Business directory in New York - Page 133594

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: 79575

Address: 8630-103RD AVE., OZONE PARK, NY, United States, 11417

Registration date: 27 Mar 1947 - 25 Sep 1991

Entity number: 79574

Address: 16 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1947 - 21 May 1986

Entity number: 79573

Address: 1176 SIXTH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1947 - 24 Dec 1991

Entity number: 79572

Address: R.D., FAYETTEVILLE, NY, United States

Registration date: 27 Mar 1947 - 24 Nov 1987

Entity number: 79570

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 27 Mar 1947 - 24 Mar 1993

Entity number: 79567

Address: 601 WALES AVE, BRONX, NY, United States, 10455

Registration date: 27 Mar 1947 - 21 May 2008

Entity number: 79557

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1947 - 26 Aug 1983

Entity number: 70050

Registration date: 27 Mar 1947

Entity number: 70006

Registration date: 27 Mar 1947

Entity number: 70004

Registration date: 27 Mar 1947

Entity number: 69998

Registration date: 27 Mar 1947

Entity number: 69991

Registration date: 27 Mar 1947

Entity number: 70007

Registration date: 27 Mar 1947

Entity number: 79576

Address: 177 HUDSON STREET, PO BOX 188, WARRENSBURG, NY, United States, 12885

Registration date: 27 Mar 1947

Entity number: 67590

Address: 24 STATE ST., RM. 506, NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1947

Entity number: 70021

Registration date: 27 Mar 1947

Entity number: 70031

Registration date: 27 Mar 1947

Entity number: 66153

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 27 Mar 1947

Entity number: 2878078

Address: 782 EAST 175TH ST., NEW YORK, NY, United States, 00000

Registration date: 26 Mar 1947 - 15 Dec 1966

Entity number: 79565

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1947 - 24 Mar 1993

Entity number: 79564

Address: *, BREWSTER, NY, United States

Registration date: 26 Mar 1947 - 06 Apr 1990

Entity number: 79563

Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 26 Mar 1947 - 26 Nov 1982

Entity number: 79562

Address: 522 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13210

Registration date: 26 Mar 1947

Entity number: 79561

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1947 - 23 Dec 1992

Entity number: 79560

Address: BOX 147 EASTWOOD STA., SYRACUSE, NY, United States, 13206

Registration date: 26 Mar 1947 - 29 Dec 1993

Entity number: 79558

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

Registration date: 26 Mar 1947 - 25 Sep 1991

Entity number: 79556

Address: 101 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 26 Mar 1947 - 25 Mar 1992

Entity number: 79554

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Mar 1947 - 29 Dec 1999

Entity number: 79553

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

Registration date: 26 Mar 1947 - 29 Aug 1984

Entity number: 69932

Registration date: 26 Mar 1947

Entity number: 69931

Registration date: 26 Mar 1947

Entity number: 69929

Registration date: 26 Mar 1947

Entity number: 69928

Registration date: 26 Mar 1947

Entity number: 69927

Registration date: 26 Mar 1947

Entity number: 69933

Registration date: 26 Mar 1947

Entity number: 79555

Address: 120 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1947 - 12 Jan 1988

Entity number: 79552

Address: 1206-55TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 25 Mar 1947 - 18 Dec 1996

Entity number: 79551

Address: HELLER HOROWITZ & FEIT, 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1947 - 21 Jul 2003

Entity number: 79550

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1947 - 23 Dec 1992

Entity number: 79549

Address: 270 BROADWAY ROOM 1212, NEW YORK, NY, United States, 00000

Registration date: 25 Mar 1947 - 24 Dec 1991

Entity number: 79548

Address: 25-27 PECK SLIP, NEW YORK, NY, United States

Registration date: 25 Mar 1947 - 31 Mar 1982

Entity number: 79547

Address: 38 WAVERLY PLACE, LITTLE FALLS, NY, United States, 13365

Registration date: 25 Mar 1947 - 24 Mar 1993

Entity number: 79546

Address: LAKE SUCCESS PLAZA, 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 25 Mar 1947 - 28 Oct 2009

Entity number: 79545

Address: 11617 E SORREL LN, SCOTTSDALE, AZ, United States, 85259

Registration date: 25 Mar 1947 - 31 Dec 2013

Entity number: 79544

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1947

Entity number: 79535

Address: NO STREET ADDRESS STATED, HANCOCK, NY, United States

Registration date: 25 Mar 1947 - 21 Jan 1987

Entity number: 79534

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1947 - 24 Dec 1991

Entity number: 69926

Registration date: 25 Mar 1947

Entity number: 69925

Registration date: 25 Mar 1947

Entity number: 67581

Address: 150 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 25 Mar 1947