Business directory in New York - Page 133600

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: 65990

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 04 Mar 1947

Entity number: 79413

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 03 Mar 1947 - 28 Dec 1994

Entity number: 79412

Address: 162 BIRD AVE., BUFFALO, NY, United States, 14213

Registration date: 03 Mar 1947 - 04 Sep 1985

Entity number: 79405

Address: 44 WILLETS WAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Mar 1947 - 27 Jun 2016

Entity number: 79404

Address: 4 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1947 - 24 Dec 1991

Entity number: 79403

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1947 - 25 Mar 1981

Entity number: 79402

Address: 6 BOND ST., NEW YORK, NY, United States, 10012

Registration date: 03 Mar 1947 - 02 Aug 1984

ALSID CORP. Inactive

Entity number: 79401

Address: 518 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1947 - 06 May 1985

Entity number: 79400

Address: 185 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1947 - 26 Oct 2011

Entity number: 79399

Address: 281 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 03 Mar 1947 - 06 Feb 1986

Entity number: 79398

Address: 65-54 GRAND AVE., NEW YORK, NY, United States

Registration date: 03 Mar 1947 - 24 Sep 1997

Entity number: 79393

Address: NEW ST., GLEN COVE, NY, United States

Registration date: 03 Mar 1947 - 23 Dec 1992

Entity number: 79392

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

Registration date: 03 Mar 1947 - 07 Sep 1990

Entity number: 67558

Address: 159 STUYVESANT AVE., BROOKLYN, NY, United States, 11221

Registration date: 03 Mar 1947

Entity number: 69837

Registration date: 03 Mar 1947

Entity number: 69839

Registration date: 03 Mar 1947

Entity number: 67557

Address: 200 W. 57TH ST., NEW YORK, NY, United States

Registration date: 03 Mar 1947

Entity number: 69836

Registration date: 03 Mar 1947

Entity number: 67556

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

Registration date: 03 Mar 1947

Entity number: 69838

Registration date: 03 Mar 1947

Entity number: 65989

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 Mar 1947

Entity number: 79397

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1947 - 24 Mar 1993

Entity number: 79396

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1947 - 23 Dec 1992

Entity number: 79395

Address: 64 WEST 23RD ST., MANHATTAN, NY, United States

Registration date: 28 Feb 1947 - 25 Mar 1992

Entity number: 79394

Address: 1006 BROWN ST., RMS. 11, 12 & 13, PEEKSKILL, NY, United States, 10566

Registration date: 28 Feb 1947 - 24 Jun 1981

Entity number: 79391

Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 28 Feb 1947 - 19 Oct 2006

Entity number: 79385

Address: 27 LAUREL AVE., BALDWIN, NY, United States

Registration date: 28 Feb 1947 - 09 Mar 1983

Entity number: 79384

Address: 888 SEVENTH AVE., THE B.V.D. COMPANY INC, NEW YORK, NY, United States, 10019

Registration date: 28 Feb 1947 - 12 Aug 1986

Entity number: 79383

Address: 130 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 28 Feb 1947 - 08 Apr 1985

Entity number: 69835

Registration date: 28 Feb 1947

Entity number: 67567

Address: 250 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1947

Entity number: 69677

Registration date: 28 Feb 1947

Entity number: 79390

Address: 145 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1947 - 01 Oct 1993

Entity number: 79389

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

Registration date: 27 Feb 1947 - 25 Jan 2012

Entity number: 79388

Address: PETERBORO ST, VERNON, NY, United States

Registration date: 27 Feb 1947 - 29 Aug 1979

Entity number: 79387

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Feb 1947 - 23 Jun 1993

Entity number: 79386

Address: 115 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 27 Feb 1947 - 29 Dec 1982

Entity number: 79378

Address: 104-110 MARGARET ST., PLATTSBURGH, NY, United States, 12901

Registration date: 27 Feb 1947 - 10 Jan 1994

Entity number: 79376

Address: 41 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1947 - 15 Oct 1992

Entity number: 79375

Address: 270 W SHORE ROAD, CUBA, NY, United States, 14727

Registration date: 27 Feb 1947 - 22 Aug 2008

Entity number: 67560

Registration date: 27 Feb 1947 - 27 Feb 1947

Entity number: 69832

Registration date: 27 Feb 1947

Entity number: 69830

Address: P.O. BOX 141, PINE PLAINS, NY, United States, 12567

Registration date: 27 Feb 1947

Entity number: 79382

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1947

Entity number: 69829

Registration date: 27 Feb 1947

Entity number: 69831

Registration date: 27 Feb 1947

Entity number: 69828

Registration date: 27 Feb 1947

Entity number: 69834

Registration date: 27 Feb 1947

Entity number: 79381

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Feb 1947 - 13 Apr 1988

Entity number: 79380

Address: 3232 57TH ST, PO BOX 787, WOODSIDE, NY, United States, 11377

Registration date: 26 Feb 1947