Business directory in New York - Page 133499

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: 69580

Registration date: 08 May 1950

Entity number: 68668

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

Registration date: 08 May 1950

Entity number: 65739

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 08 May 1950 - 23 Jun 1993

Entity number: 65738

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 08 May 1950 - 26 Dec 2001

Entity number: 65737

Address: 537 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 08 May 1950 - 26 Jan 1984

Entity number: 65736

Address: 381 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 08 May 1950 - 14 Mar 1979

Entity number: 65735

Address: 67-76 BOOTH ST, FOREST HILLS, NY, United States, 11375

Registration date: 08 May 1950 - 25 Sep 1991

Entity number: 65732

Address: 241 WEST 75TH ST, NEW YORK, NY, United States, 10023

Registration date: 08 May 1950 - 23 Jun 1993

Entity number: 65731

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 May 1950 - 18 Jan 1983

Entity number: 65730

Address: 21 HIGHLAND AVE, MALONE, NY, United States, 12953

Registration date: 08 May 1950 - 25 Mar 1992

Entity number: 65724

Address: 468 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 08 May 1950 - 29 Apr 2009

Entity number: 65723

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 May 1950 - 19 Apr 1983

Entity number: 74813

Registration date: 08 May 1950

Entity number: 74817

Registration date: 08 May 1950

Entity number: 68669

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

Registration date: 08 May 1950

Entity number: 68667

Address: 135 EASTERN PARKWAY, APT 6F, BROOKLYN, NY, United States, 11238

Registration date: 08 May 1950

Entity number: 65729

Address: 86 Glenwood Rd, 3 COLUMBUS CIRCLE, 15TH FL, Pine Island, NY, United States, 10969

Registration date: 08 May 1950

Entity number: 68666

Address: 30 BROAD ST., ROOM 1511, NEW YORK, NY, United States, 10004

Registration date: 08 May 1950

Entity number: 74815

Registration date: 08 May 1950

Entity number: 68665

Address: 417 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 08 May 1950

Entity number: 74814

Registration date: 08 May 1950

Entity number: 74812

Registration date: 05 May 1950

Entity number: 74809

Registration date: 05 May 1950

Entity number: 74807

Registration date: 05 May 1950

Entity number: 74802

Registration date: 05 May 1950 - 11 Jun 1984

Entity number: 65728

Address: 2 EAST 113TH ST., NEW YORK, NY, United States

Registration date: 05 May 1950 - 30 Sep 1981

Entity number: 65727

Address: 200 CLEARBROOK RD. SUITE 140, ELMSFORD, NY, United States, 10523

Registration date: 05 May 1950 - 05 Aug 2020

Entity number: 65726

Address: 7 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 May 1950 - 29 Sep 1982

Entity number: 65725

Address: 200 WEST 135 ST., NEW YORK, NY, United States, 10030

Registration date: 05 May 1950 - 24 Dec 1991

Entity number: 65721

Address: 459 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 May 1950 - 26 Mar 1980

Entity number: 64800

Address: 1845 WEST 7TH ST., BROOKLYN, NY, United States, 11223

Registration date: 05 May 1950 - 31 May 1983

Entity number: 64799

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 05 May 1950 - 27 Feb 1992

Entity number: 64798

Address: 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 05 May 1950 - 31 Dec 2003

Entity number: 64797

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 05 May 1950 - 20 Apr 1987

Entity number: 64794

Address: 393 EAST 167TH ST, BRONX, NY, United States, 10456

Registration date: 05 May 1950 - 31 Dec 2003

Entity number: 74806

Registration date: 05 May 1950

Entity number: 74804

Registration date: 05 May 1950

Entity number: 74803

Registration date: 05 May 1950

Entity number: 65722

Address: 313 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1950

Entity number: 74805

Registration date: 05 May 1950

Entity number: 74810

Registration date: 05 May 1950

Entity number: 74811

Registration date: 05 May 1950

Entity number: 1499298

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

Registration date: 04 May 1950 - 07 Jan 1991

Entity number: 74797

Registration date: 04 May 1950

Entity number: 74778

Registration date: 04 May 1950

Entity number: 68677

Registration date: 04 May 1950 - 04 May 1950

Entity number: 64801

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1950 - 25 Sep 1991

Entity number: 64795

Address: 939 WOODYCREST AVE., BRONX, NY, United States, 10452

Registration date: 04 May 1950 - 29 Feb 1984

Entity number: 64793

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

Registration date: 04 May 1950 - 31 Mar 1982

Entity number: 64792

Address: 2340 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 04 May 1950 - 23 Mar 2000