Business directory in New York - Page 133415

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: 82617

Address: 48 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Registration date: 09 Oct 1951

Entity number: 76873

Registration date: 09 Oct 1951

Entity number: 76880

Registration date: 09 Oct 1951

Entity number: 76874

Registration date: 09 Oct 1951

Entity number: 76878

Registration date: 09 Oct 1951

Entity number: 82618

Address: 244 WEST 39TH STREET FLOOR 4, NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1951

Entity number: 82610

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1951 - 24 Dec 1991

Entity number: 82609

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 Oct 1951 - 29 Sep 1982

Entity number: 82608

Address: C/O ARTHUR ALPERT, 427 HARRIS DRIVE, WATERTOWN, NY, United States, 13601

Registration date: 08 Oct 1951 - 18 Nov 1993

Entity number: 82607

Address: 57 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Registration date: 08 Oct 1951 - 19 Jan 2010

Entity number: 82604

Address: 199 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 08 Oct 1951 - 24 Mar 1993

Entity number: 76869

Registration date: 08 Oct 1951

Entity number: 76871

Registration date: 08 Oct 1951

Entity number: 76872

Registration date: 08 Oct 1951

Entity number: 76870

Registration date: 08 Oct 1951

Entity number: 82611

Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 08 Oct 1951

Entity number: 82603

Address: ATTN: GENERAL COUNSEL, PO BOX 90015, MIDDLEBURGH RD, BOWLING GREEN, KY, United States, 42102

Registration date: 05 Oct 1951 - 13 May 2002

Entity number: 82602

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1951 - 26 Oct 2011

Entity number: 82601

Address: 2601 SOUTH PARK AVE., BUFFALO, NY, United States, 14218

Registration date: 05 Oct 1951 - 24 Mar 1993

Entity number: 82600

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

Registration date: 05 Oct 1951 - 23 Jul 2020

Entity number: 82598

Address: ATT:ROBERT H. EDER, 95 EAST PUTNAM AVE., GREENWICH, CT, United States, 06830

Registration date: 05 Oct 1951 - 26 Mar 1985

Entity number: 82597

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1951 - 29 Sep 1982

Entity number: 82596

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Oct 1951 - 04 Nov 1988

Entity number: 76866

Registration date: 05 Oct 1951

Entity number: 69113

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1951

Entity number: 76864

Registration date: 05 Oct 1951

Entity number: 76865

Registration date: 05 Oct 1951

Entity number: 82599

Address: 325 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 04 Oct 1951 - 24 Dec 1991

Entity number: 82592

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Oct 1951 - 10 Jan 2001

Entity number: 82591

Address: 2011 TEALL AVE., SYRACUSE, NY, United States, 13206

Registration date: 04 Oct 1951 - 31 Mar 1982

Entity number: 82589

Address: 46 WINSLOW RD, WHITE PLAINS, NY, United States, 10606

Registration date: 04 Oct 1951 - 25 Jan 2012

Entity number: 69112

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

Registration date: 04 Oct 1951 - 17 Apr 2013

Entity number: 76863

Registration date: 04 Oct 1951

Entity number: 76847

Registration date: 04 Oct 1951

Entity number: 76855

Address: P.O. BOX 168, LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Oct 1951

Entity number: 82590

Address: 376 BROADWAY, SCHENECTADY, NY, United States, 12305

Registration date: 04 Oct 1951 - 16 Sep 2024

Entity number: 76862

Registration date: 04 Oct 1951

Entity number: 82593

Address: NO STREET ADDRESS STATED, WINDHAM, NY, United States

Registration date: 03 Oct 1951 - 31 Mar 1982

Entity number: 76929

Address: 42 HARRISBURG ROAD, P.O. BOX 38, STONY CREEK, NY, United States, 12878

Registration date: 03 Oct 1951

Entity number: 76834

Registration date: 03 Oct 1951

Entity number: 69108

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

Registration date: 03 Oct 1951

Entity number: 69103

Address: 141 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1951

Entity number: 82581

Address: 47 EAST AMHERST STREET, BUFFALO, NY, United States, 14214

Registration date: 02 Oct 1951 - 08 Feb 2005

Entity number: 82580

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 02 Oct 1951 - 04 Feb 1992

Entity number: 82579

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1951 - 25 Mar 1992

Entity number: 76895

Registration date: 02 Oct 1951

Entity number: 76875

Registration date: 02 Oct 1951

Entity number: 76913

Registration date: 02 Oct 1951

Entity number: 76868

Registration date: 02 Oct 1951