Business directory in New York - Page 133469

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: 65434

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

Registration date: 09 Oct 1950 - 29 Oct 1982

Entity number: 68801

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

Registration date: 09 Oct 1950

Entity number: 75421

Registration date: 09 Oct 1950

Entity number: 75424

Registration date: 09 Oct 1950

Entity number: 75419

Registration date: 09 Oct 1950

Entity number: 75423

Registration date: 09 Oct 1950

Entity number: 75429

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 09 Oct 1950

Entity number: 75426

Registration date: 09 Oct 1950

Entity number: 68800

Address: 212 EAST 49TH ST, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1950

Entity number: 75430

Registration date: 09 Oct 1950

Entity number: 75428

Registration date: 09 Oct 1950

Entity number: 75405

Registration date: 09 Oct 1950

Entity number: 75427

Address: ATTN JAMES SNYDER, 16 CRESCENT DRIVE, KIRKWOOD, NY, United States, 13795

Registration date: 09 Oct 1950

Entity number: 69592

Registration date: 09 Oct 1950

Entity number: 65441

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 09 Oct 1950

Entity number: 65437

Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 09 Oct 1950

Entity number: 65436

Address: 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Registration date: 09 Oct 1950

Entity number: 1275232

Address: C/O HOWARDE M COHEN, 16 SUTTON PL APT 16A, NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1950

Entity number: 75461

Registration date: 06 Oct 1950

Entity number: 65438

Address: PO BOX 385, OAKDALE, NY, United States, 11769

Registration date: 06 Oct 1950

Entity number: 65433

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

Registration date: 06 Oct 1950 - 03 Jul 1985

Entity number: 65432

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Oct 1950 - 28 Oct 2009

Entity number: 65268

Address: 119 MOUNT VERNON AVE., MT VERNON, NY, United States, 10550

Registration date: 06 Oct 1950 - 29 Sep 1982

Entity number: 65267

Address: 67 WEST 44TH ST., ROOM 910, NEW YORK, NY, United States, 10036

Registration date: 06 Oct 1950 - 24 Dec 1991

Entity number: 75478

Registration date: 06 Oct 1950

Entity number: 75387

Address: 3525 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 06 Oct 1950

Entity number: 75468

Registration date: 06 Oct 1950

Entity number: 75454

Registration date: 05 Oct 1950

Entity number: 65569

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Oct 1950 - 27 Jun 2001

Entity number: 65568

Address: 4 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611

Registration date: 05 Oct 1950 - 30 Oct 1987

Entity number: 65264

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

Registration date: 05 Oct 1950 - 23 Jun 1993

Entity number: 65263

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Oct 1950 - 30 Dec 1981

Entity number: 75425

Registration date: 05 Oct 1950

Entity number: 65266

Address: 858 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 05 Oct 1950

Entity number: 75435

Registration date: 05 Oct 1950

Entity number: 75444

Registration date: 05 Oct 1950

Entity number: 85818

Address: 614-616 9TH AVE., NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1950

Entity number: 85817

Registration date: 04 Oct 1950 - 04 Oct 1950

Entity number: 75314

Registration date: 04 Oct 1950

Entity number: 68797

Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 04 Oct 1950

Entity number: 68796

Address: 344 PARKER AVENUE, BUFFALO, NY, United States, 14216

Registration date: 04 Oct 1950

Entity number: 65567

Address: 104 E. 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 04 Oct 1950 - 25 Mar 1992

Entity number: 65560

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

Registration date: 04 Oct 1950 - 25 Jan 2012

Entity number: 65559

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1950 - 29 Sep 1982

Entity number: 65558

Address: 115-117 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 04 Oct 1950 - 24 Dec 1991

Entity number: 65265

Address: 2324 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 04 Oct 1950 - 27 Sep 1995

Entity number: 65561

Address: 1 NORTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, United States, 10601

Registration date: 04 Oct 1950

Entity number: 75313

Registration date: 04 Oct 1950

Entity number: 75311

Registration date: 04 Oct 1950

Entity number: 75312

Registration date: 04 Oct 1950