Business directory in New York - Page 133402

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: 83568

Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 05 Mar 1952 - 23 Jun 1993

Entity number: 83563

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1952 - 17 Nov 1986

Entity number: 83561

Address: 1958 THIRD AVE., NEW YORK, NY, United States, 10029

Registration date: 05 Mar 1952 - 02 Apr 1986

Entity number: 83558

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 05 Mar 1952 - 31 Mar 1982

Entity number: 83557

Address: 90 PARK AVE., ATT MIRIJANA KOCHO, NEW YORK, NY, United States, 10016

Registration date: 05 Mar 1952 - 24 Mar 1993

Entity number: 83556

Address: 14 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1952 - 17 Sep 1996

Entity number: 67131

Address: 966 ROGERS AVE, BROOKLYN, NY, United States, 11226

Registration date: 05 Mar 1952 - 29 Dec 1982

Entity number: 77544

Registration date: 05 Mar 1952

Entity number: 77548

Registration date: 05 Mar 1952

Entity number: 83566

Address: 159 EAST FOURTH STREET, DUNKIRK, NY, United States, 14048

Registration date: 05 Mar 1952

Entity number: 77547

Registration date: 05 Mar 1952

Entity number: 83555

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

Registration date: 05 Mar 1952

Entity number: 77550

Registration date: 05 Mar 1952

Entity number: 77546

Registration date: 05 Mar 1952

Entity number: 70011

Registration date: 05 Mar 1952

Entity number: 77543

Registration date: 05 Mar 1952

Entity number: 77549

Registration date: 05 Mar 1952

Entity number: 83562

Address: 7809 221ST ST., QUEENS, NY, United States

Registration date: 04 Mar 1952 - 23 Jun 1993

Entity number: 83560

Address: 320 WEST 76TH ST., NEW YORK, NY, United States, 10023

Registration date: 04 Mar 1952 - 24 Dec 1991

Entity number: 83559

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

Registration date: 04 Mar 1952 - 24 Sep 1997

Entity number: 83548

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Mar 1952 - 30 Sep 1988

Entity number: 83547

Address: RAILROAD AVE., W HAVERSTRAW, NY, United States

Registration date: 04 Mar 1952 - 29 Mar 2000

Entity number: 77542

Address: 256 GRAND CENTRAL PARKWA, LITTLE NECK, NY, United States, 11362

Registration date: 04 Mar 1952 - 26 Aug 1985

Entity number: 77541

Registration date: 04 Mar 1952

Entity number: 69216

Registration date: 04 Mar 1952 - 04 Mar 1952

Entity number: 83554

Address: 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 03 Mar 1952 - 25 Mar 1992

Entity number: 83553

Address: 66 SCHOOL ST, VICTOR, NY, United States, 14565

Registration date: 03 Mar 1952 - 24 Mar 1993

Entity number: 83552

Address: 31-45 FRONT ST., BROOKLYN, NY, United States

Registration date: 03 Mar 1952 - 23 Dec 1992

Entity number: 83551

Address: 2039 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 03 Mar 1952 - 23 Jun 1993

Entity number: 83550

Address: 1567 BROADWAY, BROOKLYN, NY, United States, 11207

Registration date: 03 Mar 1952 - 19 Feb 1987

Entity number: 83549

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1952 - 24 Dec 1991

Entity number: 83541

Address: 125-10 QUEENS BLVD, STE 311, KEW GARDENS, NY, United States, 11415

Registration date: 03 Mar 1952 - 18 Jan 2012

Entity number: 83540

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

Registration date: 03 Mar 1952 - 24 Dec 1991

Entity number: 77540

Registration date: 03 Mar 1952

Entity number: 77539

Registration date: 03 Mar 1952

Entity number: 77536

Registration date: 03 Mar 1952

Entity number: 77535

Registration date: 03 Mar 1952

Entity number: 83546

Address: PO BOX 391, LAKE GEORGE, NY, United States, 12845

Registration date: 03 Mar 1952

Entity number: 69215

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 03 Mar 1952

Entity number: 77537

Registration date: 03 Mar 1952

Entity number: 69214

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 03 Mar 1952

Entity number: 77538

Registration date: 03 Mar 1952

Entity number: 83543

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Feb 1952 - 02 Apr 1996

Entity number: 83542

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 Feb 1952 - 29 Sep 1982

Entity number: 77515

Registration date: 29 Feb 1952

Entity number: 69213

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

Registration date: 29 Feb 1952

Entity number: 83544

Address: 85 WEST HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Feb 1952

Entity number: 83545

Address: 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618

Registration date: 29 Feb 1952

Entity number: 77531

Registration date: 29 Feb 1952

Entity number: 85882

Address: 38 WILSON ST., MIDDLETOWN, NY, United States, 10940

Registration date: 29 Feb 1952