Business directory in New York - Page 133547

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 6757665 companies

Entity number: 63083

Address: 143 WESTCHESTER AVE., PORTCHESTER, NY, United States, 10573

Registration date: 11 Jul 1949 - 24 Jun 1981

Entity number: 63082

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Jul 1949 - 15 Sep 1994

Entity number: 63081

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 11 Jul 1949 - 24 Jun 1981

Entity number: 63080

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

Registration date: 11 Jul 1949 - 21 Feb 1986

Entity number: 63049

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Jul 1949 - 24 Dec 1991

Entity number: 73576

Address: 15 E. 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 11 Jul 1949

Entity number: 73572

Registration date: 11 Jul 1949

Entity number: 63048

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

Registration date: 11 Jul 1949

Entity number: 71993

Address: #226 SOMERVILLE PLACE, YONKERS, NY, United States, 10703

Registration date: 09 Jul 1949

Entity number: 73570

Registration date: 08 Jul 1949

Entity number: 63047

Address: 162 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1949 - 15 May 1981

Entity number: 63046

Address: 960 PARK AVE., NEW YORK, NY, United States, 10028

Registration date: 08 Jul 1949

Entity number: 63045

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

Registration date: 08 Jul 1949 - 06 Jul 1998

Entity number: 63043

Address: 565 FIFTH AVE., ROOM 907, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1949 - 28 Mar 1983

Entity number: 63042

Address: 398 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 08 Jul 1949 - 29 Dec 1982

Entity number: 63041

Address: 437 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1949 - 28 Oct 2009

Entity number: 68400

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

Registration date: 08 Jul 1949

Entity number: 63039

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 08 Jul 1949

Entity number: 63044

Address: 64 SPENCER STREET, ROCHESTER, NY, United States, 14608

Registration date: 08 Jul 1949

Entity number: 73568

Registration date: 07 Jul 1949

Entity number: 73567

Registration date: 07 Jul 1949

Entity number: 73566

Address: R.R. #1, BOX 9A NEWPORT ROAD, UTICA, NY, United States, 13502

Registration date: 07 Jul 1949

Entity number: 73564

Registration date: 07 Jul 1949

Entity number: 73563

Registration date: 07 Jul 1949

Entity number: 63040

Address: 11 E 26 ST, NEW YORK, NY, United States, 10010

Registration date: 07 Jul 1949 - 02 May 2001

Entity number: 63038

Address: 141 STOCKHOLM ST., BROOKLYN, NY, United States, 11221

Registration date: 07 Jul 1949 - 25 Sep 1991

Entity number: 63035

Address: 1250 CONNECTICUT AVE N.W, WASHINGTON, DC, United States, 20036

Registration date: 07 Jul 1949 - 04 Oct 1983

Entity number: 63032

Address: 409-13 LAFAYETTE ST., NEW YORK, NY, United States

Registration date: 07 Jul 1949 - 19 May 1989

Entity number: 63031

Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Jul 1949 - 28 Dec 1994

Entity number: 73565

Registration date: 07 Jul 1949

Entity number: 63037

Address: 500 RUSHMORE AVENUE, Mamaroneck, NY, United States, 10543

Registration date: 07 Jul 1949

Entity number: 63036

Address: 96-03 BEACH CHANNEL DR, ROCKAWAY BEACH, NY, United States, 11693

Registration date: 07 Jul 1949

Entity number: 73569

Registration date: 07 Jul 1949

Entity number: 73559

Registration date: 06 Jul 1949

Entity number: 73558

Registration date: 06 Jul 1949

Entity number: 63034

Address: 110 EAST HOLLIS ST, NASHUA, NH, United States, 03060

Registration date: 06 Jul 1949 - 15 Jun 2021

Entity number: 63029

Address: 336 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1949 - 18 Mar 1994

Entity number: 63028

Address: 80 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 06 Jul 1949 - 18 Apr 1983

Entity number: 73562

Registration date: 06 Jul 1949

Entity number: 68398

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Jul 1949

Entity number: 63030

Address: 20 MUNSON ST, CONKLIN, NY, United States, 13748

Registration date: 06 Jul 1949

Entity number: 63033

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Jul 1949

Entity number: 68399

Address: PARAMOUNT BLDG., 1501 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Jul 1949

Entity number: 73560

Registration date: 06 Jul 1949

Entity number: 73555

Registration date: 05 Jul 1949

Entity number: 73548

Registration date: 05 Jul 1949

Entity number: 73546

Registration date: 05 Jul 1949

Entity number: 63026

Address: 240 CENTRAL PARK SO., NEW YORK, NY, United States, 10019

Registration date: 05 Jul 1949 - 05 May 1987

Entity number: 63023

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Jul 1949 - 23 Dec 1992