Business directory in New York - Page 133581

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: 79921

Address: 6 BEDFORD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 May 1947 - 14 Sep 1994

Entity number: 79919

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 May 1947 - 08 Jun 2004

Entity number: 70207

Registration date: 26 May 1947

Entity number: 67645

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

Registration date: 26 May 1947

Entity number: 67646

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

Registration date: 26 May 1947

Entity number: 70232

Registration date: 26 May 1947

Entity number: 70270

Registration date: 26 May 1947

Entity number: 79920

Address: 115 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 26 May 1947

Entity number: 70204

Registration date: 26 May 1947

Entity number: 79922

Address: 950 3rd Avenue, 10TH FLOOR, New York, NY, United States, 10022

Registration date: 26 May 1947

Entity number: 79918

Address: NO. 150 SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 23 May 1947 - 23 Dec 1992

Entity number: 79916

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1947 - 13 Aug 1987

Entity number: 79915

Address: 732 EAST 231ST. ST., BRONX, NY, United States, 10466

Registration date: 23 May 1947 - 29 Dec 1982

Entity number: 79914

Address: 700 ERIE CO. SAVINGS, BK. BLDG., BUFFALO, NY, United States

Registration date: 23 May 1947 - 28 Dec 1994

Entity number: 79913

Address: ROSEN, 305 BROADWAY, NEW YORK, NY, United States

Registration date: 23 May 1947 - 01 Feb 1985

Entity number: 79910

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 23 May 1947 - 24 Dec 1991

Entity number: 79909

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 May 1947 - 23 May 1990

Entity number: 79908

Address: 37-22 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 May 1947 - 30 Mar 2005

Entity number: 79907

Address: 178-32 93RD AVE, JAMAICA, NY, United States, 11433

Registration date: 23 May 1947 - 02 Aug 2018

Entity number: 70157

Registration date: 23 May 1947

Entity number: 70156

Registration date: 23 May 1947 - 06 Nov 1986

Entity number: 67644

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 23 May 1947 - 30 Jun 1988

Entity number: 66843

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 23 May 1947

Entity number: 70159

Registration date: 23 May 1947

Entity number: 70158

Registration date: 23 May 1947

Entity number: 70155

Registration date: 23 May 1947

Entity number: 67643

Address: 830 EMPIRE STATE BLDG., NEW YORK, NY, United States

Registration date: 23 May 1947

Entity number: 136742

Address: 52 E. 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 22 May 1947 - 17 Jul 1985

Entity number: 79912

Address: 143 MOHAWK ST, COHOES, NY, United States, 12047

Registration date: 22 May 1947 - 25 Jan 2012

Entity number: 79906

Address: 720 EAST 231ST. ST., BRONX, NY, United States, 10466

Registration date: 22 May 1947 - 23 Jun 1993

Entity number: 79905

Address: 2015 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Registration date: 22 May 1947 - 31 Dec 1993

Entity number: 79904

Address: 109 SOUTH WARREN ST., 707 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 22 May 1947 - 28 Dec 1994

Entity number: 79903

Address: 10 HANOVER SQUARE, NEW YORK, NY, United States, 10005

Registration date: 22 May 1947 - 07 Dec 1982

Entity number: 79901

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 22 May 1947 - 24 Dec 1991

Entity number: 70152

Registration date: 22 May 1947

Entity number: 70150

Registration date: 22 May 1947

Entity number: 67653

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 May 1947

Entity number: 70149

Registration date: 22 May 1947

Entity number: 67642

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 22 May 1947

Entity number: 66842

Address: 538 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 May 1947

Entity number: 70153

Registration date: 22 May 1947

Entity number: 70148

Registration date: 22 May 1947

Entity number: 70154

Registration date: 22 May 1947

Entity number: 79911

Address: 33 FLOWER BLDG., WATERTOWN, NY, United States

Registration date: 22 May 1947

Entity number: 70151

Registration date: 22 May 1947

Entity number: 2881184

Address: NO. 60 E. 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 21 May 1947 - 15 Dec 1970

Entity number: 79902

Address: 142 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 May 1947 - 16 Apr 1997

Entity number: 79900

Address: CORPORATION, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 21 May 1947 - 08 Dec 1988

Entity number: 79899

Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 May 1947 - 25 Jun 2003

Entity number: 79897

Address: BOX 4147, 1240 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 21 May 1947 - 24 Jan 2002