Business directory in New York - Page 133413

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: 76921

Registration date: 19 Oct 1951

Entity number: 82667

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

Registration date: 18 Oct 1951 - 26 Mar 1997

Entity number: 82664

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 Oct 1951 - 27 Jun 2013

Entity number: 82663

Address: 40 PINE ST., LOCKPORT, NY, United States, 14094

Registration date: 18 Oct 1951 - 02 Apr 2009

Entity number: 82662

Address: 289 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 18 Oct 1951 - 23 Dec 1992

Entity number: 82653

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

Registration date: 18 Oct 1951 - 26 Jun 1996

Entity number: 82652

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

Registration date: 18 Oct 1951 - 26 Jun 1996

Entity number: 82651

Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States

Registration date: 18 Oct 1951 - 24 Mar 1993

Entity number: 82650

Address: 15 PARKVILLE AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 18 Oct 1951 - 22 Oct 2018

Entity number: 76914

Registration date: 18 Oct 1951 - 29 Dec 2015

Entity number: 83228

Registration date: 18 Oct 1951

Entity number: 76912

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 18 Oct 1951

Entity number: 76915

Address: ATTN: PRESIDENT, PO BOX 1, 190 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Registration date: 18 Oct 1951

Entity number: 76916

Registration date: 18 Oct 1951

Entity number: 82658

Address: 1006 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 17 Oct 1951 - 25 Mar 1992

Entity number: 82657

Address: 1101-3 PRESS BLDG., BINGHAMTON, NY, United States

Registration date: 17 Oct 1951 - 24 Mar 1993

Entity number: 82656

Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1951 - 02 Aug 2022

Entity number: 82654

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1951 - 20 Mar 1996

Entity number: 82645

Address: P.O. BOX 964, ERIE BLVD. EAST, SYRACUSE, NY, United States

Registration date: 17 Oct 1951 - 22 Sep 1983

Entity number: 82644

Address: 11 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1951 - 25 Mar 1992

Entity number: 82643

Address: 2459A EAST TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 17 Oct 1951 - 31 Oct 2012

Entity number: 76911

Registration date: 17 Oct 1951

Entity number: 76909

Registration date: 17 Oct 1951

Entity number: 76908

Registration date: 17 Oct 1951

Entity number: 69109

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

Registration date: 17 Oct 1951

Entity number: 69110

Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1951

Entity number: 76910

Registration date: 17 Oct 1951

Entity number: 69111

Address: 10 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1951

Entity number: 82655

Address: FARKOUH FURMAN & FACCIO LLP, 460 PARK AVE STE 1200, NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1951

Entity number: 85866

Address: 120 B'WAY, RM 332, NEW YORK, NY, United States

Registration date: 17 Oct 1951

Entity number: 82649

Address: 855 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 16 Oct 1951 - 10 Aug 1984

Entity number: 82648

Address: MR. STUART SIEGER, 685 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1951 - 04 Dec 1998

Entity number: 82647

Address: 118 N MOUNTAIN RD, PO BOX 60, COPAKE FALLS, NY, United States, 12517

Registration date: 16 Oct 1951 - 03 Feb 2009

Entity number: 82646

Address: 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1951 - 29 Mar 1999

Entity number: 69107

Address: 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 16 Oct 1951

Entity number: 69106

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1951

Entity number: 76907

Registration date: 16 Oct 1951

Entity number: 82642

Address: 348 SOUTH 4TH ST., BROOKLYN, NY, United States, 11211

Registration date: 15 Oct 1951 - 25 Sep 1991

Entity number: 82641

Address: 9 NORTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 15 Oct 1951 - 28 Sep 1994

Entity number: 82639

Address: 40 SANDRA AVE, PLATTSBURGH, NY, United States, 12901

Registration date: 15 Oct 1951 - 11 Oct 2007

Entity number: 82638

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

Registration date: 15 Oct 1951 - 31 Mar 1982

Entity number: 82637

Address: 143-08 94TH AVE., JAMAICA, NY, United States, 11435

Registration date: 15 Oct 1951 - 23 Apr 1986

Entity number: 82636

Address: 45 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1951 - 15 Sep 1987

Entity number: 82635

Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1951 - 23 Jun 1993

Entity number: 82634

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1951 - 25 Sep 1991

Entity number: 82633

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

Registration date: 15 Oct 1951 - 06 Jul 1990

Entity number: 82632

Address: NO ST. ADD. GIVEN, CARTHAGE, NY, United States

Registration date: 15 Oct 1951 - 05 Mar 1982

Entity number: 82631

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1951 - 25 Mar 1992

Entity number: 82626

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1951 - 29 Mar 2017

Entity number: 82625

Address: 11-22 WELLING COURT, LONG ISLAND CITY, NY, United States, 11102

Registration date: 15 Oct 1951 - 23 Dec 1992