Business directory in New York - Page 133396

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: 83710

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Mar 1952 - 05 May 1989

Entity number: 69252

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 28 Mar 1952

Entity number: 69240

Registration date: 28 Mar 1952 - 28 Mar 1952

Entity number: 77656

Registration date: 28 Mar 1952

Entity number: 77657

Registration date: 28 Mar 1952

Entity number: 83711

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

Registration date: 28 Mar 1952

Entity number: 69251

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1952

Entity number: 2867479

Address: 1 SEAMAN AVENUE, NEW YORK, NY, United States, 00000

Registration date: 27 Mar 1952 - 15 Dec 1961

Entity number: 83719

Address: 277 park avenue, NEW YORK, NY, United States, 10172

Registration date: 27 Mar 1952

Entity number: 83715

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1952 - 07 Sep 2007

Entity number: 83709

Address: C/O FRED MAGDOFF, 16 WILSON STREET, BURLINGTON, VT, United States, 05401

Registration date: 27 Mar 1952 - 17 Nov 2006

Entity number: 83707

Address: NO STREET ADDRESS, CORAM, NY, United States

Registration date: 27 Mar 1952 - 03 Aug 1984

Entity number: 83706

Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1952 - 30 Dec 1985

Entity number: 83705

Address: 440 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 27 Mar 1952 - 26 Apr 1983

Entity number: 83702

Address: 104 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1952 - 25 Mar 1992

Entity number: 83701

Address: 62 WILLIAM STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1952 - 06 Oct 1989

Entity number: 83700

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1952 - 25 Mar 1992

Entity number: 83699

Address: 10 ERIE BLVD., ALBANY, NY, United States, 12204

Registration date: 27 Mar 1952 - 27 Dec 2021

Entity number: 83698

Address: 135 MAPLE AVE, TROY, NY, United States, 12180

Registration date: 27 Mar 1952

Entity number: 77654

Registration date: 27 Mar 1952

Entity number: 83704

Address: 1 Metrotech Center, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 27 Mar 1952

Entity number: 83708

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1952

Entity number: 77655

Registration date: 27 Mar 1952

Entity number: 83703

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Mar 1952

Entity number: 83696

Address: 714 WEST RIDGE RD., ROCHESTER, NY, United States, 14615

Registration date: 26 Mar 1952 - 28 Oct 2009

Entity number: 83695

Address: 69-37 50TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 26 Mar 1952

Entity number: 83694

Address: 634 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1952 - 24 Dec 1991

Entity number: 83693

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

Registration date: 26 Mar 1952 - 09 Apr 2002

Entity number: 83692

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1952 - 23 Dec 1992

Entity number: 83691

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

Registration date: 26 Mar 1952 - 07 Apr 1994

Entity number: 83690

Address: 203 SUNRISE HWY, BELLMORE, NY, United States, 11710

Registration date: 26 Mar 1952 - 05 Apr 2002

Entity number: 83689

Address: 1502 FORD ST., OGDENSBURG, NY, United States, 13669

Registration date: 26 Mar 1952 - 28 Dec 1994

Entity number: 83688

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

Registration date: 26 Mar 1952 - 24 Oct 2002

Entity number: 83686

Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10111

Registration date: 26 Mar 1952 - 31 Oct 1981

Entity number: 77653

Registration date: 26 Mar 1952

Entity number: 77652

Registration date: 26 Mar 1952

Entity number: 77650

Registration date: 26 Mar 1952

Entity number: 77649

Registration date: 26 Mar 1952

Entity number: 69245

Address: 21 WEST ST, 27TH FLOOR, NEW YORK, NY, United States, 10006

Registration date: 26 Mar 1952

Entity number: 77651

Registration date: 26 Mar 1952

Entity number: 83687

Address: 14 NEW HAMPSHIRE ST, PLATTSBURGH, NY, United States, 12903

Registration date: 25 Mar 1952 - 26 Jan 2012

Entity number: 83685

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1952 - 12 Jan 1989

Entity number: 83684

Address: 757 CENTRAL PARK AVE., YONKERS, NY, United States, 10704

Registration date: 25 Mar 1952 - 30 Oct 1990

Entity number: 83683

Address: 146-10 JAMAICA AVE, JAMAICA, NY, United States, 11435

Registration date: 25 Mar 1952

Entity number: 83680

Address: 83 CANAL STREET, NEW YORK, NY, United States, 10002

Registration date: 25 Mar 1952 - 25 Jan 2012

Entity number: 83679

Address: ATT: LEGAL DEPT., 40 WALL STREET 8TH FLOOR, NEW YORK, VA, United States, 10005

Registration date: 25 Mar 1952

Entity number: 77658

Registration date: 25 Mar 1952

Entity number: 77647

Registration date: 25 Mar 1952

Entity number: 77646

Registration date: 25 Mar 1952

Entity number: 77645

Registration date: 25 Mar 1952