Business directory in New York - Page 133417

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: 76740

Registration date: 27 Sep 1951

Entity number: 76737

Registration date: 27 Sep 1951

Entity number: 85865

Address: 386 FOURTH AVE., NEW YORK, NY, United States

Registration date: 27 Sep 1951

Entity number: 76735

Registration date: 27 Sep 1951

Entity number: 76736

Registration date: 27 Sep 1951

Entity number: 1574390

Registration date: 26 Sep 1951

Entity number: 82564

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Sep 1951 - 02 Nov 1992

Entity number: 82563

Address: 1981 OCEAN AVE., SE COR OCEAN AV & AV O, BROOKLYN, NY, United States, 11230

Registration date: 26 Sep 1951 - 25 Sep 1991

Entity number: 82562

Address: 145 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 26 Sep 1951 - 09 Nov 2006

Entity number: 82561

Address: 66 FURMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Sep 1951 - 24 Mar 1999

Entity number: 82560

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Sep 1951 - 30 Nov 1987

Entity number: 82559

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

Registration date: 26 Sep 1951 - 24 Apr 1989

Entity number: 82549

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Sep 1951

Entity number: 82548

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Registration date: 26 Sep 1951 - 13 Mar 1989

Entity number: 82547

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

Registration date: 26 Sep 1951 - 29 Sep 1993

Entity number: 76734

Registration date: 26 Sep 1951

Entity number: 69091

Address: 809 SOUTH MILITARY HIGHWAY, VIRGINIA BEACH, VA, United States, 23464

Registration date: 26 Sep 1951 - 17 Jul 2007

Entity number: 82557

Address: 1760 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 25 Sep 1951 - 11 Dec 1995

Entity number: 82556

Address: 9830 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 25 Sep 1951 - 25 Mar 1992

Entity number: 82555

Address: 15 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Sep 1951 - 23 Jun 1993

Entity number: 82554

Address: 2751 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 25 Sep 1951 - 29 Sep 1999

Entity number: 82553

Address: 55 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1951 - 24 Mar 1993

Entity number: 82552

Address: 1539 BOONE AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1951 - 23 Jun 1993

Entity number: 82551

Address: 180 ONTARIO STREET, COHOES, NY, United States, 12047

Registration date: 25 Sep 1951 - 21 Oct 2009

Entity number: 76724

Registration date: 25 Sep 1951

Entity number: 69090

Address: 100 N. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 25 Sep 1951

Entity number: 82550

Address: ONE YACHT CLUB DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Sep 1951

Entity number: 76731

Registration date: 25 Sep 1951

Entity number: 76729

Registration date: 25 Sep 1951

Entity number: 76730

Registration date: 25 Sep 1951

Entity number: 82546

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

Registration date: 25 Sep 1951

Entity number: 76727

Registration date: 25 Sep 1951

Entity number: 76728

Registration date: 25 Sep 1951

Entity number: 76725

Registration date: 25 Sep 1951

Entity number: 76726

Registration date: 25 Sep 1951

Entity number: 2867207

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 00000

Registration date: 24 Sep 1951 - 15 Dec 1961

Entity number: 82545

Address: 18 EAST 41ST STREET, ROOM 2005, NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1951 - 28 Sep 1994

Entity number: 82544

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

Registration date: 24 Sep 1951 - 29 Dec 1999

Entity number: 82543

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

Registration date: 24 Sep 1951 - 25 Jun 2003

Entity number: 82542

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

Registration date: 24 Sep 1951 - 29 Sep 1982

Entity number: 82541

Address: 63 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 24 Sep 1951 - 09 Aug 1990

Entity number: 82540

Address: 165 NORTH WATER ST, ROCHESTER, NY, United States, 14604

Registration date: 24 Sep 1951 - 03 Jul 1987

Entity number: 82539

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 24 Sep 1951 - 28 Oct 2009

Entity number: 82538

Address: 1018 EAST 163RD ST., BRONX, NY, United States, 10459

Registration date: 24 Sep 1951 - 24 Jun 1981

Entity number: 82537

Address: 269 EAST SHORE ROAD, GREAT NECK, NY, United States, 11022

Registration date: 24 Sep 1951 - 06 Dec 1995

Entity number: 82536

Address: 31-16 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 24 Sep 1951 - 19 Sep 1983

Entity number: 82535

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1951 - 23 Dec 1992

Entity number: 76832

Registration date: 24 Sep 1951

Entity number: 76831

Registration date: 24 Sep 1951

Entity number: 76829

Address: CENTER ASSOCIATION, INC., NORTH GENEVA ROAD, SODUS, NY, United States, 14551

Registration date: 24 Sep 1951