Business directory in New York - Page 133387

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: 77728

Registration date: 02 May 1952

Entity number: 69277

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 02 May 1952

Entity number: 84524

Address: 280 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Registration date: 01 May 1952 - 22 Aug 1995

Entity number: 83955

Address: 106 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 01 May 1952 - 19 Sep 1983

Entity number: 83953

Address: 215 S. 14TH AVE., MT VERNON, NY, United States, 10550

Registration date: 01 May 1952 - 24 Dec 1991

Entity number: 83952

Address: 175 BRIDLE PATH, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1952 - 04 Dec 2000

Entity number: 83951

Address: 104 EAST MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 May 1952 - 31 Oct 1985

Entity number: 77720

Registration date: 01 May 1952

Entity number: 69272

Address: NO STREET ADDRESS, GLASTONBURY, CT, United States

Registration date: 01 May 1952 - 01 May 1952

Entity number: 77724

Registration date: 01 May 1952

Entity number: 77723

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

Registration date: 01 May 1952

Entity number: 69271

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

Registration date: 01 May 1952

Entity number: 77721

Registration date: 01 May 1952

Entity number: 77722

Registration date: 01 May 1952

Entity number: 2881012

Address: 499 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 00000

Registration date: 30 Apr 1952 - 15 Dec 1967

Entity number: 1922718

Registration date: 30 Apr 1952

Entity number: 83954

Address: 81 SPENCE STREET, BAYSHORE, NY, United States, 11706

Registration date: 30 Apr 1952 - 31 Dec 2020

Entity number: 83950

Address: 36 PARK FOREST DRIVE, PITTSFORD, NY, United States, 14534

Registration date: 30 Apr 1952 - 17 Mar 2023

Entity number: 83949

Address: 33 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1952 - 29 Jul 1992

Entity number: 83948

Address: 755 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1952 - 23 Jul 2010

Entity number: 83946

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

Registration date: 30 Apr 1952 - 25 Oct 2004

Entity number: 77815

Registration date: 30 Apr 1952

Entity number: 77812

Registration date: 30 Apr 1952

Entity number: 77811

Registration date: 30 Apr 1952

Entity number: 69270

Address: 247 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Apr 1952

Entity number: 83947

Address: ATTN: PAUL CONLEY, 969 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Registration date: 30 Apr 1952

Entity number: 77813

Registration date: 30 Apr 1952

Entity number: 77814

Registration date: 30 Apr 1952

Entity number: 83945

Address: 1440 BROADWAY, ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 29 Apr 1952 - 25 Mar 1992

Entity number: 83943

Address: R.F.D., NEW PALTZ, NY, United States

Registration date: 29 Apr 1952 - 28 Nov 1986

Entity number: 83942

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

Registration date: 29 Apr 1952 - 24 Dec 1991

Entity number: 83941

Address: 199 COMMONS RD, GERMENTOWN, NY, United States, 12526

Registration date: 29 Apr 1952 - 11 Apr 2012

Entity number: 83938

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 29 Apr 1952 - 26 Jun 1996

Entity number: 83937

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

Registration date: 29 Apr 1952 - 27 Sep 1995

Entity number: 83936

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

Registration date: 29 Apr 1952 - 27 Dec 1995

Entity number: 83935

Address: 132 ATLANTIC AVENUE, WEST SAYVILLE, NY, United States, 11796

Registration date: 29 Apr 1952 - 07 Jul 2015

Entity number: 83939

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Apr 1952

Entity number: 83944

Address: ATTN: JEFFERSON D MEIGHAN, 100 MAMARONECK AVE, STE 307, MAMARONECK, NY, United States, 10543

Registration date: 29 Apr 1952

Entity number: 77809

Registration date: 29 Apr 1952

Entity number: 77808

Registration date: 29 Apr 1952

Entity number: 83934

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 28 Apr 1952 - 02 Mar 1987

Entity number: 83933

Address: 4045 WHITE PLAINS RD., BRONX, NY, United States, 10466

Registration date: 28 Apr 1952 - 24 Jun 1981

Entity number: 83932

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Apr 1952 - 27 Sep 1995

Entity number: 83931

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Apr 1952 - 31 Mar 1982

Entity number: 83930

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Apr 1952 - 24 Mar 1993

Entity number: 83929

Address: 991 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 28 Apr 1952 - 23 Jun 1993

Entity number: 83928

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1952 - 24 Jun 1981

Entity number: 83927

Address: 66 OAK STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 28 Apr 1952 - 07 Feb 1989

Entity number: 83926

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Apr 1952 - 20 Mar 1984

Entity number: 83925

Address: 10 W SANFORD BOULEVARD, MT VERNON, NY, United States, 10550

Registration date: 28 Apr 1952 - 30 Jun 2014