Business directory in New York - Page 133507

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: 74564

Registration date: 06 Apr 1950

Entity number: 74562

Registration date: 06 Apr 1950

Entity number: 74559

Registration date: 06 Apr 1950

Entity number: 68647

Registration date: 06 Apr 1950 - 06 Apr 1950

Entity number: 64657

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Apr 1950 - 18 Feb 1982

Entity number: 64655

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

Registration date: 06 Apr 1950 - 09 Jan 1996

Entity number: 64653

Address: 2392 ARTHUR AVE., BRONX, NY, United States, 10458

Registration date: 06 Apr 1950 - 09 Jun 1994

Entity number: 64651

Address: 1637 WEST 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 06 Apr 1950 - 24 Dec 1991

Entity number: 64650

Address: 17 WEST 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 06 Apr 1950 - 08 Sep 1994

Entity number: 62970

Address: 75-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Apr 1950 - 25 Sep 1991

Entity number: 74560

Address: 700 NIAGARA FRONTIER, BLDG, 290 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1950

Entity number: 64656

Address: 18 EAST 41ST ST, %LESTER STONE, NEW YORK, NY, United States, 10017

Registration date: 06 Apr 1950

Entity number: 74565

Registration date: 06 Apr 1950

Entity number: 74561

Registration date: 06 Apr 1950

Entity number: 74554

Registration date: 05 Apr 1950

Entity number: 68659

Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1950

Entity number: 68658

Address: MAIN ST., EAST DURHAM, NY, United States

Registration date: 05 Apr 1950

Entity number: 64654

Address: 219 DE KALB AVE, BROOKLYN, NY, United States, 11205

Registration date: 05 Apr 1950 - 28 Sep 1994

Entity number: 64652

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1950 - 22 Sep 1986

Entity number: 64648

Address: 241 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 05 Apr 1950 - 29 Sep 1982

Entity number: 64647

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 05 Apr 1950 - 31 Dec 1986

Entity number: 64643

Address: 5023 - 16TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 05 Apr 1950 - 29 Sep 1993

Entity number: 74555

Registration date: 05 Apr 1950

Entity number: 68646

Address: 171 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1950

Entity number: 74556

Registration date: 05 Apr 1950

Entity number: 64644

Address: 2112 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 05 Apr 1950

Entity number: 64649

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1950

Entity number: 74558

Registration date: 05 Apr 1950

Entity number: 74557

Registration date: 05 Apr 1950

Entity number: 74551

Address: PO BOX 47, CEMETARY ROAD, FRANKFORT, NY, United States, 13340

Registration date: 04 Apr 1950

ORWECO INC. Inactive

Entity number: 68650

Address: 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 04 Apr 1950 - 27 Sep 1995

Entity number: 64646

Address: 197 BROAD ST, ALBANY, NY, United States, 12202

Registration date: 04 Apr 1950 - 21 Apr 2023

Entity number: 68654

Address: 463 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Apr 1950

Entity number: 64645

Address: 3621 PROVOST AVE, BRONX, NY, United States, 10466

Registration date: 04 Apr 1950

Entity number: 64641

Address: 700 BLAIR ROAD, 700 BLAIR ROAD, CARTERET, NJ, United States, 07008

Registration date: 04 Apr 1950

Entity number: 74552

Registration date: 04 Apr 1950

Entity number: 64642

Address: 1935 FLUSHING AVE., MASPETH, NY, United States, 11385

Registration date: 04 Apr 1950

Entity number: 74651

Registration date: 03 Apr 1950

Entity number: 74648

Registration date: 03 Apr 1950

Entity number: 74646

Registration date: 03 Apr 1950

Entity number: 74549

Registration date: 03 Apr 1950

Entity number: 74548

Registration date: 03 Apr 1950

Entity number: 74547

Address: 136 2ND AVE., NEW YORK, NY, United States, 10003

Registration date: 03 Apr 1950

Entity number: 68644

Address: 10 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1950

Entity number: 68643

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

Registration date: 03 Apr 1950

Entity number: 64640

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Apr 1950 - 08 Jan 1998

Entity number: 64639

Address: 34-05 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 03 Apr 1950 - 28 Oct 2009

Entity number: 64638

Address: 565 FIFTH AVE., ROOM 907, NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1950 - 29 Sep 1983

Entity number: 64637

Address: 718 ATLANTIC AVE., NEW YORK, NY, United States

Registration date: 03 Apr 1950 - 29 Dec 1999

Entity number: 64636

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Apr 1950 - 21 Jun 1985