Business directory in New York - Page 133534

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: 64522

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 13 Dec 1949 - 24 Sep 1997

Entity number: 64521

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Dec 1949 - 24 May 1994

Entity number: 64520

Address: *, ELMONT, NY, United States

Registration date: 13 Dec 1949 - 15 Dec 1989

Entity number: 64517

Address: 50 BARNEY AVE, MASSENA, NY, United States, 13662

Registration date: 13 Dec 1949

Entity number: 64515

Address: 2350 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 13 Dec 1949 - 24 Jun 1981

Entity number: 64509

Address: 1920 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 13 Dec 1949 - 23 Dec 1992

Entity number: 64508

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

Registration date: 13 Dec 1949 - 24 Mar 1993

Entity number: 64506

Address: 33 JERSEY AVE., PORT JERVIS, NY, United States, 12771

Registration date: 13 Dec 1949 - 24 Aug 1990

Entity number: 74047

Registration date: 13 Dec 1949

Entity number: 64507

Address: 52 AVENUE A, NEW YORK, NY, United States, 10009

Registration date: 13 Dec 1949

Entity number: 74046

Registration date: 13 Dec 1949

Entity number: 74051

Registration date: 13 Dec 1949

Entity number: 74048

Registration date: 13 Dec 1949

Entity number: 74045

Registration date: 13 Dec 1949

Entity number: 68544

Address: 95 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1949

Entity number: 64516

Address: %GEORGE R FUNARO & CO., P.C., ONE PENN PLAZA SUITE 3515, NEW YORK, NY, United States, 10119

Registration date: 12 Dec 1949 - 31 Jan 1997

SELRO CORP. Inactive

Entity number: 64514

Address: 43 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Dec 1949 - 27 Sep 1995

Entity number: 64513

Address: 3229 BERGENLINE AVE., UNION CITY, NJ, United States, 07087

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64512

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1949 - 06 Jan 2006

Entity number: 64511

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

Registration date: 12 Dec 1949

Entity number: 64510

Address: NO ST. ADD., GOLDENS BRIDGE, NY, United States

Registration date: 12 Dec 1949 - 27 Sep 1995

Entity number: 64505

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1949 - 05 May 1988

Entity number: 64504

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1949 - 27 Aug 1990

Entity number: 64503

Address: 12 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1949 - 28 Oct 2009

Entity number: 64502

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

Registration date: 12 Dec 1949 - 24 Dec 1991

Entity number: 64501

Address: 43 LAKE AVE, BINGHAMTON, NY, United States

Registration date: 12 Dec 1949 - 24 Mar 1993

Entity number: 64500

Address: 25 NORTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 12 Dec 1949 - 24 Jun 1981

Entity number: 64497

Address: 342 SOUTH 8TH AVE., MT VERNON, NY, United States, 10550

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64496

Address: 261 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64402

Address: 93 BOWMAN AVE., PORT CHESTER, NY, United States, 10573

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64401

Address: 280 MADISON AVE., BORO MAN, NY, United States

Registration date: 12 Dec 1949 - 23 Jun 1993

Entity number: 64397

Address: 615 ROCK CITY ST, LITTLE VALLEY, NY, United States, 14755

Registration date: 12 Dec 1949 - 16 Mar 2000

Entity number: 64396

Address: 416 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 12 Dec 1949 - 24 Mar 1993

Entity number: 64395

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Dec 1949 - 28 Sep 1994

Entity number: 64394

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 12 Dec 1949 - 24 Mar 1993

Entity number: 64393

Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 12 Dec 1949 - 16 Oct 2019

Entity number: 64391

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1949 - 16 Mar 1984

Entity number: 74044

Registration date: 12 Dec 1949

Entity number: 64499

Address: 3826 WHITE PLAINS AVE., BRONX, NY, United States, 10467

Registration date: 12 Dec 1949

Entity number: 64498

Address: 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Dec 1949

Entity number: 74043

Registration date: 12 Dec 1949

Entity number: 68543

Address: VETERANS DORMITORY #9, N.Y.U;UNIVERSITY HTS., NEW YORK, NY, United States

Registration date: 12 Dec 1949

Entity number: 68542

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

Registration date: 12 Dec 1949

Entity number: 74041

Address: 77 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 12 Dec 1949

Entity number: 64392

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

Registration date: 12 Dec 1949

Entity number: 74042

Registration date: 12 Dec 1949

Entity number: 74040

Registration date: 12 Dec 1949

Entity number: 64400

Address: 2336 FOURTH AVE, WATERVLIET, NY, United States, 12189

Registration date: 10 Dec 1949

Entity number: 74035

Registration date: 09 Dec 1949

Entity number: 74034

Address: 4127 FAIRVIEW PARKWAY, BLASDELL, NY, United States, 14219

Registration date: 09 Dec 1949