Business directory in New York - Page 133519

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: 63621

Address: 311 8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1950 - 28 Oct 2009

Entity number: 63620

Address: 17 CENTRE ST., MT VERNON, NY, United States, 10552

Registration date: 08 Feb 1950 - 24 Dec 1991

Entity number: 63619

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Feb 1950 - 24 Dec 2014

Entity number: 63617

Address: 174 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 08 Feb 1950 - 16 Dec 1985

Entity number: 63618

Address: 11 WEST 42ND ST., ROOM 2733, NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1950

Entity number: 74409

Registration date: 08 Feb 1950

Entity number: 2854853

Address: 403 THIRD AVENUE, NEW YORK, NY, United States, 00000

Registration date: 07 Feb 1950 - 16 Dec 1963

Entity number: 74408

Registration date: 07 Feb 1950

Entity number: 74405

Registration date: 07 Feb 1950

Entity number: 63939

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1950 - 12 May 1998

Entity number: 63938

Address: 53RD E. 182ND ST., BRONX, NY, United States

Registration date: 07 Feb 1950 - 24 Dec 1991

Entity number: 63937

Address: 644 DANBURY ROAD, WILTON, CT, United States, 06897

Registration date: 07 Feb 1950 - 19 May 1989

Entity number: 63936

Address: THE CORP, 27 MELROSE RD, DIX HILLS, NY, United States, 11746

Registration date: 07 Feb 1950

Entity number: 63932

Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1950 - 24 Mar 1993

Entity number: 63931

Address: 264 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1950 - 11 May 1984

Entity number: 63918

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 07 Feb 1950 - 24 Dec 1991

Entity number: 63611

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Feb 1950 - 24 Dec 1991

Entity number: 63610

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

Registration date: 07 Feb 1950 - 31 Dec 1982

Entity number: 63609

Address: 209 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Feb 1950 - 30 Nov 1987

Entity number: 68599

Address: 535 FIFTH AVE., SUITE 3107, NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1950

Entity number: 74406

Registration date: 07 Feb 1950

Entity number: 74407

Registration date: 07 Feb 1950

Entity number: 74402

Registration date: 07 Feb 1950

Entity number: 63940

Address: 6488 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 07 Feb 1950

Entity number: 63933

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Feb 1950

Entity number: 74403

Registration date: 07 Feb 1950

Entity number: 74404

Registration date: 07 Feb 1950

Entity number: 2846109

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 00000

Registration date: 06 Feb 1950 - 15 Dec 1967

Entity number: 85790

Registration date: 06 Feb 1950 - 06 Feb 1950

Entity number: 74401

Registration date: 06 Feb 1950

Entity number: 74395

Registration date: 06 Feb 1950

Entity number: 74393

Registration date: 06 Feb 1950

Entity number: 74392

Registration date: 06 Feb 1950

Entity number: 74396

Registration date: 06 Feb 1950

Entity number: 68591

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1950 - 27 Sep 1995

Entity number: 63930

Address: 19 ROCKWELL PLACE, BROOKLYN, NY, United States, 11217

Registration date: 06 Feb 1950 - 19 May 1995

Entity number: 63928

Address: 33 HWITEHALL ST, M3, NEW YORK, NY, United States, 10004

Registration date: 06 Feb 1950

Entity number: 63927

Address: LAKE AVE., HANRAHAN BLOCK NO. 2, LIMA, NY, United States

Registration date: 06 Feb 1950 - 03 Feb 1993

Entity number: 63925

Address: 3507 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Registration date: 06 Feb 1950 - 11 Oct 2017

Entity number: 63924

Address: 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

Registration date: 06 Feb 1950 - 25 Apr 2012

Entity number: 63923

Address: 1028 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 06 Feb 1950 - 06 Jan 2010

Entity number: 63920

Address: 707A UNION ST., BROOKLYN, NY, United States, 11215

Registration date: 06 Feb 1950 - 12 Feb 1985

Entity number: 63919

Address: 1703 BRUCKNER BLVD, BRONX, NY, United States, 10472

Registration date: 06 Feb 1950 - 08 Feb 1983

Entity number: 63917

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Feb 1950 - 26 Oct 1987

Entity number: 63916

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

Registration date: 06 Feb 1950 - 30 Dec 1983

Entity number: 63909

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

Registration date: 06 Feb 1950 - 24 Mar 1993

Entity number: 63908

Address: 1045 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Registration date: 06 Feb 1950 - 20 Jul 2017

Entity number: 74397

Registration date: 06 Feb 1950

Entity number: 68597

Address: 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1950

Entity number: 63926

Address: 70 PINE ST., RM. 1019, NEW YORK, NY, United States, 10270

Registration date: 06 Feb 1950