Business directory in New York - Page 133520

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: 63921

Address: 66 MOTT ST, NEW YORK, NY, United States, 10013

Registration date: 06 Feb 1950

Entity number: 74391

Registration date: 06 Feb 1950

Entity number: 74389

Registration date: 06 Feb 1950

Entity number: 74398

Registration date: 06 Feb 1950

Entity number: 63922

Address: 1100 Madison Ave, APT 2L, New York, NY, United States, 10028

Registration date: 06 Feb 1950

Entity number: 63929

Address: P.O. Box 476, Syracuse, NY, United States, 13211

Registration date: 06 Feb 1950

Entity number: 74388

Registration date: 06 Feb 1950

Entity number: 74394

Registration date: 06 Feb 1950

Entity number: 74399

Registration date: 06 Feb 1950

Entity number: 85789

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1950

Entity number: 74386

Registration date: 03 Feb 1950

Entity number: 74385

Registration date: 03 Feb 1950

Entity number: 74381

Registration date: 03 Feb 1950 - 18 Apr 1989

Entity number: 74380

Address: 18 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1950 - 13 Apr 2011

Entity number: 68581

Address: 103-14 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 03 Feb 1950

Entity number: 63915

Address: 1270 6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 03 Feb 1950 - 23 Dec 1992

Entity number: 63914

Address: 74-76 MARGARET ST., PLATTSBURGH, NY, United States, 12901

Registration date: 03 Feb 1950 - 18 Dec 1997

Entity number: 63913

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 03 Feb 1950 - 15 Feb 1985

Entity number: 63912

Address: 205 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 03 Feb 1950 - 28 May 2002

Entity number: 63910

Address: 257 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Feb 1950 - 29 Sep 1993

Entity number: 63907

Address: 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Registration date: 03 Feb 1950 - 08 Dec 2004

Entity number: 63903

Address: 478 ATKINS AVE., BROOKLYN, NY, United States, 11208

Registration date: 03 Feb 1950 - 23 Dec 1992

Entity number: 63901

Address: 24 NORTHLEDGE DRIVE, AMHERST, NY, United States

Registration date: 03 Feb 1950 - 28 Oct 2009

Entity number: 63902

Address: 270 BROADWAY, RM.1212, NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1950

Entity number: 68582

Address: 118 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Feb 1950

Entity number: 74384

Registration date: 03 Feb 1950

Entity number: 74383

Registration date: 03 Feb 1950

Entity number: 74387

Registration date: 03 Feb 1950

Entity number: 68583

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

Registration date: 03 Feb 1950

Entity number: 63911

Address: 225 EAST 2ND ST, MINEOLA, NY, United States, 11501

Registration date: 03 Feb 1950

Entity number: 85788

Address: 320 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Feb 1950 - 13 Nov 1980

Entity number: 74378

Registration date: 02 Feb 1950

Entity number: 68580

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

Registration date: 02 Feb 1950

Entity number: 64326

Address: 252 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1950 - 24 Dec 1991

Entity number: 64325

Address: 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Feb 1950 - 28 Oct 2009

Entity number: 63906

Address: 288 ONTARIO ST., BUFFALO, NY, United States, 14207

Registration date: 02 Feb 1950 - 31 Mar 1982

Entity number: 63904

Address: 165 BROADWAY, ROOM 1100, NEW YORK, NY, United States, 10006

Registration date: 02 Feb 1950 - 24 Sep 1990

Entity number: 63905

Address: ATTN DONALD PERRY, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Registration date: 02 Feb 1950

Entity number: 74374

Registration date: 02 Feb 1950

Entity number: 74377

Registration date: 02 Feb 1950

Entity number: 74376

Registration date: 02 Feb 1950

Entity number: 74375

Registration date: 02 Feb 1950

Entity number: 74372

Registration date: 01 Feb 1950

Entity number: 74371

Registration date: 01 Feb 1950

Entity number: 74354

Address: 17 WEST 94TH STREET, NEW YORK, NY, United States, 10025

Registration date: 01 Feb 1950 - 31 Dec 2004

Entity number: 74362

Registration date: 01 Feb 1950

Entity number: 64333

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 01 Feb 1950 - 31 Mar 1982

Entity number: 64332

Address: 11 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 Feb 1950 - 23 Dec 1992

Entity number: 64330

Address: 361 STAGG ST., BROOKLYN, NY, United States, 11206

Registration date: 01 Feb 1950 - 25 Sep 1991

Entity number: 64329

Address: 307 FIFTH AVE., NEW YORK, NY, United States

Registration date: 01 Feb 1950 - 25 Mar 1992