Business directory in New York - Page 133465

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: 75406

Registration date: 26 Oct 1950

Entity number: 68817

Address: 213-223 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 26 Oct 1950

Entity number: 85821

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Oct 1950

Entity number: 85820

Address: ATT:SECRETARY/TREASURER, 1100 MILAM, HOUSTON, TX, United States, 77002

Registration date: 25 Oct 1950 - 02 May 1984

Entity number: 75397

Registration date: 25 Oct 1950

Entity number: 75395

Registration date: 25 Oct 1950

Entity number: 75394

Registration date: 25 Oct 1950

Entity number: 75392

Registration date: 25 Oct 1950

Entity number: 75391

Registration date: 25 Oct 1950

Entity number: 65850

Address: 80 BROAD ST, BORO MAN, NY, United States

Registration date: 25 Oct 1950

Entity number: 65849

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 25 Oct 1950 - 13 Jan 1994

Entity number: 65848

Address: NORTH ROAD, POUGHKEEPSIE, NY, United States

Registration date: 25 Oct 1950 - 27 Jun 2001

Entity number: 65847

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

Registration date: 25 Oct 1950 - 27 Aug 1987

Entity number: 65846

Address: 50 OAK ST., HORNELL, NY, United States, 14843

Registration date: 25 Oct 1950 - 16 Jun 1989

Entity number: 65845

Address: 45-22A 46TH ST., LONG ISLAND CITY, NY, United States

Registration date: 25 Oct 1950 - 26 Jun 1996

Entity number: 65834

Address: 49-51 PUBLIC SQUARE, WATERTOWN, NY, United States

Registration date: 25 Oct 1950 - 14 Dec 2004

Entity number: 65833

Address: SHEA, 41 E. 42ND STREET, NEW YORK, NY, United States, 10035

Registration date: 25 Oct 1950 - 23 Jun 1993

Entity number: 75389

Registration date: 25 Oct 1950

Entity number: 75388

Address: 1920 N STREET, NW, SUITE 300, WASHINGTON, DC, United States, 20036

Registration date: 25 Oct 1950

Entity number: 75396

Registration date: 25 Oct 1950

Entity number: 75393

Registration date: 25 Oct 1950

Entity number: 75490

Registration date: 25 Oct 1950

Entity number: 75390

Registration date: 25 Oct 1950

Entity number: 75398

Address: 100 SEAVIEW AVV., 4-2, MONMOUTH BEACH, NJ, United States, 17750

Registration date: 25 Oct 1950

Entity number: 75489

Registration date: 24 Oct 1950

Entity number: 75488

Registration date: 24 Oct 1950

Entity number: 68816

Address: 250 WEST 57 ST., NEW YORK, NY, United States, 10107

Registration date: 24 Oct 1950

Entity number: 68814

Address: 33 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1950

Entity number: 65841

Address: 146 SOUTH THIRD AVE., MT VERNON, NY, United States, 10550

Registration date: 24 Oct 1950 - 05 Oct 1982

Entity number: 65840

Address: 136 NORTHAVEN TERRACE, ROCHESTER, NY, United States, 14621

Registration date: 24 Oct 1950 - 29 Sep 1993

Entity number: 65839

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 24 Oct 1950 - 17 Sep 1984

Entity number: 65838

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 24 Oct 1950 - 23 Jun 1993

Entity number: 65837

Address: 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1950 - 23 Jun 1993

Entity number: 65836

Address: 627 OAKE DRIVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 24 Oct 1950 - 21 Dec 2009

Entity number: 65835

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1950 - 06 May 1988

Entity number: 65827

Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 24 Oct 1950 - 23 Sep 1998

Entity number: 75487

Registration date: 24 Oct 1950

Entity number: 68815

Address: 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1950

Entity number: 75482

Registration date: 23 Oct 1950

Entity number: 75480

Registration date: 23 Oct 1950

Entity number: 68813

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

Registration date: 23 Oct 1950

Entity number: 65832

Address: 861 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1950 - 23 Jun 1993

Entity number: 65831

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

Registration date: 23 Oct 1950 - 29 Dec 1982

Entity number: 65830

Address: 20-10 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 23 Oct 1950 - 21 Dec 1992

Entity number: 65829

Address: 1801 AVENUE P, BROOKLYN, NY, United States, 11229

Registration date: 23 Oct 1950 - 26 Nov 1996

Entity number: 65828

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Oct 1950 - 15 Nov 1996

Entity number: 65826

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1950 - 18 Oct 1983

Entity number: 65822

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 Oct 1950 - 02 Nov 1993

Entity number: 65821

Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 23 Oct 1950 - 30 Sep 1981

Entity number: 65820

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 23 Oct 1950 - 31 Mar 1982