Business directory in New York - Page 133552

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 6756738 companies

Entity number: 62038

Address: 103 MOTT ST., MANHATTEN, NY, United States, 00000

Registration date: 28 Mar 1949 - 28 Sep 1994

Entity number: 62037

Address: 1280 LEXINGTON AVE., NEW YORK, NY, United States, 10028

Registration date: 28 Mar 1949 - 11 Jul 1985

Entity number: 62036

Address: 1600 BROADWAY, SUITE 2500, DENVER, CO, United States, 80202

Registration date: 28 Mar 1949 - 01 Apr 1987

Entity number: 61984

Address: 404 4TH AVE, NEW YORK, NY, United States, 00000

Registration date: 28 Mar 1949

Entity number: 61983

Address: 87 NORTH MAIN STREET, ANGOLA, NY, United States, 14006

Registration date: 28 Mar 1949 - 25 Jan 2012

Entity number: 61974

Address: 650 TIFFANY ST, BRONX, NY, United States, 10474

Registration date: 28 Mar 1949

Entity number: 73062

Address: BOX 111, PALMYRA, NY, United States, 14522

Registration date: 28 Mar 1949

Entity number: 61975

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

Registration date: 28 Mar 1949

Entity number: 73057

Registration date: 28 Mar 1949

Entity number: 73067

Registration date: 28 Mar 1949

Entity number: 68309

Address: 270 PARK AVE., SUITE 12-G, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1949

Entity number: 73061

Registration date: 28 Mar 1949

Entity number: 73063

Registration date: 28 Mar 1949

Entity number: 62035

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 28 Mar 1949

Entity number: 73070

Registration date: 28 Mar 1949

Entity number: 62039

Address: 1416 AVENUE U., BROOKLYN, NY, United States, 11229

Registration date: 28 Mar 1949

Entity number: 73055

Registration date: 25 Mar 1949

Entity number: 73049

Registration date: 25 Mar 1949

Entity number: 73056

Registration date: 25 Mar 1949

Entity number: 68308

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

Registration date: 25 Mar 1949

Entity number: 61982

Address: 315 WEST 106TH ST., DIRECTOR, NEW YORK, NY, United States, 10025

Registration date: 25 Mar 1949 - 23 Dec 1992

Entity number: 61981

Address: 535 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1949 - 30 Dec 1981

Entity number: 61980

Address: (NO ST. ADD.), RAVENA, NY, United States

Registration date: 25 Mar 1949 - 24 Mar 1993

Entity number: 61979

Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

Registration date: 25 Mar 1949 - 23 Dec 1992

Entity number: 61978

Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1949 - 23 Sep 1998

Entity number: 61977

Address: 5095 BROOKHAVEN DRIVE, CLARENCE, NY, United States, 14031

Registration date: 25 Mar 1949 - 16 Dec 1997

Entity number: 61976

Address: (NO STREET ADD. STATED), GREENPORT, NY, United States

Registration date: 25 Mar 1949 - 27 Mar 1990

Entity number: 61973

Address: 105 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1949 - 24 Mar 1993

Entity number: 61972

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 25 Mar 1949 - 30 Dec 1996

Entity number: 61967

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

Registration date: 25 Mar 1949 - 07 Aug 2000

Entity number: 61966

Address: 1625 HILLSIDE COURT, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Mar 1949 - 23 Dec 1992

Entity number: 68307

Address: HIGHLAND AVE., ROUTE 9W, NYACK, NY, United States

Registration date: 25 Mar 1949

Entity number: 61971

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 25 Mar 1949

Entity number: 73053

Registration date: 25 Mar 1949

Entity number: 73048

Registration date: 25 Mar 1949

Entity number: 73050

Registration date: 25 Mar 1949

Entity number: 73052

Registration date: 25 Mar 1949

Entity number: 73054

Registration date: 25 Mar 1949

Entity number: 73051

Registration date: 25 Mar 1949

Entity number: 4980096

Registration date: 24 Mar 1949

Entity number: 73045

Registration date: 24 Mar 1949 - 31 Oct 2006

Entity number: 73041

Registration date: 24 Mar 1949

Entity number: 68322

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1949

Entity number: 61970

Address: SOUTH UNION ST., NEWARK, NY, United States

Registration date: 24 Mar 1949 - 30 Mar 1988

Entity number: 61960

Address: 1440 BROADWAY, ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 24 Mar 1949 - 31 Mar 1982

Entity number: 73042

Registration date: 24 Mar 1949

Entity number: 73044

Registration date: 24 Mar 1949

Entity number: 73043

Registration date: 24 Mar 1949

Entity number: 73039

Registration date: 24 Mar 1949