Business directory in New York - Page 133604

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 6749632 companies

Entity number: 60459

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Dec 1946 - 24 Jun 1998

Entity number: 60458

Address: 150 SULLIVAN ST, BROOKLYN, NY, United States, 11231

Registration date: 06 Dec 1946 - 23 Dec 1992

Entity number: 60457

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 06 Dec 1946 - 26 Oct 2016

Entity number: 60456

Address: 11 E. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 06 Dec 1946 - 26 Jul 1988

Entity number: 60455

Address: 220 E. 42ND ST., 13TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1946 - 25 Mar 1994

Entity number: 60454

Address: MARGOLIS CHASE, 60 POMPTON AVE., VERONA, NJ, United States, 07044

Registration date: 06 Dec 1946 - 24 Mar 1993

Entity number: 60453

Address: 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 06 Dec 1946 - 31 May 2000

Entity number: 48081

Registration date: 06 Dec 1946

Entity number: 48080

Registration date: 06 Dec 1946

Entity number: 48074

Registration date: 06 Dec 1946

Entity number: 35257

Registration date: 06 Dec 1946 - 06 Dec 1946

Entity number: 35274

Address: 210 FULTON ST., NEW YORK, NY, United States

Registration date: 06 Dec 1946

Entity number: 48077

Address: BIG MOOSE LAKE, EAGLE BAY, NY, United States, 13331

Registration date: 06 Dec 1946

Entity number: 48076

Registration date: 06 Dec 1946

Entity number: 48078

Registration date: 06 Dec 1946

Entity number: 48079

Registration date: 06 Dec 1946

Entity number: 60462

Address: 60 MADISON AVENUE, HEMPSTEAD, NY, United States, 11551

Registration date: 06 Dec 1946

Entity number: 60452

Address: 144 CENTRE STREET, BROOKLYN, NY, United States, 11231

Registration date: 05 Dec 1946 - 13 Oct 2020

Entity number: 60449

Address: NO ADRESS STATED, ULSTER HEIGHTS, NY, United States

Registration date: 05 Dec 1946 - 11 Aug 1992

Entity number: 60448

Address: 76 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 05 Dec 1946 - 24 Mar 1993

Entity number: 60447

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

Registration date: 05 Dec 1946 - 24 May 1984

Entity number: 60446

Address: 661 WEST 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 05 Dec 1946 - 05 Aug 1992

Entity number: 60445

Address: 712 E. 12TH ST., NEW YORK, NY, United States, 10009

Registration date: 05 Dec 1946 - 14 Jan 2002

Entity number: 60444

Address: 2 SPRING HOLLOW, ROSLYN, NY, United States, 11576

Registration date: 05 Dec 1946 - 07 Sep 2016

Entity number: 60443

Address: 168 NO. COLUMBUS AVE., MOUNT VERNON, NY, United States, 10553

Registration date: 05 Dec 1946 - 24 Jun 1981

Entity number: 60442

Address: 3924 BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 05 Dec 1946 - 23 Jun 1993

Entity number: 60441

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 05 Dec 1946 - 30 Apr 1996

Entity number: 60440

Address: 58 W 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 05 Dec 1946 - 06 Jul 2005

Entity number: 35268

Registration date: 05 Dec 1946 - 05 Dec 1946

Entity number: 60451

Address: 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 1946

Entity number: 60450

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 Dec 1946

Entity number: 48073

Address: ROGERS RD. AND, SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 05 Dec 1946

Entity number: 48071

Registration date: 05 Dec 1946

Entity number: 48072

Registration date: 05 Dec 1946

Entity number: 35263

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

Registration date: 05 Dec 1946

Entity number: 60439

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 04 Dec 1946 - 31 Mar 1982

Entity number: 60438

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 04 Dec 1946 - 29 Dec 1982

Entity number: 60437

Address: 968 LONGFELLOW AVE., BRONX, NY, United States, 10474

Registration date: 04 Dec 1946 - 26 Mar 2003

Entity number: 60436

Address: 50-52A- 52B PENATAQUIT, AVE., BAY SHORE, NY, United States, 11706

Registration date: 04 Dec 1946 - 23 Jun 1993

Entity number: 60428

Address: 693 ALEXANDER ROAD, P.O. BOX 2325, PRINCETON, NJ, United States, 08540

Registration date: 04 Dec 1946 - 30 Sep 1986

Entity number: 60427

Address: 3 LOUISA ST., BINGHAMTON, NY, United States, 13904

Registration date: 04 Dec 1946 - 01 Nov 2000

Entity number: 35254

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Dec 1946 - 27 Nov 2006

Entity number: 35253

Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Dec 1946

Entity number: 48070

Registration date: 04 Dec 1946

Entity number: 60871

Address: 465 WEST 150TH ST., NEW YORK, NY, United States, 10031

Registration date: 04 Dec 1946

Entity number: 333538

Address: 3939 West Ridge Road, Rochester, NY, United States, 14626

Registration date: 03 Dec 1946

Entity number: 60897

Address: 26 FRANKLIN ONE, HOMER, NY, United States, 13077

Registration date: 03 Dec 1946 - 27 Dec 2007

Entity number: 60435

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Dec 1946 - 26 Jun 1996

Entity number: 60433

Address: 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779

Registration date: 03 Dec 1946 - 13 Jul 2017

Entity number: 60432

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 03 Dec 1946 - 29 Dec 1982