Business directory in New York - Page 133495

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: 65387

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 May 1950 - 25 Jan 2012

Entity number: 65386

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 May 1950 - 29 Sep 1993

Entity number: 65282

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 23 May 1950 - 23 Jun 1993

Entity number: 65281

Address: 561 O'NEIL BLDG., BINGHAMTON, NY, United States

Registration date: 23 May 1950 - 14 May 1991

Entity number: 65280

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

Registration date: 23 May 1950 - 23 Jun 1993

Entity number: 65279

Address: 103 CROSS ST., SPRUCE PINE, NC, United States, 28777

Registration date: 23 May 1950 - 03 Dec 1987

Entity number: 65278

Address: 120 EAST 124TH ST., NEW YORK, NY, United States, 10035

Registration date: 23 May 1950 - 18 Feb 1994

Entity number: 65392

Address: 409 MAIN ST, SCHOHARIE, NY, United States, 12157

Registration date: 23 May 1950

Entity number: 68690

Address: 330 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 May 1950

Entity number: 74792

Registration date: 23 May 1950

Entity number: 74794

Registration date: 23 May 1950

Entity number: 66991

Address: 60 COMMERCE ROAD, DIAMOND NEEDLE CORP, CARLSTADT, NJ, NJ, United States, 07072

Registration date: 23 May 1950

Entity number: 74793

Registration date: 23 May 1950

Entity number: 74787

Registration date: 22 May 1950

Entity number: 74785

Registration date: 22 May 1950

Entity number: 74782

Registration date: 22 May 1950

Entity number: 74779

Registration date: 22 May 1950

Entity number: 68688

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 22 May 1950

Entity number: 65388

Address: 625 EAST 137TH STREET, BRONX, NY, United States, 10454

Registration date: 22 May 1950 - 25 Mar 1992

Entity number: 65385

Address: 80 CUTTERMILL RD, SUITE 302, GREAT NECK, NY, United States, 11021

Registration date: 22 May 1950 - 30 Jun 2003

Entity number: 65384

Address: 1125 GRAND CENTRAL AVE, HORSEHEADS, NY, United States, 14845

Registration date: 22 May 1950 - 07 Aug 1987

Entity number: 65288

Address: %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1950 - 01 Mar 1994

Entity number: 65287

Address: 92 MAIN ST., SILVER CREEK, NY, United States, 14136

Registration date: 22 May 1950 - 24 Mar 1993

Entity number: 65285

Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 65284

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 22 May 1950 - 23 Sep 1992

Entity number: 65283

Address: 22 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 May 1950 - 24 Mar 1993

Entity number: 65277

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 65276

Address: 103 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 May 1950 - 22 Mar 1983

Entity number: 65275

Address: 359 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 22 May 1950 - 29 Sep 1993

Entity number: 65273

Address: 1411 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 22 May 1950 - 25 Jan 1984

Entity number: 65272

Address: 545 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 22 May 1950 - 30 Dec 1981

Entity number: 65286

Address: 36-01 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 May 1950

Entity number: 68687

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 22 May 1950

Entity number: 74789

Registration date: 22 May 1950

Entity number: 74777

Registration date: 22 May 1950

Entity number: 74780

Registration date: 22 May 1950

Entity number: 74784

Registration date: 22 May 1950

Entity number: 74781

Registration date: 22 May 1950

Entity number: 74783

Address: 65 FIREHOUSE ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 22 May 1950

Entity number: 74786

Registration date: 22 May 1950

Entity number: 68689

Address: 38-08 69TH ST., WOODSIDE, NY, United States

Registration date: 22 May 1950

Entity number: 74775

Registration date: 19 May 1950

Entity number: 74773

Registration date: 19 May 1950

Entity number: 69582

Address: CHAMBER OF COMMERCE BLDG, BUFFALO, NY, United States

Registration date: 19 May 1950 - 14 Mar 1995

GLYHM INC. Inactive

Entity number: 65274

Address: 1485 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 19 May 1950 - 23 Sep 1998

Entity number: 65271

Address: 139-02 101ST AVE., JAMAICA, NY, United States, 11435

Registration date: 19 May 1950 - 23 Dec 1992

Entity number: 65270

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

Registration date: 19 May 1950 - 24 Jun 1981

Entity number: 65269

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 May 1950 - 24 Dec 1991

Entity number: 65248

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

Registration date: 19 May 1950 - 29 Sep 1993

Entity number: 65246

Address: 6739 SUITE C FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28210

Registration date: 19 May 1950 - 17 Feb 1999