Business directory in New York - Page 133498

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: 65180

Address: 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675

Registration date: 11 May 1950 - 01 Sep 2021

Entity number: 65179

Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 11 May 1950 - 25 Jun 1997

Entity number: 65178

Address: 134-05 107TH AVENUE, NEW YORK, NY, United States

Registration date: 11 May 1950 - 29 Sep 1993

Entity number: 65177

Address: 2 PENN PLAZA, ROOM 1910, NEW YORK, NY, United States, 10121

Registration date: 11 May 1950 - 28 Feb 1996

Entity number: 65176

Address: 72 W HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 11 May 1950 - 07 Dec 1999

Entity number: 68674

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1950

Entity number: 68673

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 11 May 1950

Entity number: 74842

Registration date: 11 May 1950

Entity number: 65747

Address: 280 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 11 May 1950

Entity number: 68672

Address: 119 NORTH PARK AVENUE, FOURTH FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1950

Entity number: 74841

Registration date: 11 May 1950

Entity number: 74836

Registration date: 10 May 1950

Entity number: 74835

Registration date: 10 May 1950

Entity number: 74829

Registration date: 10 May 1950

Entity number: 68671

Registration date: 10 May 1950 - 10 May 1950

Entity number: 65754

Address: W. B'WAY NEAR HARRIS AVE, HEWLETT, NY, United States

Registration date: 10 May 1950 - 11 Oct 1988

Entity number: 65753

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 May 1950 - 01 Nov 1984

Entity number: 65752

Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Registration date: 10 May 1950 - 29 Sep 1982

Entity number: 65751

Address: 60 E 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 10 May 1950 - 23 Jun 1993

Entity number: 65750

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1950 - 31 Mar 1982

Entity number: 65749

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 10 May 1950 - 25 Jun 2003

Entity number: 65744

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

Registration date: 10 May 1950 - 12 Dec 1985

Entity number: 65743

Address: 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912

Registration date: 10 May 1950

Entity number: 74830

Registration date: 10 May 1950

Entity number: 74832

Registration date: 10 May 1950

Entity number: 74831

Registration date: 10 May 1950

Entity number: 74834

Registration date: 10 May 1950

Entity number: 65748

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1950

Entity number: 101797

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 09 May 1950 - 31 Dec 2009

Entity number: 74827

Registration date: 09 May 1950

Entity number: 74826

Registration date: 09 May 1950

Entity number: 74824

Registration date: 09 May 1950

Entity number: 65742

Address: 48-50-52 GENEVA ST., LYONS, NY, United States

Registration date: 09 May 1950 - 31 Mar 1982

Entity number: 65741

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 09 May 1950 - 24 Dec 1991

Entity number: 65740

Address: 200 SOUTH MADISON ST., ROME, NY, United States, 13440

Registration date: 09 May 1950 - 03 Oct 1985

Entity number: 65734

Address: 1580 STILLWELL AVE., BRONX, NY, United States, 10461

Registration date: 09 May 1950 - 21 May 2022

Entity number: 65733

Address: 470 FOURTH AVE., NEW YORK, NY, United States

Registration date: 09 May 1950 - 24 Sep 1997

Entity number: 65699

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

Registration date: 09 May 1950 - 28 Jan 2011

Entity number: 62884

Address: 475 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10703

Registration date: 09 May 1950 - 28 Mar 2001

Entity number: 4677149

Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Registration date: 09 May 1950

Entity number: 74828

Registration date: 09 May 1950

Entity number: 68670

Address: 108 EAST 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 May 1950

Entity number: 74822

Registration date: 09 May 1950

Entity number: 74823

Registration date: 09 May 1950

Entity number: 74825

Registration date: 09 May 1950

Entity number: 74821

Registration date: 08 May 1950

Entity number: 74820

Registration date: 08 May 1950

Entity number: 74819

Registration date: 08 May 1950

Entity number: 74818

Registration date: 08 May 1950

Entity number: 74760

Registration date: 08 May 1950