Business directory in New York - Page 133438

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: 66486

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

Registration date: 23 Feb 1951 - 23 Jun 1993

Entity number: 66493

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

Registration date: 23 Feb 1951

Entity number: 75906

Registration date: 23 Feb 1951

Entity number: 66488

Address: 333 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1951

Entity number: 68915

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 23 Feb 1951

Entity number: 75905

Registration date: 23 Feb 1951

Entity number: 68914

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 23 Feb 1951

Entity number: 75999

Registration date: 23 Feb 1951

Entity number: 68917

Address: 119 HIGHLAND AVE., BUFFALO, NY, United States

Registration date: 23 Feb 1951

Entity number: 66491

Address: 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534

Registration date: 23 Feb 1951

Entity number: 2841255

Address: 37 WALL ST., NEW YORK, NY, United States, 00000

Registration date: 21 Feb 1951 - 16 Dec 1957

Entity number: 75996

Registration date: 21 Feb 1951

Entity number: 75994

Registration date: 21 Feb 1951

Entity number: 75993

Registration date: 21 Feb 1951

Entity number: 66696

Address: 353 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1951 - 29 Dec 1982

Entity number: 66695

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

Registration date: 21 Feb 1951 - 25 Mar 1992

Entity number: 66694

Address: 308 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Feb 1951 - 25 Sep 1991

Entity number: 66693

Address: 3 HILLCREST DR., GREAT NECK, NY, United States, 11021

Registration date: 21 Feb 1951 - 16 Jul 1981

Entity number: 66692

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1951 - 14 Dec 1982

Entity number: 66691

Address: 5 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 21 Feb 1951 - 25 Mar 1992

Entity number: 66690

Address: 249 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 21 Feb 1951 - 23 Sep 1998

Entity number: 66689

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

Registration date: 21 Feb 1951 - 23 Jun 1993

Entity number: 66688

Address: 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 21 Feb 1951 - 23 Jun 1993

Entity number: 66687

Address: *, MILLBROOK, NY, United States

Registration date: 21 Feb 1951 - 31 Oct 1984

Entity number: 75995

Registration date: 21 Feb 1951

Entity number: 68913

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 21 Feb 1951

Entity number: 85837

Registration date: 20 Feb 1951 - 20 Feb 1951

Entity number: 75990

Registration date: 20 Feb 1951

Entity number: 75989

Registration date: 20 Feb 1951

Entity number: 66686

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1951 - 24 Mar 1993

Entity number: 66685

Address: 5 SOUTH FITZHUGH ST., ROCHESTER, NY, United States, 14614

Registration date: 20 Feb 1951 - 23 Aug 1983

Entity number: 66636

Address: 85-28 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 Feb 1951 - 25 Sep 1991

Entity number: 66634

Address: 148 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Registration date: 20 Feb 1951 - 10 Nov 1986

Entity number: 66633

Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States

Registration date: 20 Feb 1951 - 17 Dec 1987

Entity number: 66632

Address: 1 VISTA DRIVE, GREAT NECK ESTATES, NY, United States, 11021

Registration date: 20 Feb 1951 - 30 Sep 1982

Entity number: 66631

Address: 261 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 20 Feb 1951 - 26 May 1994

Entity number: 66628

Address: 10 FISKE PLACE, MT VERNON, NY, United States, 10550

Registration date: 20 Feb 1951 - 30 Jun 1982

Entity number: 75991

Registration date: 20 Feb 1951

Entity number: 75992

Address: 435 WEST 116TH STREET, NEW YORK, NY, United States, 10027

Registration date: 20 Feb 1951

Entity number: 66627

Address: 12 SCHOOL RD, MONROE, NY, United States, 10950

Registration date: 20 Feb 1951

Entity number: 85836

Registration date: 19 Feb 1951 - 19 Feb 1951

Entity number: 75986

Registration date: 19 Feb 1951

Entity number: 75985

Registration date: 19 Feb 1951

Entity number: 66635

Address: 35 WALTER ST., NEW YORK, NY, United States

Registration date: 19 Feb 1951 - 19 Nov 1985

Entity number: 66630

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Feb 1951 - 28 Sep 1994

Entity number: 66629

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 19 Feb 1951

Entity number: 66626

Address: 26 COURT ST., 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 19 Feb 1951 - 17 Jul 1984

Entity number: 66625

Address: 2 WASHINGTON ST., NEW YORK, NY, United States, 10004

Registration date: 19 Feb 1951 - 24 Mar 1993

Entity number: 66622

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1951 - 11 Mar 1986

Entity number: 66621

Address: 535 E. 180TH ST, NEW YORK, NY, United States, 10033

Registration date: 19 Feb 1951 - 23 Jun 1993