Business directory in New York - Page 133516

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 6758538 companies

Entity number: 64624

Address: 600 WEST 173RD ST., NEW YORK, NY, United States, 10032

Registration date: 21 Feb 1950 - 31 Mar 1982

Entity number: 64403

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

Registration date: 21 Feb 1950 - 14 Jun 1991

Entity number: 74359

Registration date: 21 Feb 1950

Entity number: 64625

Address: 155 POOL STREET, ROCHESTER, NY, United States, 14606

Registration date: 21 Feb 1950

Entity number: 74358

Registration date: 21 Feb 1950

Entity number: 68604

Address: 8TH AVE., NEW YORKER HOTEL, NEW YORK, NY, United States

Registration date: 21 Feb 1950

Entity number: 64628

Address: PO BOX 15072, ALBANY, NY, United States, 12212

Registration date: 21 Feb 1950

Entity number: 64626

Address: HUDSON ST., CORNWALL, NY, United States

Registration date: 20 Feb 1950 - 31 Jan 1995

Entity number: 64623

Address: 300 OAK ST., PITTSTON, PA, United States, 18640

Registration date: 20 Feb 1950 - 20 Feb 1990

Entity number: 64622

Address: 75 EAST FIFTH STREET, DUNKIRK, NY, United States, 14048

Registration date: 20 Feb 1950 - 16 Dec 1982

Entity number: 64621

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1950 - 31 Mar 1982

Entity number: 64620

Address: 26 BLEECKER STREET, NEW YORK, NY, United States, 10012

Registration date: 20 Feb 1950 - 25 Sep 2002

Entity number: 64618

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1950 - 23 Sep 1994

Entity number: 64616

Address: 42 B'WAY, NEW YORK, NY, United States

Registration date: 20 Feb 1950 - 23 Dec 1992

Entity number: 64615

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1950 - 25 Sep 1991

Entity number: 64614

Address: 95-25 QUEENS BOULEVARD, SUITE 724, REGO PARK, NY, United States, 11374

Registration date: 20 Feb 1950 - 28 Dec 1999

Entity number: 61378

Address: 85 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 20 Feb 1950 - 18 Jan 1983

Entity number: 61377

Address: 140-30 ASH AVE., FLUSHING, NY, United States, 11355

Registration date: 20 Feb 1950 - 24 Sep 1997

Entity number: 61375

Address: 1647 SECOND AVE., NEW YORK, NY, United States, 10028

Registration date: 20 Feb 1950 - 21 Oct 1998

Entity number: 61373

Address: 418 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Feb 1950 - 31 Jan 1985

Entity number: 69657

Registration date: 20 Feb 1950

Entity number: 68598

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1950

Entity number: 74355

Registration date: 20 Feb 1950

Entity number: 74379

Registration date: 20 Feb 1950

Entity number: 74356

Registration date: 20 Feb 1950

Entity number: 74357

Registration date: 20 Feb 1950

Entity number: 85791

Address: 237 WEST 35TH ST, SUITE 1004, NEW YORK, NY, United States, 10004

Registration date: 20 Feb 1950

Entity number: 74353

Registration date: 20 Feb 1950

Entity number: 61376

Address: 1710 PARK AVE., NEW YORK, NY, United States, 10035

Registration date: 20 Feb 1950

Entity number: 74351

Registration date: 17 Feb 1950

Entity number: 74350

Registration date: 17 Feb 1950

Entity number: 74346

Registration date: 17 Feb 1950

Entity number: 64619

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Feb 1950 - 24 Dec 1991

Entity number: 64617

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Feb 1950 - 25 Mar 1992

Entity number: 61374

Address: 39 ELDRIDGE ST., NEW YORK, NY, United States, 10002

Registration date: 17 Feb 1950 - 25 Mar 1992

Entity number: 61372

Address: 428 BROOME STREET, BORO MAN, NEW YORK, NY, United States, 10013

Registration date: 17 Feb 1950 - 18 Sep 1991

Entity number: 61371

Address: 71 WEST 23RD ST 15TH FLR, NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1950 - 16 Jan 2015

Entity number: 61370

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1950 - 29 Sep 1982

Entity number: 61368

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Feb 1950 - 24 Mar 1993

Entity number: 61367

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Feb 1950

Entity number: 61366

Address: 402 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 17 Feb 1950 - 20 Feb 1996

Entity number: 61365

Address: 229 FRENCH ST., BUFFALO, NY, United States, 14211

Registration date: 17 Feb 1950 - 22 Apr 2004

Entity number: 61364

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

Registration date: 17 Feb 1950 - 29 Sep 1993

Entity number: 61362

Address: 72 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Feb 1950 - 25 Mar 1992

Entity number: 74349

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 17 Feb 1950

Entity number: 61363

Address: 488 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 17 Feb 1950

Entity number: 61369

Address: FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356

Registration date: 17 Feb 1950

Entity number: 74347

Registration date: 17 Feb 1950

Entity number: 74352

Registration date: 17 Feb 1950

Entity number: 74348

Registration date: 17 Feb 1950