NY, United States, 12180

Registration date: 09 Jun 1952 - 25 Jan 2012

Entity number: 84248

Address: 2405 8TH AVE., NEW YORK, NY, United States, 10027

Registration date: 09 Jun 1952 - 28 Oct 2009

Entity number: 78034

Registration date: 09 Jun 1952

Entity number: 78032

Registration date: 09 Jun 1952

Entity number: 78030

Registration date: 09 Jun 1952

Entity number: 77933

Registration date: 09 Jun 1952

Entity number: 77931

Registration date: 09 Jun 1952

Entity number: 77930

Registration date: 09 Jun 1952

Entity number: 77929

Registration date: 09 Jun 1952

Entity number: 77928

Registration date: 09 Jun 1952

Entity number: 69632

Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Registration date: 09 Jun 1952

Entity number: 69316

Address: 2048 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 09 Jun 1952

Entity number: 69308

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 09 Jun 1952 - 12 Jan 1989

Entity number: 69307

Address: 52-01 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 09 Jun 1952

Entity number: 77934

Registration date: 09 Jun 1952

Entity number: 78031

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

Registration date: 09 Jun 1952

Entity number: 1938151

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Jun 1952

Entity number: 69627

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Jun 1952

Entity number: 69629

Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Jun 1952

Entity number: 69628

Address: ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1952

Entity number: 4163504

Address: 272 Duffy Avenue, Hicksville, NY, United States, 11801

Registration date: 09 Jun 1952

Entity number: 84262

Address: 100 CROSSWAYS PK W, STE 214, WOODBURY, NY, United States, 11797

Registration date: 09 Jun 1952

Entity number: 78033

Registration date: 09 Jun 1952

Entity number: 78035

Registration date: 09 Jun 1952

Entity number: 77932

Registration date: 09 Jun 1952