Business directory in New York - Page 133580

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: 70251

Registration date: 29 May 1947

Entity number: 79949

Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013

Registration date: 28 May 1947 - 06 Nov 1986

Entity number: 79947

Address: 170 TILLARY STREET, BROOKLYN, NY, United States, 10001

Registration date: 28 May 1947 - 25 Sep 1991

Entity number: 79941

Address: 694 EAST 241ST ST., NEW YORK, NY, United States

Registration date: 28 May 1947 - 23 Jun 1993

Entity number: 79940

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 28 May 1947 - 24 Dec 1991

Entity number: 70242

Registration date: 28 May 1947

Entity number: 67648

Address: 2166 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 28 May 1947

Entity number: 67647

Address: PARK AVE. & 50TH ST., ROOM 40F, NEW YORK, NY, United States, 10055

Registration date: 28 May 1947

Entity number: 70241

Registration date: 28 May 1947

Entity number: 79950

Address: 58 W SUGARTREE ST, WILMINGTON, OH, United States, 45177

Registration date: 28 May 1947

Entity number: 70244

Registration date: 28 May 1947

Entity number: 70245

Registration date: 28 May 1947

Entity number: 70240

Registration date: 28 May 1947

Entity number: 70243

Registration date: 28 May 1947

Entity number: 79945

Address: 566 EAST 94TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 27 May 1947 - 10 Oct 1997

Entity number: 79944

Address: 1710 NEW HIGHWAY, FARMNGDALE, NY, United States, 11735

Registration date: 27 May 1947 - 09 Dec 2008

Entity number: 79943

Address: LETTERGRAPHICS, 433 W ONONDAGA ST BOX 1295, SYRACUSE, NY, United States, 13201

Registration date: 27 May 1947 - 30 Apr 2003

Entity number: 79942

Address: 305 E. 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 27 May 1947 - 28 Sep 1994

Entity number: 79939

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

Registration date: 27 May 1947 - 24 Dec 1991

Entity number: 79938

Address: 117 EAST 31ST ST., NEW YORK, NY, United States, 10016

Registration date: 27 May 1947 - 25 Mar 1992

Entity number: 79937

Address: 195-27 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 27 May 1947 - 24 Jun 1981

Entity number: 70237

Registration date: 27 May 1947

Entity number: 70236

Registration date: 27 May 1947

Entity number: 70235

Registration date: 27 May 1947

Entity number: 70233

Registration date: 27 May 1947

Entity number: 70229

Registration date: 27 May 1947 - 11 Jun 2024

Entity number: 70228

Registration date: 27 May 1947

Entity number: 70220

Registration date: 27 May 1947

Entity number: 70215

Registration date: 27 May 1947

Entity number: 69514

Registration date: 27 May 1947

Entity number: 70230

Registration date: 27 May 1947

Entity number: 70238

Registration date: 27 May 1947

Entity number: 70239

Registration date: 27 May 1947

Entity number: 79946

Address: 12 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 27 May 1947

Entity number: 70231

Registration date: 27 May 1947

Entity number: 70234

Registration date: 27 May 1947

Entity number: 79936

Address: 23 CEDAR LN, ITHACA, NY, United States, 14850

Registration date: 26 May 1947 - 11 Sep 2017

Entity number: 79935

Address: PO BOX 667, HARTSDALE, NY, United States, 10536

Registration date: 26 May 1947

Entity number: 79934

Address: 480 CANAL STREET, NEW YORK, NY, United States, 10013

Registration date: 26 May 1947 - 25 Mar 1992

Entity number: 79933

Address: 514 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620

Registration date: 26 May 1947 - 31 Aug 2004

Entity number: 79932

Address: 22 EAST 40TH ST., ROOM 2001, NEW YORK, NY, United States, 10016

Registration date: 26 May 1947 - 22 May 1992

Entity number: 79931

Address: 1831 PENNSYLVANIA AVENUE, LINDEN, NJ, United States, 07036

Registration date: 26 May 1947 - 31 Dec 1989

Entity number: 79930

Address: 64-28 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 26 May 1947 - 29 Sep 1993

Entity number: 79929

Address: 3941 AMBOY RD., GREAT KILLS, STATEN ISLAND, NY, United States, 10308

Registration date: 26 May 1947 - 16 May 2000

Entity number: 79928

Address: 39-21 103RD ST., CORONA, NY, United States, 11368

Registration date: 26 May 1947 - 08 Aug 2005

Entity number: 79927

Address: % A. BISNOFF, 700 PARK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 26 May 1947 - 31 Aug 1995

Entity number: 79926

Address: 175 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 May 1947 - 25 Mar 1992

Entity number: 79925

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

Registration date: 26 May 1947 - 10 Apr 2015

Entity number: 79924

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 May 1947 - 28 Dec 1994

Entity number: 79923

Address: 133 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1947 - 25 Mar 1992