Business directory in New York - Page 133494

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: 74900

Registration date: 25 May 1950

Entity number: 69642

Address: 666 FIFTH AVE, NEW YORK, NY, United States

Registration date: 25 May 1950 - 07 Mar 1983

Entity number: 68694

Address: 8 BRIDGE ST., RM. 1018, NEW YORK, NY, United States, 10004

Registration date: 25 May 1950

Entity number: 68693

Registration date: 25 May 1950 - 25 May 1950

Entity number: 65430

Address: 219 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 25 May 1950 - 26 Oct 2011

Entity number: 65429

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1950 - 29 Sep 1993

Entity number: 65428

Address: MARX REALTY & IMPROVEMENT CO, 708 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1950 - 07 Jul 2000

Entity number: 65427

Address: 29 MERRICK RD., BALWIN, NY, United States

Registration date: 25 May 1950 - 20 Mar 1996

Entity number: 65426

Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 25 May 1950 - 23 Dec 1992

Entity number: 65425

Address: 495 KENNEDY ROAD, BUFFALO, NY, United States, 14227

Registration date: 25 May 1950

Entity number: 65419

Address: 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 May 1950 - 20 Apr 1987

Entity number: 65414

Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167

Registration date: 25 May 1950 - 08 Apr 1988

Entity number: 65398

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 25 May 1950 - 31 Mar 1982

Entity number: 74910

Registration date: 25 May 1950

Entity number: 65417

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 25 May 1950

Entity number: 74898

Registration date: 25 May 1950

Entity number: 65416

Address: 825 EAST 233RD ST, BRONX, NY, United States, 10466

Registration date: 25 May 1950

Entity number: 74902

Registration date: 25 May 1950

Entity number: 74888

Registration date: 25 May 1950

Entity number: 74881

Registration date: 25 May 1950

Entity number: 74903

Registration date: 25 May 1950

Entity number: 68695

Address: 50 CHURCH ST, NEW YORK, NY, United States, 10007

Registration date: 25 May 1950

Entity number: 74907

Registration date: 25 May 1950

Entity number: 65415

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

Registration date: 25 May 1950

Entity number: 74909

Registration date: 25 May 1950

Entity number: 65418

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 25 May 1950

Entity number: 2869097

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 00000

Registration date: 24 May 1950 - 16 Dec 1963

Entity number: 1547116

Address: 802 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 May 1950

Entity number: 74904

Registration date: 24 May 1950

Entity number: 68691

Registration date: 24 May 1950 - 24 May 1950

Entity number: 65413

Address: 647 WEST 130TH ST., NEW YORK, NY, United States, 10027

Registration date: 24 May 1950 - 25 Mar 1992

Entity number: 65412

Address: 625 E. 137TH ST., BRONX, NY, United States, 10454

Registration date: 24 May 1950 - 25 Mar 1992

Entity number: 65397

Address: 997 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 24 May 1950 - 08 Nov 1982

Entity number: 65395

Address: 44 WALL ST., ROOM 2203, NEW YORK, NY, United States, 10005

Registration date: 24 May 1950 - 14 Jun 2005

Entity number: 65391

Address: 26 COURT STREET / SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 24 May 1950 - 28 Jan 2011

Entity number: 74947

Registration date: 24 May 1950

Entity number: 68692

Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 24 May 1950

Entity number: 65393

Address: 34 HALE STREET, NORWICH, NY, United States, 13815

Registration date: 24 May 1950

Entity number: 74927

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 24 May 1950

Entity number: 74919

Registration date: 24 May 1950

Entity number: 65396

Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Registration date: 24 May 1950

Entity number: 74864

Address: 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, United States, 10001

Registration date: 24 May 1950

Entity number: 65390

Address: 135 NORTH HIGH ST., MOUNT VERNON, NY, United States, 10550

Registration date: 24 May 1950

Entity number: 65389

Address: 885 Second Ave, 47th floor, New York, NY, United States, 10017

Registration date: 24 May 1950

Entity number: 74865

Registration date: 24 May 1950

Entity number: 74912

Registration date: 24 May 1950

Entity number: 74957

Registration date: 24 May 1950

Entity number: 74795

Registration date: 23 May 1950

Entity number: 74791

Address: 125 business park drive, UTICA, NY, United States, 13502

Registration date: 23 May 1950

Entity number: 74790

Registration date: 23 May 1950