Business directory in New York - Page 133478

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 6758620 companies

Entity number: 75229

Registration date: 01 Aug 1950

Entity number: 75175

Registration date: 01 Aug 1950

Entity number: 68752

Address: ROUTE 208 BOX 30A, TOWN OF BLOOMING GROVE, MONROE, NY, United States

Registration date: 01 Aug 1950

Entity number: 68751

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 01 Aug 1950

Entity number: 65313

Address: 72 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Aug 1950 - 31 Mar 1982

Entity number: 65311

Address: 106 NEW MAIN ST., YONKERS, NY, United States, 10701

Registration date: 01 Aug 1950 - 23 Dec 1992

Entity number: 65155

Address: 196 ASHBURTON AVE, YONKERS, NY, United States, 10701

Registration date: 01 Aug 1950 - 21 Mar 2022

Entity number: 65154

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

Registration date: 01 Aug 1950 - 17 May 1993

Entity number: 75219

Registration date: 01 Aug 1950

Entity number: 65312

Address: 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 01 Aug 1950

Entity number: 65314

Address: 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 01 Aug 1950

Entity number: 2880325

Address: 225 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 31 Jul 1950 - 16 Dec 1963

Entity number: 75102

Registration date: 31 Jul 1950

Entity number: 75101

Registration date: 31 Jul 1950

Entity number: 75098

Registration date: 31 Jul 1950

Entity number: 65151

Address: 1000 MAIN STREET, PEEKSKILL, NY, United States, 10566

Registration date: 31 Jul 1950 - 24 Jun 1981

Entity number: 65150

Address: ATTN: GABRIEL KASZOVITZ, ESQ., 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 31 Jul 1950 - 26 Mar 1997

Entity number: 65149

Address: 140 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 31 Jul 1950 - 31 Mar 1982

Entity number: 65147

Address: 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 31 Jul 1950 - 24 Dec 1991

Entity number: 65146

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Jul 1950 - 24 Dec 1991

Entity number: 75100

Registration date: 31 Jul 1950

Entity number: 75096

Registration date: 31 Jul 1950

Entity number: 75097

Registration date: 31 Jul 1950

Entity number: 68750

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Jul 1950

Entity number: 65148

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Jul 1950

Entity number: 74988

Registration date: 30 Jul 1950

Entity number: 75093

Registration date: 28 Jul 1950

Entity number: 65145

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Jul 1950 - 30 Jun 1982

Entity number: 65144

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Jul 1950 - 29 Sep 1982

Entity number: 65143

Address: 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 28 Jul 1950 - 02 Jun 1993

Entity number: 65142

Address: 100-07 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 28 Jul 1950 - 27 Feb 2014

Entity number: 65140

Address: 481 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Jul 1950 - 31 Mar 1982

Entity number: 65139

Address: PANALPINA INC, 1776 ON THE GREEN 67 PARK PL, MORRISTOWN, NJ, United States, 07960

Registration date: 28 Jul 1950 - 08 Jan 1997

Entity number: 65138

Address: 1776 ON THE GREEN, 67 PARK PL, MORRISTOWN, NJ, United States, 07960

Registration date: 28 Jul 1950 - 18 Apr 1997

Entity number: 75094

Registration date: 28 Jul 1950

Entity number: 75092

Registration date: 28 Jul 1950

Entity number: 75095

Registration date: 28 Jul 1950

Entity number: 85812

Address: 222 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 28 Jul 1950

Entity number: 85811

Registration date: 27 Jul 1950 - 27 Jul 1950

Entity number: 75091

Registration date: 27 Jul 1950

Entity number: 75090

Address: ATTN: PRESIDENT, 12798 ALLEGANY ROAD, IRVING, NY, United States, 14081

Registration date: 27 Jul 1950

Entity number: 68749

Address: 159-06 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 27 Jul 1950 - 25 Mar 1981

Entity number: 68747

Address: 206-12 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427

Registration date: 27 Jul 1950

Entity number: 65141

Address: 18 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Jul 1950 - 24 Mar 1993

Entity number: 64996

Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Registration date: 27 Jul 1950 - 27 Sep 1995

Entity number: 64995

Address: 179 GRIDER ST., BUFFALO, NY, United States, 14215

Registration date: 27 Jul 1950 - 27 Jul 1992

Entity number: 64992

Address: 345 MADISON AVE, %PAUL GRAINSKY, NEW YORK, NY, United States, 10017

Registration date: 27 Jul 1950 - 24 Jun 1981

Entity number: 64991

Address: 571 PALMER RD., YONKERS, NY, United States, 10701

Registration date: 27 Jul 1950 - 24 Dec 1991

Entity number: 62071

Address: BROADWAY, THORNWOOD, NY, United States

Registration date: 27 Jul 1950 - 24 Jun 1998