Business directory in New York - Page 133400

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: 83619

Address: 140 WEST 69TH ST., NEW YORK, NY, United States, 10023

Registration date: 13 Mar 1952 - 28 Oct 2009

Entity number: 83618

Address: 112 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 13 Mar 1952 - 28 Oct 2009

Entity number: 83617

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1952 - 23 Jun 1993

Entity number: 83609

Address: 384 EAST 149THST., NEW YORK, NY, United States

Registration date: 13 Mar 1952 - 28 Sep 1994

Entity number: 83608

Address: IRVINE, 2 WALL ST., NEW YORK, NY, United States

Registration date: 13 Mar 1952 - 25 Jan 2012

Entity number: 83607

Address: BOX 38, PENFIELD, NY, United States, 14526

Registration date: 13 Mar 1952 - 26 Mar 2003

Entity number: 83605

Address: 100 RIVERSIDE DR., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1952 - 23 Dec 1992

Entity number: 77586

Registration date: 13 Mar 1952

Entity number: 77585

Address: 505 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 13 Mar 1952

Entity number: 77583

Registration date: 13 Mar 1952

Entity number: 77582

Address: 1777 E. 21ST STREET, BROOKLYN, NY, United States, 11229

Registration date: 13 Mar 1952 - 09 Aug 2016

Entity number: 77581

Registration date: 13 Mar 1952

Entity number: 77580

Registration date: 13 Mar 1952

Entity number: 2888328

Address: 2675 HENRY HUDSON PKWAY, RIVERDALE, NY, United States, 00000

Registration date: 13 Mar 1952

Entity number: 77587

Registration date: 13 Mar 1952

Entity number: 77584

Registration date: 13 Mar 1952

Entity number: 69224

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1952

Entity number: 69225

Address: 17 WASHINGTON ST., SALAMANCA, NY, United States, 14779

Registration date: 13 Mar 1952

Entity number: 83614

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

Registration date: 12 Mar 1952 - 23 Dec 1992

Entity number: 83612

Address: 167 NINTH ST., BROOKLYN, NY, United States, 11215

Registration date: 12 Mar 1952 - 23 Dec 1992

Entity number: 83611

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1952 - 25 Sep 1991

Entity number: 83610

Address: 186-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 12 Mar 1952 - 30 Sep 1981

Entity number: 83604

Address: 2300 MARCUS AVE, NEW HYDE PARK, NY, United States, 11043

Registration date: 12 Mar 1952 - 29 Sep 1982

Entity number: 77577

Registration date: 12 Mar 1952

Entity number: 77576

Registration date: 12 Mar 1952

Entity number: 77571

Registration date: 12 Mar 1952 - 30 Sep 1981

Entity number: 69239

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

Registration date: 12 Mar 1952

Entity number: 83613

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

Registration date: 12 Mar 1952

Entity number: 77572

Address: 191 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1952

Entity number: 77575

Registration date: 12 Mar 1952

Entity number: 77573

Registration date: 12 Mar 1952

Entity number: 69503

Registration date: 12 Mar 1952

Entity number: 77570

Registration date: 12 Mar 1952

Entity number: 77578

Registration date: 12 Mar 1952

Entity number: 77574

Registration date: 12 Mar 1952

Entity number: 83615

Address: 1300 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 12 Mar 1952

Entity number: 83606

Address: 224 STATE ST., ALBANY, NY, United States, 12210

Registration date: 11 Mar 1952 - 25 Mar 1992

Entity number: 83597

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1952 - 19 Jul 1991

Entity number: 69235

Address: 88 WESTVIEW ROAD, SHORT HILLS, NJ, United States, 07078

Registration date: 11 Mar 1952 - 02 Feb 2004

Entity number: 83598

Address: 3864A FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 11 Mar 1952

Entity number: 69227

Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1952

Entity number: 69229

Address: 8806 HIGHLAND AVE, BROCTON, NY, United States, 14716

Registration date: 11 Mar 1952

Entity number: 77566

Registration date: 11 Mar 1952

Entity number: 77567

Registration date: 11 Mar 1952

Entity number: 83603

Address: 765 MAIN ST, HYANNIS, MA, United States, 02601

Registration date: 11 Mar 1952

Entity number: 77569

Registration date: 11 Mar 1952

Entity number: 83602

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1952 - 24 Sep 1997

Entity number: 83600

Address: 35 MOUNT VERNON AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 10 Mar 1952 - 28 Feb 1983

Entity number: 83599

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 10 Mar 1952 - 25 Mar 1998

FECIT LTD. Inactive

Entity number: 83594

Address: 120 BUCKINGHAM PLACE, LYNBROOK, NY, United States, 11563

Registration date: 10 Mar 1952 - 23 Dec 1992