Business directory in New York - Page 133414

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: 82624

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1951 - 29 Sep 1982

Entity number: 82623

Address: 801 EDGEWATER ROAD, BRONX, NY, United States, 10474

Registration date: 15 Oct 1951 - 26 Jun 2002

Entity number: 82622

Address: 8 MT LOGAN CT, FARMINGVILLE, NY, United States, 11738

Registration date: 15 Oct 1951 - 27 Sep 1995

Entity number: 82621

Registration date: 15 Oct 1951 - 14 Oct 1988

Entity number: 76906

Registration date: 15 Oct 1951

Entity number: 76905

Registration date: 15 Oct 1951

Entity number: 76902

Registration date: 15 Oct 1951

Entity number: 69105

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1951 - 16 Mar 2007

Entity number: 76894

Registration date: 15 Oct 1951

Entity number: 76833

Registration date: 15 Oct 1951

Entity number: 76897

Registration date: 15 Oct 1951

Entity number: 76901

Registration date: 15 Oct 1951

Entity number: 82640

Address: 46 EAST PARKWAY, SCARSDALE, NY, United States, 10583

Registration date: 15 Oct 1951

Entity number: 76904

Registration date: 15 Oct 1951

Entity number: 76896

Registration date: 15 Oct 1951

Entity number: 76900

Registration date: 15 Oct 1951

Entity number: 76899

Address: 939 ALICE CT., NORTH BELLMORE, NY, United States, 11710

Registration date: 15 Oct 1951

Entity number: 76898

Registration date: 15 Oct 1951

Entity number: 76903

Registration date: 15 Oct 1951

Entity number: 82630

Address: 260 EAST 161ST ST., BRONX, NY, United States, 10451

Registration date: 11 Oct 1951 - 02 Apr 1985

Entity number: 82628

Address: (NO STREET ADD. STATED), MOUNTAINDALE, NY, United States

Registration date: 11 Oct 1951 - 18 Dec 1996

AGEMA, INC. Inactive

Entity number: 82627

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Oct 1951 - 23 Jun 1993

Entity number: 82620

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 11 Oct 1951 - 23 Jun 1993

Entity number: 76890

Registration date: 11 Oct 1951

Entity number: 76892

Registration date: 11 Oct 1951

Entity number: 76891

Registration date: 11 Oct 1951

Entity number: 82629

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

Registration date: 11 Oct 1951

Entity number: 76889

Registration date: 11 Oct 1951

Entity number: 76893

Registration date: 11 Oct 1951

Entity number: 69104

Address: 69 LAWRENCE LANE, BAY SHORE, NY, United States, 11706

Registration date: 11 Oct 1951

Entity number: 82619

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

Registration date: 10 Oct 1951 - 16 Dec 1999

Entity number: 82613

Address: EDGEWATER ROAD & OAK AVE, BRONX, NY, United States

Registration date: 10 Oct 1951 - 01 Oct 1993

Entity number: 82612

Address: 1 MILLERS LN, KINGSTON, NY, United States, 12401

Registration date: 10 Oct 1951 - 02 Apr 2004

Entity number: 76918

Registration date: 10 Oct 1951 - 31 Aug 2015

Entity number: 76887

Registration date: 10 Oct 1951

Entity number: 76886

Registration date: 10 Oct 1951

Entity number: 76883

Registration date: 10 Oct 1951

Entity number: 76888

Registration date: 10 Oct 1951

Entity number: 76885

Registration date: 10 Oct 1951

Entity number: 76881

Registration date: 10 Oct 1951

Entity number: 76882

Registration date: 10 Oct 1951

Entity number: 82614

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1951

Entity number: 82616

Address: 173 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1951 - 24 Dec 1991

Entity number: 82615

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Oct 1951 - 01 Sep 1983

Entity number: 82606

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1951 - 26 Mar 1997

Entity number: 82605

Address: 11 DOCK ST., MT VERNON, NY, United States, 10550

Registration date: 09 Oct 1951 - 11 Sep 1990

Entity number: 76879

Registration date: 09 Oct 1951

Entity number: 76877

Address: 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1951

Entity number: 76876

Registration date: 09 Oct 1951

Entity number: 69102

Address: 391 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Registration date: 09 Oct 1951