Business directory in New York - Page 133568

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 6750668 companies

Entity number: 67044

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

Registration date: 23 Jul 1947

Entity number: 80246

Address: 864 EAST 25TH ST., PATERSON, NJ, United States, 07513

Registration date: 22 Jul 1947

Entity number: 70371

Registration date: 22 Jul 1947

Entity number: 67731

Address: 522 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 22 Jul 1947

Entity number: 67730

Address: 518 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Jul 1947

Entity number: 70372

Address: 43 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

Registration date: 22 Jul 1947

Entity number: 80245

Address: 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1947 - 28 Sep 1994

Entity number: 80244

Address: 343 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 21 Jul 1947 - 16 Jul 1984

Entity number: 80243

Address: 411 NORTH FRANKLIN ST., SYRACUSE, NY, United States, 13204

Registration date: 21 Jul 1947 - 24 Mar 1993

Entity number: 80242

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 21 Jul 1947 - 23 Jun 1993

Entity number: 80241

Address: NORTON FRIEDMAN, 70 STATE HIGHWAY 10, WHIPPANY, NJ, United States, 07981

Registration date: 21 Jul 1947 - 31 Dec 1989

Entity number: 80240

Address: 19 EAST 88TH ST STE 6F, NEW YORK, NY, United States, 10128

Registration date: 21 Jul 1947 - 19 Nov 2021

Entity number: 80238

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Jul 1947 - 29 Sep 1982

Entity number: 80237

Address: 1006 BROWN ST., ROOMS 11 12 & 13, PEEKSKILL, NY, United States, 10566

Registration date: 21 Jul 1947 - 20 May 1988

Entity number: 80236

Address: ATTN: ARTHUR D. EMIL, ESQ., 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1947 - 03 Mar 2004

Entity number: 70369

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 21 Jul 1947

Entity number: 70367

Registration date: 21 Jul 1947

Entity number: 67729

Address: 51 BARCLAY ST, NEW YORK, NY, United States, 10007

Registration date: 21 Jul 1947

Entity number: 67728

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

Registration date: 21 Jul 1947

Entity number: 70368

Registration date: 21 Jul 1947

Entity number: 67727

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 21 Jul 1947

Entity number: 80239

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

Registration date: 18 Jul 1947 - 16 Jun 1995

Entity number: 80235

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 18 Jul 1947 - 26 Jun 1996

Entity number: 80234

Address: 52 BEEKMAN, NEW YORK, NY, United States

Registration date: 18 Jul 1947 - 25 Mar 1992

Entity number: 80233

Address: 44 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Jul 1947 - 25 Mar 1992

Entity number: 80232

Address: 6 CHESTNUT ST., NEW YORK, NY, United States

Registration date: 18 Jul 1947 - 26 Jun 1996

Entity number: 80228

Address: 1440 BROADWAY, ROOM 1705, NEW YORK, NY, United States, 10018

Registration date: 18 Jul 1947 - 24 Dec 1991

Entity number: 70366

Registration date: 18 Jul 1947

Entity number: 70363

Registration date: 18 Jul 1947

Entity number: 70361

Registration date: 18 Jul 1947

Entity number: 70362

Registration date: 18 Jul 1947

Entity number: 70365

Registration date: 18 Jul 1947

Entity number: 70364

Registration date: 18 Jul 1947

Entity number: 3899792

Registration date: 17 Jul 1947

Entity number: 80231

Address: 864 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 17 Jul 1947 - 24 Jan 1989

Entity number: 80230

Address: 10 PENNYFIELD AVE., NEW YORK, NY, United States

Registration date: 17 Jul 1947 - 23 Jun 1993

Entity number: 80229

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Jul 1947 - 23 Jun 1993

Entity number: 80227

Address: 770 SARATOGA AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 17 Jul 1947 - 23 Jun 1993

Entity number: 70429

Registration date: 17 Jul 1947

Entity number: 70358

Address: 32 RIDGE STREET, SENECA FALLS, NY, United States, 13148

Registration date: 17 Jul 1947

Entity number: 67732

Address: 54 PARK ROW PLACE, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1947

Entity number: 70359

Registration date: 17 Jul 1947

Entity number: 70428

Registration date: 17 Jul 1947

Entity number: 67745

Address: COR. ERIE BLVD. WEST, & WEST STS, SYRACUSE, NY, United States, 13206

Registration date: 17 Jul 1947

Entity number: 67740

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

Registration date: 17 Jul 1947

Entity number: 67726

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 17 Jul 1947

Entity number: 70360

Registration date: 17 Jul 1947

Entity number: 70357

Address: P.O. BOX 375, ALBION, NY, United States, 14411

Registration date: 17 Jul 1947

Entity number: 80226

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

Registration date: 16 Jul 1947 - 03 May 2002

Entity number: 80223

Address: 55 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 16 Jul 1947 - 24 Mar 1993