Business directory in New York - Page 133382

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: 84067

Address: 31 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 21 May 1952 - 29 Nov 1982

Entity number: 84065

Address: 110 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 21 May 1952

Entity number: 77823

Registration date: 21 May 1952

Entity number: 84081

Address: 3063FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 21 May 1952

Entity number: 77822

Registration date: 21 May 1952

Entity number: 84080

Address: 38-05 30TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 May 1952

Entity number: 77821

Registration date: 21 May 1952

Entity number: 77825

Address: 500 EAST 77TH STREET, NEW YORK, NY, United States, 10021

Registration date: 21 May 1952

Entity number: 84076

Address: 2229 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 21 May 1952

Entity number: 85898

Registration date: 20 May 1952 - 20 May 1952

Entity number: 84071

Address: NEW ERA CAP CO., INC., 160 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 20 May 1952 - 29 Dec 2021

Entity number: 84070

Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 20 May 1952 - 26 Dec 2001

Entity number: 84069

Address: 125 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 20 May 1952 - 12 Jul 1984

Entity number: 84068

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 20 May 1952 - 23 Jun 1993

Entity number: 84064

Address: 230 GREAT EAST NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 20 May 1952 - 17 Sep 1981

Entity number: 84063

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1952 - 24 Dec 1991

Entity number: 84057

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1952 - 27 Sep 1995

Entity number: 77925

Registration date: 20 May 1952

Entity number: 77921

Registration date: 20 May 1952

Entity number: 77922

Registration date: 20 May 1952

Entity number: 77924

Registration date: 20 May 1952

Entity number: 77923

Registration date: 20 May 1952

Entity number: 77820

Registration date: 20 May 1952

Entity number: 77817

Registration date: 20 May 1952

Entity number: 84066

Address: 295 1st Street, Troy, NY, United States, 12180

Registration date: 20 May 1952

Entity number: 77818

Registration date: 20 May 1952

Entity number: 77819

Registration date: 20 May 1952

Entity number: 69626

Address: 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Registration date: 20 May 1952

Entity number: 69289

Address: 151-57 EAST 128TH ST., NEW YORK, NY, United States

Registration date: 20 May 1952

Entity number: 84059

Address: 1669 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 19 May 1952 - 16 Sep 1993

Entity number: 84058

Address: 270 BROADWAY, ROOM 2416, NEW YORK, NY, United States, 10007

Registration date: 19 May 1952 - 09 Dec 2022

WITTE, INC. Inactive

Entity number: 84056

Address: 258 SOUTH MANNING BLVD., ALBANY, NY, United States, 12208

Registration date: 19 May 1952 - 24 Mar 1993

Entity number: 84049

Address: 876 PACIFIC ST., BROOKLYN, NY, United States, 11238

Registration date: 19 May 1952 - 23 Dec 1992

Entity number: 84048

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1952 - 28 Sep 1994

Entity number: 84047

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 May 1952 - 24 Mar 1993

Entity number: 84046

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1952 - 24 Mar 1993

Entity number: 84045

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 May 1952 - 23 Dec 1992

Entity number: 77920

Registration date: 19 May 1952

Entity number: 77919

Registration date: 19 May 1952

Entity number: 77917

Registration date: 19 May 1952

Entity number: 77916

Registration date: 19 May 1952

Entity number: 77914

Registration date: 19 May 1952

Entity number: 84055

Address: P.O. BOX 60, OYSTER BAY, NY, United States, 11771

Registration date: 19 May 1952

Entity number: 77918

Registration date: 19 May 1952

Entity number: 69288

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 19 May 1952

Entity number: 69287

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 19 May 1952

Entity number: 77913

Registration date: 19 May 1952

Entity number: 77915

Registration date: 19 May 1952

Entity number: 84054

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

Registration date: 16 May 1952 - 23 Dec 1992

Entity number: 84053

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

Registration date: 16 May 1952 - 17 Jun 1986