Business directory in New York - Page 133398

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: 77525

Registration date: 21 Mar 1952

Entity number: 77524

Registration date: 21 Mar 1952

Entity number: 77526

Registration date: 21 Mar 1952

Entity number: 83658

Address: ATTN ALBERT GRAVES, 4401 FORD AVE STE 1000, ALEXANDRIA, VA, United States, 22302

Registration date: 21 Mar 1952

Entity number: 83656

Address: 215 CHERRY ST., JAMESTOWN, NY, United States, 14701

Registration date: 20 Mar 1952 - 09 Sep 2008

Entity number: 83655

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1952 - 28 Jun 1995

Entity number: 83654

Address: 15 COVENTRY LOOP, STATEN ISLAND, NY, United States, 10312

Registration date: 20 Mar 1952 - 10 Jun 2011

Entity number: 83650

Address: 156 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1952 - 28 Oct 2009

Entity number: 83649

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 20 Mar 1952 - 23 Dec 1992

Entity number: 77518

Registration date: 20 Mar 1952

Entity number: 77517

Address: DRINKER BIDDLE & REATH LLP, 105 COLLEGE RD EAST STE 300, PRINCETON, NJ, United States, 08542

Registration date: 20 Mar 1952 - 20 Apr 2017

Entity number: 77516

Registration date: 20 Mar 1952

Entity number: 69234

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1952 - 13 Apr 1988

Entity number: 69233

Address: 84-98 18TH ST., BROOKLYN, NY, United States, 11214

Registration date: 20 Mar 1952

Entity number: 77519

Registration date: 20 Mar 1952

Entity number: 77512

Registration date: 20 Mar 1952

Entity number: 77511

Registration date: 20 Mar 1952

Entity number: 69622

Address: 2012 pearson street, BROOKLYN, NY, United States, 11234

Registration date: 20 Mar 1952

Entity number: 69232

Address: 342 MADISON AVE., ROOM 1923, NEW YORK, NY, United States, 10173

Registration date: 20 Mar 1952

Entity number: 77514

Registration date: 20 Mar 1952

Entity number: 77513

Registration date: 20 Mar 1952

Entity number: 77520

Registration date: 20 Mar 1952

Entity number: 77522

Registration date: 20 Mar 1952

Entity number: 77521

Registration date: 20 Mar 1952

Entity number: 83653

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1952 - 31 Mar 1982

Entity number: 83652

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1952 - 23 Dec 1992

Entity number: 83651

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 19 Mar 1952 - 23 Dec 1992

Entity number: 83648

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

Registration date: 19 Mar 1952 - 24 Jun 1981

Entity number: 83647

Address: NO STREET ADDRESS GIVEN, BROOKHAVEN, NY, United States

Registration date: 19 Mar 1952 - 23 Dec 1987

Entity number: 83645

Address: GOKEY BLDG., JAMESTOWN, NY, United States, 14701

Registration date: 19 Mar 1952 - 22 Feb 1983

Entity number: 83644

Address: 307 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1952

Entity number: 83643

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1952 - 08 May 1980

Entity number: 83642

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 19 Mar 1952 - 27 Sep 1995

Entity number: 77509

Address: 115 EAST 92ND ST, NEW YORK, NY, United States, 10028

Registration date: 19 Mar 1952

Entity number: 77507

Registration date: 19 Mar 1952

Entity number: 77508

Registration date: 19 Mar 1952

Entity number: 69231

Address: 142 EAST 71ST ST, PENTHOUSE B, NEW YORK, NY, United States, 10021

Registration date: 19 Mar 1952

Entity number: 77510

Registration date: 19 Mar 1952

Entity number: 77506

Registration date: 19 Mar 1952

Entity number: 77504

Registration date: 19 Mar 1952

Entity number: 77505

Registration date: 19 Mar 1952

Entity number: 83641

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

Registration date: 18 Mar 1952 - 25 Mar 1992

Entity number: 83632

Address: 47-19 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 18 Mar 1952 - 02 Aug 2004

Entity number: 83631

Address: 16 ROCKLYN AVE., LYNBROOK, NY, United States, 11563

Registration date: 18 Mar 1952 - 02 Dec 1982

Entity number: 83630

Address: 4 VALLEY ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 18 Mar 1952 - 25 Jan 2012

Entity number: 77503

Registration date: 18 Mar 1952

Entity number: 77502

Registration date: 18 Mar 1952

Entity number: 77500

Registration date: 18 Mar 1952

Entity number: 77499

Registration date: 18 Mar 1952

Entity number: 77497

Registration date: 18 Mar 1952