Business directory in New York - Page 133508

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: 64635

Address: 320 BROADWAY, ROOM 508, NEW YORK, NY, United States

Registration date: 03 Apr 1950 - 31 Mar 1982

Entity number: 64634

Address: 136 EUREKA ST, SYRACUSE, NY, United States, 13204

Registration date: 03 Apr 1950

Entity number: 63574

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 03 Apr 1950 - 02 Dec 2005

Entity number: 69578

Address: 195 VOORHEES AVE., BUFFALO, NY, United States, 14214

Registration date: 03 Apr 1950

Entity number: 74550

Registration date: 03 Apr 1950

Entity number: 74647

Registration date: 03 Apr 1950

Entity number: 74649

Registration date: 03 Apr 1950

Entity number: 74652

Registration date: 03 Apr 1950

Entity number: 74643

Registration date: 31 Mar 1950

Entity number: 74642

Registration date: 31 Mar 1950

Entity number: 74640

Address: ATTN DEVELOPMENT OFFICE, PO BOX 266, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1950

Entity number: 68642

Address: 11 BROADWAY, MANHATTAN, NY, United States

Registration date: 31 Mar 1950

Entity number: 68639

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1950 - 25 Nov 1991

Entity number: 64633

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 31 Mar 1950 - 21 Feb 1984

Entity number: 64632

Address: 250 BURDECK STREET, SCHENECTADY, NY, United States, 12306

Registration date: 31 Mar 1950 - 20 Sep 1989

Entity number: 64631

Address: 2329 MAIN STREET, EAST ROCHESTER, NY, United States

Registration date: 31 Mar 1950 - 26 Apr 1985

Entity number: 64630

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Mar 1950 - 17 May 1983

Entity number: 64613

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 31 Mar 1950 - 26 Jun 1996

Entity number: 64612

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1950 - 28 Apr 2007

Entity number: 64611

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

Registration date: 31 Mar 1950 - 23 Feb 1994

Entity number: 64609

Address: P.O. BOX 55, ORLANDO, FL, United States, 32802

Registration date: 31 Mar 1950 - 07 Apr 1983

Entity number: 64608

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 64607

Address: 560 CLAREMONT PKWY, BRONX, NY, United States, 10457

Registration date: 31 Mar 1950 - 29 Dec 1982

Entity number: 64606

Address: 194 SCHOOLHOUSE ROAD, NASSAU, NY, United States, 12123

Registration date: 31 Mar 1950 - 05 Mar 2008

Entity number: 64605

Address: 91-48 63RD DR., REGO PARK, NY, United States, 11374

Registration date: 31 Mar 1950 - 28 Sep 1994

Entity number: 64604

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1950 - 10 Mar 1983

Entity number: 64603

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Mar 1950 - 23 Sep 1998

Entity number: 64602

Address: 133 GARDEN ST., GARDEN CITY, NY, United States, 11530

Registration date: 31 Mar 1950 - 23 Dec 1992

Entity number: 74641

Registration date: 31 Mar 1950

Entity number: 68641

Address: 370 WEST 35TH ST., NEW, NY, United States

Registration date: 31 Mar 1950

Entity number: 64610

Address: 4100 HARRY HINES BLVD, STE 300B, DALLAS, TX, United States, 75219

Registration date: 31 Mar 1950

Entity number: 68640

Address: 304 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1950

Entity number: 74639

Registration date: 31 Mar 1950

Entity number: 74644

Address: 9320 222ND STREET, QUEENS VILLAGE, NY, United States, 11428

Registration date: 31 Mar 1950

Entity number: 74636

Registration date: 30 Mar 1950 - 30 Dec 1981

Entity number: 74634

Registration date: 30 Mar 1950

Entity number: 68637

Registration date: 30 Mar 1950 - 30 Mar 1950

Entity number: 68636

Registration date: 30 Mar 1950 - 30 Mar 1950

Entity number: 64601

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1950 - 23 Jun 1993

Entity number: 64600

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 30 Mar 1950 - 19 Mar 1992

Entity number: 64599

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1950 - 25 Jan 2012

Entity number: 64598

Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Registration date: 30 Mar 1950

Entity number: 64596

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Mar 1950 - 22 Jun 1987

Entity number: 64595

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

Registration date: 30 Mar 1950 - 26 Jun 1996

Entity number: 64594

Address: 334-342 EAST 27TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1950 - 25 Mar 1992

Entity number: 64593

Address: 259 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 30 Mar 1950 - 21 Mar 1983

Entity number: 64589

Address: 163-18 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 30 Mar 1950 - 25 Sep 1991

Entity number: 64588

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Mar 1950 - 28 Oct 2009

Entity number: 74637

Registration date: 30 Mar 1950