Business directory in New York - Page 133481

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: 65764

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1950 - 24 Sep 1980

Entity number: 65760

Address: 271 NORTH AVE, NEW ROCHELL, NY, United States, 10801

Registration date: 18 Jul 1950 - 17 Oct 2005

Entity number: 65758

Address: 350 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 18 Jul 1950 - 24 Sep 2001

Entity number: 65030

Address: 101 CENTRAL PARK, NEW YORK, NY, United States

Registration date: 18 Jul 1950 - 25 Apr 2001

Entity number: 65029

Address: 150 W. 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 18 Jul 1950 - 02 Nov 1984

Entity number: 65028

Address: 37 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 18 Jul 1950 - 17 Oct 1988

Entity number: 65027

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1950 - 23 Jun 1993

Entity number: 65026

Address: 78 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 18 Jul 1950 - 18 Jan 1985

Entity number: 65025

Address: 266 STATE ST, SCHENECTADY, NY, United States, 12305

Registration date: 18 Jul 1950 - 31 Mar 1982

Entity number: 65024

Address: 18 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 18 Jul 1950 - 24 Dec 1991

Entity number: 65023

Address: 56 BAY ST., ST. GEORGE, STATEN ISLAND, NY, United States, 10301

Registration date: 18 Jul 1950 - 14 May 1984

Entity number: 65022

Address: 56 BAY ST., ST GEORGE, NY, United States

Registration date: 18 Jul 1950 - 08 May 1984

Entity number: 65021

Address: 56 BAY ST., GEORGE ISLAND, NY, United States

Registration date: 18 Jul 1950 - 21 Jun 1982

Entity number: 65020

Address: 56 BAY ST., ST. GEORGE, STATEN ISLAND, NY, United States, 10301

Registration date: 18 Jul 1950 - 08 May 1984

Entity number: 65019

Address: 56 BAY ST., S. GEORGE, STATEN ISLAND, NY, United States, 10301

Registration date: 18 Jul 1950 - 14 May 1984

Entity number: 65759

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1950

Entity number: 75152

Registration date: 18 Jul 1950

Entity number: 65018

Address: 56 BAY ST., ST GEORGE, NY, United States

Registration date: 18 Jul 1950

Entity number: 75149

Registration date: 17 Jul 1950

Entity number: 75146

Registration date: 17 Jul 1950

Entity number: 75144

Registration date: 17 Jul 1950

Entity number: 75143

Registration date: 17 Jul 1950

Entity number: 75142

Registration date: 17 Jul 1950 - 21 Dec 2004

Entity number: 68738

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

Registration date: 17 Jul 1950 - 08 Aug 1983

Entity number: 68737

Registration date: 17 Jul 1950 - 17 Jul 1950

Entity number: 65016

Address: 151 LUDLOW ST., YONKERS, NY, United States, 10705

Registration date: 17 Jul 1950 - 23 Dec 1992

Entity number: 65015

Address: P.O. BOX 313045, JAMAICA, NY, United States, 11432

Registration date: 17 Jul 1950 - 30 Apr 2015

Entity number: 65013

Address: 111 CARLIN RD, CONKLIN, NY, United States, 13748

Registration date: 17 Jul 1950 - 23 Mar 2012

Entity number: 65012

Address: 146 WEST 83RD STREET, NEW YORK, NY, United States, 10024

Registration date: 17 Jul 1950 - 24 Jun 1981

Entity number: 65011

Address: 233 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1950 - 31 Mar 1982

Entity number: 64966

Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 17 Jul 1950 - 29 Apr 1999

Entity number: 75145

Registration date: 17 Jul 1950

Entity number: 75150

Registration date: 17 Jul 1950

Entity number: 75148

Registration date: 17 Jul 1950

Entity number: 64967

Address: 7040 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Jul 1950

Entity number: 75140

Registration date: 17 Jul 1950

Entity number: 75151

Registration date: 17 Jul 1950

Entity number: 75147

Registration date: 17 Jul 1950

Entity number: 75139

Registration date: 14 Jul 1950

Entity number: 75138

Registration date: 14 Jul 1950

Entity number: 65014

Address: 461 WOODWARD AVE., BUFFALO, NY, United States

Registration date: 14 Jul 1950 - 22 Apr 1983

Entity number: 64965

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

Registration date: 14 Jul 1950 - 25 Apr 1986

Entity number: 64964

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Jul 1950 - 25 Sep 1991

Entity number: 64963

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

Registration date: 14 Jul 1950 - 24 Dec 1991

Entity number: 64962

Address: HEWLETT STATION PLAZA, HEWLETT, NY, United States

Registration date: 14 Jul 1950 - 30 Jun 1982

Entity number: 68736

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 14 Jul 1950

Entity number: 75136

Registration date: 14 Jul 1950

Entity number: 75137

Registration date: 14 Jul 1950

Entity number: 75135

Address: C/O SCHREIBER HIGH SCHOOL, CAMPUS DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Jul 1950

Entity number: 68735

Address: 345 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 13 Jul 1950