Business directory in New York - Page 133412

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 6760029 companies

Entity number: 76835

Registration date: 24 Oct 1951

Entity number: 76836

Registration date: 24 Oct 1951

Entity number: 82696

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1951

Entity number: 76837

Registration date: 24 Oct 1951

Entity number: 82689

Address: 623 TENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1951 - 23 Dec 1992

Entity number: 82688

Address: 64 DIVISION AVE., PROFESSIONAL BLDG., LEVITTOWN, NY, United States, 11756

Registration date: 23 Oct 1951 - 07 Feb 1997

Entity number: 82687

Address: 61 WEST 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1951 - 22 Jul 1992

Entity number: 82682

Address: 110-11 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 23 Oct 1951 - 10 Sep 1982

Entity number: 82678

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1951 - 13 May 1988

Entity number: 82677

Address: 80 BROAD ST., ROOM 2109, NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1951 - 24 Mar 1993

Entity number: 76936

Registration date: 23 Oct 1951

Entity number: 76934

Registration date: 23 Oct 1951 - 14 Dec 2012

Entity number: 76935

Registration date: 23 Oct 1951

Entity number: 82683

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

Registration date: 23 Oct 1951

Entity number: 82676

Address: 332 ARNETT BLVD, ROCHESTER, NY, United States, 14619

Registration date: 23 Oct 1951

Entity number: 82684

Address: 2487 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 23 Oct 1951

Entity number: 85867

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1951

Entity number: 3379957

Address: C/O SAMUEL KATZ, 1440 BROADWAY, BORO OF MANHATTAN, NYC, NY, United States, 00000

Registration date: 22 Oct 1951 - 03 Jan 2011

Entity number: 82681

Address: 3999 DICKINSON AVE., NEW YORK, NY, United States

Registration date: 22 Oct 1951 - 29 Sep 1982

Entity number: 82680

Address: 257-21A UNION TURNPIKE, GLEN OAKS, NY, United States

Registration date: 22 Oct 1951 - 29 Sep 1982

Entity number: 82679

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Oct 1951 - 12 Mar 1987

Entity number: 82675

Address: 637 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1951 - 10 Jun 1991

Entity number: 82674

Address: 236 WEBSTER AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 22 Oct 1951 - 15 Jan 1992

Entity number: 82673

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1951 - 23 Dec 1992

Entity number: 82672

Address: CORPORATION, 2 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1951 - 30 Apr 1985

Entity number: 82670

Address: 50 AUERBACH LANE, CEDARHURST, NY, United States, 11516

Registration date: 22 Oct 1951 - 24 Mar 1993

Entity number: 82669

Address: 141 BROADWAY, MANHATTAN, NY, United States

Registration date: 22 Oct 1951 - 28 Sep 1994

Entity number: 82668

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1951 - 24 Sep 1980

Entity number: 76931

Registration date: 22 Oct 1951

Entity number: 76928

Registration date: 22 Oct 1951

Entity number: 76926

Registration date: 22 Oct 1951

Entity number: 76923

Registration date: 22 Oct 1951

Entity number: 76922

Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1951

Entity number: 76930

Address: C/O MONROE COUNTY BAR ASSOC., ONE EXCHANGE STREET SUITE 500, ROCHESTER, NY, United States, 14614

Registration date: 22 Oct 1951

Entity number: 76933

Registration date: 22 Oct 1951

Entity number: 76932

Registration date: 22 Oct 1951

Entity number: 76924

Registration date: 22 Oct 1951

Entity number: 76927

Registration date: 22 Oct 1951

Entity number: 76925

Registration date: 22 Oct 1951

Entity number: 82820

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1951 - 10 Sep 1981

Entity number: 82671

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Oct 1951 - 25 Mar 1992

Entity number: 82666

Address: 2090 ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 19 Oct 1951 - 25 Jun 2003

Entity number: 82665

Address: ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1951 - 26 Oct 2011

Entity number: 82661

Address: 47 & 49 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 19 Oct 1951 - 27 Jun 2001

Entity number: 82660

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1951 - 26 Jun 2002

Entity number: 82659

Address: 1605 FIRST AVE., NEW YORK, NY, United States, 10028

Registration date: 19 Oct 1951 - 24 Jun 1981

Entity number: 76919

Address: P.O. BOX 113, RYDER STATION, BROOKLYN, NY, United States, 11231

Registration date: 19 Oct 1951

Entity number: 76952

Registration date: 19 Oct 1951

Entity number: 76920

Registration date: 19 Oct 1951

Entity number: 76917

Address: ATTN: DR. ANDREW RUDNICK, 665 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1951