Business directory in New York - Page 133595

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: 67580

Address: 307 FIFTH AVE, NEW YORK, NY, United States

Registration date: 25 Mar 1947

Entity number: 66070

Registration date: 25 Mar 1947 - 25 Mar 1947

Entity number: 69923

Registration date: 25 Mar 1947

Entity number: 69924

Address: POST OFFICE BOX 779, MONROE, NY, United States, 10950

Registration date: 25 Mar 1947

Entity number: 79532

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 25 Mar 1947

Entity number: 69922

Registration date: 25 Mar 1947

Entity number: 86833

Registration date: 25 Mar 1947

Entity number: 79533

Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1947

Entity number: 79543

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1947 - 29 Apr 1994

Entity number: 79542

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Mar 1947 - 29 Sep 1993

Entity number: 79541

Address: 499 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1947 - 18 Nov 1983

Entity number: 79540

Address: 9204 DITMAS AVE., BROOKLYN, NY, United States, 11236

Registration date: 24 Mar 1947 - 23 Sep 1998

Entity number: 79539

Address: 32-14 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 24 Mar 1947 - 03 Jul 2009

Entity number: 79538

Address: 29 WEST GRAND ST., MOUNT VERNON, NY, United States, 10552

Registration date: 24 Mar 1947 - 24 Dec 1991

Entity number: 79537

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1947 - 29 Dec 1999

Entity number: 79536

Address: 2441 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 24 Mar 1947 - 07 May 1993

Entity number: 79531

Address: 512 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1947 - 26 Dec 1996

Entity number: 79530

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Registration date: 24 Mar 1947 - 24 Mar 1993

Entity number: 79529

Address: 105 EAST 23RD ST, NEW YORK, NY, United States, 10010

Registration date: 24 Mar 1947 - 24 Mar 1993

Entity number: 79528

Address: 189 MONTAGUE STREET, NEW YORK, NY, United States

Registration date: 24 Mar 1947 - 30 May 1987

Entity number: 79526

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1947 - 24 Jun 1981

Entity number: 79523

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1947 - 23 Jun 1993

Entity number: 79522

Address: 110 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1947 - 27 Dec 2000

Entity number: 69921

Registration date: 24 Mar 1947

Entity number: 69917

Registration date: 24 Mar 1947

Entity number: 69914

Registration date: 24 Mar 1947

Entity number: 69912

Registration date: 24 Mar 1947

Entity number: 69915

Registration date: 24 Mar 1947

Entity number: 69919

Registration date: 24 Mar 1947

Entity number: 69916

Registration date: 24 Mar 1947

Entity number: 79525

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

Registration date: 24 Mar 1947

Entity number: 79559

Address: PO BOX 112, ARDSLEY, NY, United States, 10502

Registration date: 24 Mar 1947

Entity number: 69920

Registration date: 24 Mar 1947

Entity number: 79527

Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1947

Entity number: 69913

Registration date: 24 Mar 1947

Entity number: 79524

Address: 101 WEST SHEFFIELD AVE, ENGLEWOOD, NJ, United States, 07631

Registration date: 22 Mar 1947 - 20 Nov 2015

Entity number: 79521

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

Registration date: 21 Mar 1947 - 19 Aug 1988

Entity number: 79520

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1947 - 24 Dec 1991

Entity number: 79519

Address: 72 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1947 - 23 Dec 1992

Entity number: 79518

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 21 Mar 1947 - 26 Mar 1980

Entity number: 79517

Address: 436 CHESTNUT ST., ONEONTA, NY, United States, 13820

Registration date: 21 Mar 1947 - 18 Nov 1992

Entity number: 79516

Address: 250 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 21 Mar 1947 - 18 Jul 1984

Entity number: 69911

Registration date: 21 Mar 1947

Entity number: 67578

Registration date: 21 Mar 1947 - 21 Mar 1947

Entity number: 67576

Registration date: 21 Mar 1947 - 21 Mar 1947

Entity number: 69908

Registration date: 21 Mar 1947

Entity number: 67575

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 21 Mar 1947

Entity number: 67577

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1947

Entity number: 69909

Registration date: 21 Mar 1947

Entity number: 66069

Address: 89 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Mar 1947