Business directory in New York - Page 133466

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: 65819

Address: 144 E. 44TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1950 - 28 Jan 1987

Entity number: 65818

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Oct 1950 - 28 Sep 1994

Entity number: 65817

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Oct 1950 - 23 Dec 1992

Entity number: 65816

Address: 32 BROADWAY, ROOM 214, NEW YORK, NY, United States

Registration date: 23 Oct 1950 - 24 Mar 1993

Entity number: 65815

Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1950 - 12 Jun 2007

Entity number: 75483

Registration date: 23 Oct 1950

Entity number: 68812

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 23 Oct 1950

Entity number: 65823

Address: 33 STATE ST., BATAVIA, NY, United States, 14020

Registration date: 23 Oct 1950

Entity number: 75481

Registration date: 23 Oct 1950

Entity number: 75485

Registration date: 23 Oct 1950

Entity number: 75486

Registration date: 23 Oct 1950

Entity number: 75484

Registration date: 23 Oct 1950

Entity number: 75479

Registration date: 20 Oct 1950

Entity number: 65824

Address: 38-01 58TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 20 Oct 1950 - 31 Mar 1982

Entity number: 65807

Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1950 - 24 Jul 1996

Entity number: 65553

Address: 136 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 20 Oct 1950

Entity number: 65806

Address: 32 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1950

Entity number: 65825

Address: 401 Columbus Avenue, West Babylon, NY, United States, 11704

Registration date: 20 Oct 1950

Entity number: 75473

Registration date: 19 Oct 1950

Entity number: 65814

Address: 508-512 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Registration date: 19 Oct 1950 - 24 Mar 1993

Entity number: 65813

Address: 803 UNION AVE., BRONX, NY, United States, 10459

Registration date: 19 Oct 1950 - 24 Dec 1991

Entity number: 65812

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1950 - 29 Dec 1999

Entity number: 65811

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

Registration date: 19 Oct 1950 - 27 Dec 2000

Entity number: 65810

Address: 161 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Oct 1950

Entity number: 65809

Address: 1 JACKSON AVE., ELMONT, NY, United States, 11003

Registration date: 19 Oct 1950 - 23 Dec 1992

Entity number: 65805

Address: 9 WORLD ST., ELMONT, NY, United States

Registration date: 19 Oct 1950 - 31 Aug 1995

Entity number: 65804

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1950 - 19 Feb 1987

Entity number: 65803

Address: 16 POCONO AVENUE, YONKERS, NY, United States, 10701

Registration date: 19 Oct 1950 - 23 Jun 1993

Entity number: 65802

Address: 9 WORLD ST., ELMONT, NY, United States

Registration date: 19 Oct 1950 - 06 Feb 1998

Entity number: 65801

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1950 - 23 Jun 1993

Entity number: 75470

Registration date: 19 Oct 1950

Entity number: 75472

Registration date: 19 Oct 1950

Entity number: 75475

Registration date: 19 Oct 1950

Entity number: 75476

Registration date: 19 Oct 1950

Entity number: 75471

Registration date: 19 Oct 1950

Entity number: 65808

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1950

Entity number: 75477

Registration date: 19 Oct 1950

Entity number: 75474

Registration date: 19 Oct 1950

Entity number: 85822

Registration date: 18 Oct 1950 - 18 Oct 1950

Entity number: 75469

Registration date: 18 Oct 1950

Entity number: 75465

Address: 8741 FOUNDERS ROAD, INDIANAPOLIS, IN, United States, 46268

Registration date: 18 Oct 1950 - 22 Jan 2004

Entity number: 64853

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 18 Oct 1950

Entity number: 64852

Address: 101 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 18 Oct 1950 - 31 Mar 1982

Entity number: 64851

Address: 25 WEST 43RD ST., ROOM 802, NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1950 - 25 Mar 1992

Entity number: 64850

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1950 - 30 Sep 1981

Entity number: 64849

Address: 1909 BLEECKER ST., RIDGEWOOD, NY, United States, 11385

Registration date: 18 Oct 1950 - 29 Sep 1993

Entity number: 64848

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 18 Oct 1950 - 26 Apr 1991

Entity number: 75467

Registration date: 18 Oct 1950

Entity number: 65800

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1950

Entity number: 75466

Registration date: 18 Oct 1950