Business directory in New York - Page 133421

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: 76766

Registration date: 11 Sep 1951

Entity number: 76763

Registration date: 11 Sep 1951

Entity number: 82457

Address: 10 E 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Sep 1951 - 25 Mar 1992

Entity number: 82456

Address: ROUTE 45, VAILS GATE, NY, United States

Registration date: 10 Sep 1951 - 23 Dec 1992

Entity number: 82455

Address: 6203 STRICKLAWN AVE, BROOKLYN, NY, United States, 11234

Registration date: 10 Sep 1951 - 28 Mar 2001

Entity number: 82454

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1951 - 25 Sep 1991

Entity number: 82453

Address: 3774-64TH ST., WOODSIDE, NY, United States, 11377

Registration date: 10 Sep 1951 - 28 Mar 2001

Entity number: 82452

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

Registration date: 10 Sep 1951 - 06 Nov 1986

Entity number: 82451

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1951 - 17 Dec 1987

Entity number: 82450

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 10 Sep 1951 - 25 Mar 1992

Entity number: 76762

Registration date: 10 Sep 1951

Entity number: 76756

Registration date: 10 Sep 1951

Entity number: 76748

Registration date: 10 Sep 1951

Entity number: 69077

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

Registration date: 10 Sep 1951

Entity number: 69075

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

Registration date: 10 Sep 1951

Entity number: 76761

Registration date: 10 Sep 1951

Entity number: 76732

Address: 34 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 10 Sep 1951

Entity number: 76824

Registration date: 10 Sep 1951

Entity number: 69076

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1951

Entity number: 76738

Address: P.O. BOX 1005, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Sep 1951

Entity number: 85863

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Sep 1951

Entity number: 76814

Registration date: 08 Sep 1951

Entity number: 76803

Registration date: 08 Sep 1951

Entity number: 82448

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

Registration date: 07 Sep 1951 - 24 Dec 1991

Entity number: 82447

Address: ROSETON RD., R. D. # 1, NEWBURGH, NY, United States

Registration date: 07 Sep 1951 - 25 Mar 1992

Entity number: 82446

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 07 Sep 1951 - 24 Dec 1991

Entity number: 82442

Address: 31 EAST MAIN STREET, FREDONIA, NY, United States, 14063

Registration date: 07 Sep 1951 - 19 Jul 2021

Entity number: 82440

Address: 259 ELM ST., MALONE, NY, United States, 12953

Registration date: 07 Sep 1951 - 01 Jul 1992

Entity number: 76765

Registration date: 07 Sep 1951

Entity number: 76723

Registration date: 07 Sep 1951

Entity number: 76781

Registration date: 07 Sep 1951

Entity number: 76797

Registration date: 07 Sep 1951

Entity number: 76789

Registration date: 07 Sep 1951

Entity number: 76773

Registration date: 07 Sep 1951

Entity number: 82441

Address: 1902 MERMAID AVE, BKLYN, NY, United States, 11224

Registration date: 07 Sep 1951

JOMAR CORP. Inactive

Entity number: 82449

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

Registration date: 06 Sep 1951 - 02 Aug 2022

Entity number: 82445

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

Registration date: 06 Sep 1951 - 29 Sep 1982

Entity number: 82444

Address: ERIE BLVD., CANAJOHARIE, NY, United States

Registration date: 06 Sep 1951 - 29 Dec 1982

Entity number: 82443

Address: 1 CHESTER ST., NEW YORK, NY, United States, 10011

Registration date: 06 Sep 1951 - 25 Sep 1991

Entity number: 82439

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

Registration date: 06 Sep 1951 - 25 Jan 2012

Entity number: 82438

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Sep 1951 - 23 Jun 1989

Entity number: 82432

Address: 409 REMSEN AVE., NEW YORK, NY, United States

Registration date: 06 Sep 1951 - 19 Feb 1992

Entity number: 82431

Address: 899 MAIN ST., BUFFALO, NY, United States

Registration date: 06 Sep 1951 - 24 Mar 1993

Entity number: 76643

Registration date: 06 Sep 1951

Entity number: 67383

Address: 122-124 ELIZABETH ST., NEW YORK, NY, United States, 10013

Registration date: 06 Sep 1951 - 18 Jan 1984

Entity number: 76642

Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 06 Sep 1951

Entity number: 76641

Registration date: 06 Sep 1951

Entity number: 85862

Address: 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 06 Sep 1951

Entity number: 82436

Address: 16 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 05 Sep 1951 - 23 Jun 1993

Entity number: 82435

Address: R.F.D. ROUTE 17, MONTICELLO, NY, United States

Registration date: 05 Sep 1951 - 24 Sep 1997