Business directory in New York - Page 133439

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: 66620

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 19 Feb 1951 - 25 Sep 1991

Entity number: 66619

Address: 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Registration date: 19 Feb 1951 - 06 Oct 2017

Entity number: 66618

Address: 60 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Registration date: 19 Feb 1951 - 29 Sep 1993

Entity number: 66624

Address: 29-10 THOMSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Feb 1951

Entity number: 75984

Registration date: 19 Feb 1951

Entity number: 75988

Registration date: 19 Feb 1951

Entity number: 66623

Address: 115 ASH ST., BUFFALO, NY, United States, 14204

Registration date: 19 Feb 1951

Entity number: 2874714

Address: 527 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 16 Feb 1951 - 15 Dec 1969

Entity number: 75979

Registration date: 16 Feb 1951 - 30 Oct 1995

Entity number: 75978

Registration date: 16 Feb 1951

Entity number: 68912

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 16 Feb 1951

Entity number: 66617

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 Feb 1951 - 23 Jun 1993

Entity number: 66616

Address: 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 16 Feb 1951 - 23 Jun 1993

Entity number: 66614

Address: 113 W 13TH ST, NEW YORK, NY, United States, 10011

Registration date: 16 Feb 1951

Entity number: 66612

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

Registration date: 16 Feb 1951 - 03 Jun 1983

Entity number: 66611

Address: 958 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 16 Feb 1951 - 25 Mar 1992

Entity number: 66606

Address: 64 SUTTON PLACE, MANHASSET, NY, United States, 11030

Registration date: 16 Feb 1951 - 23 Apr 2020

Entity number: 66613

Address: 15 BEACH ST., STATEN ISLAND, NY, United States, 10304

Registration date: 16 Feb 1951

Entity number: 75980

Registration date: 16 Feb 1951

Entity number: 75983

Registration date: 16 Feb 1951

Entity number: 66615

Address: 7200 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362

Registration date: 16 Feb 1951

Entity number: 75982

Registration date: 16 Feb 1951

Entity number: 85925

Address: 27 BARROW STREET, NEW YORK, NY, United States, 10014

Registration date: 16 Feb 1951

Entity number: 75977

Registration date: 15 Feb 1951

Entity number: 75976

Registration date: 15 Feb 1951

Entity number: 75973

Registration date: 15 Feb 1951

Entity number: 75972

Registration date: 15 Feb 1951

Entity number: 75971

Registration date: 15 Feb 1951

Entity number: 75970

Registration date: 15 Feb 1951

Entity number: 75969

Registration date: 15 Feb 1951

Entity number: 66610

Address: 217 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Registration date: 15 Feb 1951 - 11 Dec 1990

Entity number: 66609

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 15 Feb 1951 - 26 Oct 2016

Entity number: 66608

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

Registration date: 15 Feb 1951 - 17 Feb 1987

Entity number: 66605

Address: 50 E. 8TH. ST., NEW YORK, NY, United States, 10003

Registration date: 15 Feb 1951 - 31 Mar 1982

Entity number: 66604

Address: 141 HOOKER AVE., POUGHKEEPIE, NY, United States, 12601

Registration date: 15 Feb 1951 - 01 Nov 1984

Entity number: 75974

Registration date: 15 Feb 1951

Entity number: 75975

Registration date: 15 Feb 1951

Entity number: 85834

Address: 665 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1951

Entity number: 66607

Address: 240 STATE HWY 7, SIDNEY, NY, United States, 13838

Registration date: 15 Feb 1951

Entity number: 85835

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 15 Feb 1951

Entity number: 66858

Address: 9TH ST. AND 37TH AVE., LONG ISLAND CITY, NY, United States

Registration date: 14 Feb 1951 - 29 Sep 1993

Entity number: 68910

Address: P.O. BOX 26, GREENWICH, NY, United States, 12834

Registration date: 14 Feb 1951

Entity number: 68909

Address: 120 BROADWAY RM. 332, NEW YORK, NY, United States

Registration date: 14 Feb 1951

Entity number: 75967

Registration date: 14 Feb 1951

Entity number: 75968

Registration date: 14 Feb 1951

Entity number: 75965

Address: 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Feb 1951

Entity number: 85833

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

Registration date: 14 Feb 1951

Entity number: 2881986

Address: 2111 BEEKMAN PLACE, BROOKLYN, NY, United States, 00000

Registration date: 13 Feb 1951 - 15 Dec 1962

Entity number: 75962

Registration date: 13 Feb 1951

Entity number: 75961

Registration date: 13 Feb 1951