Business directory in New York - Page 133399

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: 69230

Registration date: 18 Mar 1952 - 18 Mar 1952

Entity number: 77495

Registration date: 18 Mar 1952

Entity number: 77501

Registration date: 18 Mar 1952

Entity number: 83640

Address: 36 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1952

Entity number: 77498

Registration date: 18 Mar 1952

Entity number: 83646

Address: P.O. BOX 931, BRONXVILLE, NY, United States, 10708

Registration date: 18 Mar 1952

Entity number: 83638

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1952 - 02 Oct 1986

Entity number: 83637

Address: 500 TENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1952 - 25 Jan 2012

Entity number: 83635

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 17 Mar 1952 - 16 Jun 1999

Entity number: 83634

Address: ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 17 Mar 1952 - 26 Jun 2002

Entity number: 83633

Address: TIMOTHY O'TOOLE, 429 NEWBURY ST., BOSTON, MA, United States, 02115

Registration date: 17 Mar 1952 - 06 Sep 2001

Entity number: 83623

Address: AMHERST RD., SUNDERLAND, MA, United States, 01375

Registration date: 17 Mar 1952 - 05 Nov 1979

Entity number: 83622

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1952 - 18 Oct 2000

Entity number: 83621

Address: U.S. RTE. 46 & CISCO RD., DENVILLE, NJ, United States

Registration date: 17 Mar 1952 - 21 Jun 1991

Entity number: 77604

Registration date: 17 Mar 1952

Entity number: 77602

Registration date: 17 Mar 1952

Entity number: 77601

Registration date: 17 Mar 1952

Entity number: 77600

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

Registration date: 17 Mar 1952 - 05 Apr 2010

Entity number: 77493

Registration date: 17 Mar 1952

Entity number: 77603

Address: P.O. BOX 1171, ELMIRA, NY, United States, 14902

Registration date: 17 Mar 1952

Entity number: 77491

Registration date: 17 Mar 1952

Entity number: 77605

Registration date: 17 Mar 1952

Entity number: 77598

Registration date: 17 Mar 1952

Entity number: 77492

Registration date: 17 Mar 1952

Entity number: 77597

Registration date: 17 Mar 1952

Entity number: 83639

Address: 7533 KESSEL ST, FOREST HILLS, NY, United States, 11375

Registration date: 17 Mar 1952

Entity number: 77599

Registration date: 17 Mar 1952

Entity number: 83636

Address: 1021 UNION TRUST BLDG., ROCHESTER, NY, United States

Registration date: 17 Mar 1952

Entity number: 77494

Address: COMMUNITY CENTER, 88-01 102ND ST, RICHMOND HILL, NY, United States, 11418

Registration date: 17 Mar 1952

Entity number: 83629

Address: 9 R. PARK PLACE, NORWICH, NY, United States, 13815

Registration date: 14 Mar 1952 - 26 Jun 1996

Entity number: 83628

Address: 459 HAWTHORNE ST., BROOKLYN, NY, United States, 11203

Registration date: 14 Mar 1952 - 17 Apr 1984

Entity number: 83627

Address: 81 NO. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Mar 1952 - 28 Oct 2009

Entity number: 83626

Address: HUNGRY HOLLOW RD., WINDOM FARM, SPRING VALLEY, NY, United States

Registration date: 14 Mar 1952

Entity number: 83625

Address: C/O ROBERT PALOMBO, 3408 PARK AVE, WANTAGH, NY, United States, 11793

Registration date: 14 Mar 1952 - 14 Apr 1999

Entity number: 83624

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1952 - 31 Mar 1982

Entity number: 83620

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Mar 1952 - 29 Oct 1981

Entity number: 83616

Address: 320 MAIN STREET, MONTOUR FALLS, NY, United States, 14865

Registration date: 14 Mar 1952 - 05 Jan 2004

Entity number: 83537

Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 14 Mar 1952 - 02 Apr 1996

Entity number: 77596

Registration date: 14 Mar 1952

Entity number: 77595

Registration date: 14 Mar 1952

Entity number: 77593

Registration date: 14 Mar 1952

Entity number: 77591

Registration date: 14 Mar 1952

Entity number: 77590

Registration date: 14 Mar 1952

Entity number: 69669

Registration date: 14 Mar 1952

Entity number: 77589

Registration date: 14 Mar 1952

Entity number: 77594

Address: 596 SARATOGA STREET, COHOES, NY, United States, 12047

Registration date: 14 Mar 1952

Entity number: 77592

Registration date: 14 Mar 1952

Entity number: 69228

Address: 11011 sunset hills road, RESTON, VA, United States, 20190

Registration date: 14 Mar 1952 - 29 Oct 2024

Entity number: 69226

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 14 Mar 1952

Entity number: 85884

Address: 165 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1952