Business directory in New York - Page 133468

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: 75455

Registration date: 13 Oct 1950

Entity number: 75443

Registration date: 13 Oct 1950

Entity number: 75453

Registration date: 13 Oct 1950

Entity number: 64876

Address: 62 WEST FIRST ST, MOUNT VERNON, NY, United States, 10550

Registration date: 13 Oct 1950

Entity number: 75451

Registration date: 13 Oct 1950

Entity number: 75442

Registration date: 13 Oct 1950

Entity number: 75445

Address: COLLEGE OF NEW PALTZ, SUNY AT NEW PALTZ, NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 1950

Entity number: 75449

Registration date: 13 Oct 1950

Entity number: 75441

Registration date: 11 Oct 1950

Entity number: 75440

Address: 122 2ND AVENUE, FIRST FLOOR, NEW YORK, NY, United States, 10003

Registration date: 11 Oct 1950

Entity number: 75436

Registration date: 11 Oct 1950

Entity number: 65308

Address: 222 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 11 Oct 1950 - 24 Dec 1987

Entity number: 65307

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 11 Oct 1950 - 31 Dec 1990

Entity number: 65306

Address: 180 STEVENS AVE., MT VERNON, NY, United States, 10550

Registration date: 11 Oct 1950 - 07 Mar 1984

Entity number: 65305

Address: 817 THOMASTON AVE, WATERBURY, CT, United States, 06704

Registration date: 11 Oct 1950 - 07 Aug 1987

Entity number: 65304

Address: 15 ST. MARKS PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Oct 1950 - 17 Jan 1989

Entity number: 65303

Address: 19 SYDNEY AVE., MALVERNE, NY, United States, 11565

Registration date: 11 Oct 1950 - 25 Mar 1992

Entity number: 65302

Address: 207 4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 11 Oct 1950 - 06 Nov 2007

Entity number: 65301

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

Registration date: 11 Oct 1950 - 31 Mar 1982

Entity number: 65300

Address: 134-01 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 11 Oct 1950 - 25 Sep 1991

Entity number: 65299

Address: 500 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1950 - 29 Sep 1993

Entity number: 65291

Address: 2 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1950 - 28 Sep 1994

Entity number: 75434

Registration date: 11 Oct 1950

Entity number: 75437

Registration date: 11 Oct 1950

Entity number: 75438

Registration date: 11 Oct 1950

Entity number: 65309

Address: 80 SWIFT ST., AUBURN, NY, United States, 13021

Registration date: 11 Oct 1950

Entity number: 75439

Registration date: 11 Oct 1950

Entity number: 65290

Address: 79 TOMPKINS AVE., BROOKLYN, NY, United States, 11206

Registration date: 11 Oct 1950

Entity number: 85819

Address: 120 B'WAY, RM 332, NEW YORK, NY, United States

Registration date: 11 Oct 1950

Entity number: 68803

Address: 141 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1950

Entity number: 65298

Address: 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1950 - 18 Sep 2003

Entity number: 65297

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

Registration date: 10 Oct 1950 - 24 Mar 1993

Entity number: 65296

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Oct 1950 - 26 Jun 1980

Entity number: 65295

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

Registration date: 10 Oct 1950 - 25 Mar 1992

Entity number: 65294

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1950 - 16 Feb 1994

Entity number: 65293

Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1950 - 23 Dec 1992

Entity number: 65292

Address: 6 APPLE TREE LN, POUND RIDGE, NY, United States, 10576

Registration date: 10 Oct 1950 - 26 Jun 2015

Entity number: 75431

Registration date: 10 Oct 1950

Entity number: 75433

Registration date: 10 Oct 1950

Entity number: 75432

Registration date: 10 Oct 1950

Entity number: 75422

Registration date: 09 Oct 1950

Entity number: 75411

Registration date: 09 Oct 1950

Entity number: 68802

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1950

Entity number: 68799

Address: 2102 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 09 Oct 1950

Entity number: 68798

Registration date: 09 Oct 1950 - 09 Oct 1950

Entity number: 65443

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

Registration date: 09 Oct 1950 - 26 Oct 1981

Entity number: 65442

Address: 103T MAIN ST., PEEKSKILL, NY, United States

Registration date: 09 Oct 1950 - 13 Apr 1988

Entity number: 65440

Address: 46-10 104TH ST., CORONA, NY, United States, 11368

Registration date: 09 Oct 1950 - 09 Mar 1999

Entity number: 65439

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

Registration date: 09 Oct 1950 - 08 Nov 1982

Entity number: 65435

Address: 434 SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 09 Oct 1950 - 24 Mar 1993