Business directory in New York - Page 133385

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: 83992

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

Registration date: 09 May 1952 - 31 Mar 1982

Entity number: 77862

Registration date: 09 May 1952

Entity number: 77861

Registration date: 09 May 1952

Entity number: 77867

Registration date: 09 May 1952

Entity number: 77866

Registration date: 09 May 1952

Entity number: 83999

Address: 2887 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 09 May 1952

Entity number: 77863

Registration date: 09 May 1952

Entity number: 77869

Registration date: 09 May 1952

Entity number: 77865

Registration date: 09 May 1952

Entity number: 77864

Registration date: 09 May 1952

Entity number: 77870

Registration date: 09 May 1952

Entity number: 77860

Registration date: 09 May 1952

Entity number: 83993

Address: 1 CHRISTOPHER ST., NEW YORK, NY, United States, 10014

Registration date: 09 May 1952

Entity number: 84000

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1952 - 31 Dec 1996

Entity number: 83991

Address: 498-SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 08 May 1952 - 24 Mar 1993

Entity number: 83989

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1952 - 27 Jan 1989

Entity number: 83988

Address: 51 EAST 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 May 1952 - 29 Dec 1982

Entity number: 83986

Address: 132 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 08 May 1952 - 25 Mar 1992

Entity number: 77859

Registration date: 08 May 1952

Entity number: 77858

Registration date: 08 May 1952

Entity number: 77855

Registration date: 08 May 1952

Entity number: 77850

Registration date: 08 May 1952

Entity number: 69279

Registration date: 08 May 1952 - 08 May 1952

Entity number: 77852

Registration date: 08 May 1952

Entity number: 77854

Address: 1879 MADISON AVE., NEW YORK, NY, United States, 10035

Registration date: 08 May 1952

Entity number: 83990

Address: 200 Jefferson Rd, P.O. BOX 20619, Rochester, NY, United States, 14602

Registration date: 08 May 1952

Entity number: 77830

Registration date: 08 May 1952

Entity number: 77856

Registration date: 08 May 1952

Entity number: 83987

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 May 1952

Entity number: 83985

Address: 11 STONEHENGE RD, ROCHESTER, NY, United States, 14609

Registration date: 07 May 1952 - 13 May 1982

Entity number: 83984

Address: 1500 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 07 May 1952 - 31 Dec 1992

Entity number: 83983

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

Registration date: 07 May 1952 - 28 Oct 2009

Entity number: 83982

Address: 800 NORTH PEARL STREET, MENANDS, NY, United States, 12204

Registration date: 07 May 1952 - 26 Apr 2024

Entity number: 83981

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 07 May 1952 - 26 Jun 1989

Entity number: 83980

Address: 3085 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 07 May 1952 - 23 Dec 1992

Entity number: 83979

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

Registration date: 07 May 1952

Entity number: 77874

Registration date: 07 May 1952

Entity number: 77824

Registration date: 07 May 1952

Entity number: 77816

Registration date: 07 May 1952

Entity number: 69625

Registration date: 07 May 1952

Entity number: 69278

Address: 1016 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 07 May 1952 - 16 May 1991

Entity number: 77891

Registration date: 07 May 1952

Entity number: 77868

Registration date: 07 May 1952

Entity number: 77910

Registration date: 07 May 1952

Entity number: 77857

Registration date: 07 May 1952

Entity number: 83978

Address: 146 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 May 1952 - 27 Sep 1995

Entity number: 83977

Address: 2405 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 May 1952 - 31 Mar 1982

Entity number: 83974

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 May 1952 - 23 Dec 1992

Entity number: 83973

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 06 May 1952 - 03 Mar 1984