Business directory in New York - Page 133597

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: 79486

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 17 Mar 1947 - 26 Mar 1980

Entity number: 79485

Address: 29-28 41ST ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 17 Mar 1947 - 29 Dec 1989

Entity number: 79484

Address: 404 IRVINGTON ST, PLEASANTVILLE, NY, United States, 10570

Registration date: 17 Mar 1947 - 23 Dec 2004

Entity number: 79480

Address: 57TH ST. AND 7TH AVE., NEW YORK, NY, United States

Registration date: 17 Mar 1947 - 26 Jun 1996

Entity number: 69972

Registration date: 17 Mar 1947

Entity number: 69969

Registration date: 17 Mar 1947

Entity number: 69968

Address: 336 - 84TH ST., BROOKLYN, NY, United States, 11209

Registration date: 17 Mar 1947

Entity number: 66065

Registration date: 17 Mar 1947 - 17 Mar 1947

Entity number: 69973

Registration date: 17 Mar 1947

Entity number: 69971

Registration date: 17 Mar 1947

Entity number: 79483

Address: 517-521 EAST 136 ST., BRONX, NY, United States, 10454

Registration date: 14 Mar 1947 - 26 Oct 2011

Entity number: 79482

Address: 418 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1947 - 09 Dec 1983

Entity number: 79481

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

Registration date: 14 Mar 1947 - 31 Mar 1982

Entity number: 79476

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 14 Mar 1947 - 29 Sep 1982

Entity number: 79475

Address: 93 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 14 Mar 1947 - 26 May 1983

Entity number: 79474

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

Registration date: 14 Mar 1947 - 08 Dec 2005

Entity number: 69966

Registration date: 14 Mar 1947

Entity number: 67579

Address: ONE PPG PLACE, PITTSBURGH, PA, United States, 14222

Registration date: 14 Mar 1947 - 14 Sep 1984

Entity number: 69965

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 14 Mar 1947

Entity number: 69967

Registration date: 14 Mar 1947

Entity number: 69964

Registration date: 14 Mar 1947

Entity number: 79473

Address: 110-05 71ST AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Mar 1947

Entity number: 66067

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1947

Entity number: 79479

Address: 17 SPENCER ST., BUFFALO, NY, United States, 14211

Registration date: 13 Mar 1947 - 24 Mar 1993

Entity number: 79478

Address: 565 BROADWAY, MANHATTAN, NY, United States

Registration date: 13 Mar 1947 - 17 Mar 2003

Entity number: 79477

Address: 306 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1947 - 29 Jun 1993

Entity number: 79468

Address: 135 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 13 Mar 1947 - 24 May 2017

Entity number: 79467

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

Registration date: 13 Mar 1947 - 28 Sep 1994

Entity number: 69961

Registration date: 13 Mar 1947

Entity number: 67569

Address: 35 SOUTH AVE., BEACON, NY, United States, 12508

Registration date: 13 Mar 1947

Entity number: 69962

Registration date: 13 Mar 1947

Entity number: 79466

Address: 7675 GILESPIE ST., LAS VEGAS, NV, United States, 89123

Registration date: 13 Mar 1947

Entity number: 69960

Registration date: 13 Mar 1947

Entity number: 69963

Registration date: 13 Mar 1947

Entity number: 67570

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1947

Entity number: 79472

Address: PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957

Registration date: 12 Mar 1947 - 28 Sep 2015

Entity number: 79471

Address: 21-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1947 - 31 Dec 2003

Entity number: 79470

Address: 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 12 Mar 1947 - 27 Sep 1995

Entity number: 79465

Address: 2245 HUDSON AVE., PO ADD. ROCHESTER, IRONDEQUOIT, NY, United States, 14617

Registration date: 12 Mar 1947 - 22 Jun 1990

Entity number: 79464

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

Registration date: 12 Mar 1947 - 26 Jun 1996

Entity number: 79463

Address: 801 WEST BUFFALO STREET, ITHACA, NY, United States, 14850

Registration date: 12 Mar 1947

Entity number: 69955

Registration date: 12 Mar 1947

Entity number: 69958

Registration date: 12 Mar 1947

Entity number: 69956

Registration date: 12 Mar 1947

Entity number: 79469

Address: HENDRICK NORTH, IRVINGTON ON HUDSON, NY, United States

Registration date: 12 Mar 1947

Entity number: 69954

Registration date: 12 Mar 1947

Entity number: 69957

Registration date: 12 Mar 1947

Entity number: 79462

Address: 435 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1947 - 23 Apr 1990

Entity number: 79461

Address: 184-17 JAMAICA AVE., HOLLIS, NY, United States, 11423

Registration date: 11 Mar 1947 - 25 Mar 1981

Entity number: 79460

Address: 53 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1947 - 25 Mar 1992