Business directory in New York - Page 133436

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 6758812 companies

Entity number: 66551

Address: 17-19 W. 45TH ST., NEW YORK, NY, United States

Registration date: 06 Mar 1951 - 31 Mar 1982

Entity number: 66550

Address: 108-31 64TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 06 Mar 1951 - 20 Apr 2001

Entity number: 66552

Address: 9730 INDEPENDENCE AVE, CHATSWORTH, CA, United States, 91311

Registration date: 06 Mar 1951

Entity number: 75932

Registration date: 06 Mar 1951

Entity number: 85839

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

Registration date: 06 Mar 1951

Entity number: 75929

Registration date: 05 Mar 1951

Entity number: 75928

Registration date: 05 Mar 1951

Entity number: 75927

Registration date: 05 Mar 1951

Entity number: 68923

Registration date: 05 Mar 1951 - 05 Mar 1951

Entity number: 66556

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1951 - 29 Sep 1993

Entity number: 66555

Address: 115 COURT ST, NEW YORK, NY, United States

Registration date: 05 Mar 1951 - 23 Sep 1998

Entity number: 66554

Address: 59 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 05 Mar 1951 - 07 Aug 1985

Entity number: 66553

Address: 239 FOURTH AVENUE, NEW YORK, NY, United States, 10003

Registration date: 05 Mar 1951 - 17 Jan 1996

Entity number: 66549

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

Registration date: 05 Mar 1951 - 25 Mar 1992

Entity number: 66548

Address: 2170 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 05 Mar 1951

Entity number: 66547

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1951 - 25 Jun 2003

Entity number: 66546

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

Registration date: 05 Mar 1951 - 24 Jul 1987

Entity number: 66545

Address: R.F.D. #3, MEDINA, NY, United States

Registration date: 05 Mar 1951 - 24 Mar 1993

Entity number: 66544

Address: MENANDS MARKET BLDG, ALBANY, NY, United States, 12204

Registration date: 05 Mar 1951 - 29 Sep 1993

Entity number: 75926

Registration date: 05 Mar 1951

Entity number: 75925

Registration date: 05 Mar 1951

Entity number: 68922

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1951

Entity number: 75923

Registration date: 05 Mar 1951

Entity number: 66653

Address: 607 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Registration date: 05 Mar 1951

Entity number: 75922

Registration date: 05 Mar 1951

Entity number: 66654

Address: 80 ALEXANDER ST, YONKERS, NY, United States, 10701

Registration date: 05 Mar 1951

Entity number: 66543

Address: 172 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 05 Mar 1951

Entity number: 75924

Registration date: 05 Mar 1951

Entity number: 66557

Address: 4 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1951

Entity number: 75920

Registration date: 02 Mar 1951

Entity number: 68921

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

Registration date: 02 Mar 1951

Entity number: 66655

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Mar 1951 - 18 Oct 1990

Entity number: 66652

Address: 2361 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 02 Mar 1951 - 29 Sep 1982

Entity number: 66651

Address: 157-18 MEYER AVE., JAMAICA, NY, United States, 11434

Registration date: 02 Mar 1951 - 27 Sep 1995

Entity number: 66642

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

Registration date: 02 Mar 1951 - 17 May 2001

Entity number: 66641

Address: 1430 SULLIVAN ST, ELMIRA, NY, United States, 14901

Registration date: 02 Mar 1951

Entity number: 85838

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 02 Mar 1951

Entity number: 75921

Registration date: 02 Mar 1951

Entity number: 230961

Address: ATTN: S.H. SQUIBB, 16 PRICKLY PEAR HILL ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 01 Mar 1951 - 27 Dec 2004

Entity number: 75917

Registration date: 01 Mar 1951

Entity number: 66645

Address: 41 UNION SQUARE, NEW YORK, NY, United States

Registration date: 01 Mar 1951 - 12 Mar 1986

Entity number: 66644

Address: 7839-222ND ST., FLUSHING, NY, United States, 11364

Registration date: 01 Mar 1951 - 24 Dec 1991

Entity number: 66643

Address: 66 COURT ST., NEW YORK, NY, United States

Registration date: 01 Mar 1951 - 19 Feb 1985

Entity number: 66520

Address: 95 LORIMER ST., NEW YORK, NY, United States

Registration date: 01 Mar 1951 - 26 Jun 2002

Entity number: 66519

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

Registration date: 01 Mar 1951 - 27 Sep 1995

Entity number: 75918

Registration date: 01 Mar 1951

Entity number: 68920

Address: 55 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 01 Mar 1951

Entity number: 66649

Address: 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Registration date: 01 Mar 1951

Entity number: 66648

Address: 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Registration date: 01 Mar 1951

Entity number: 66650

Address: 60-33 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 01 Mar 1951