Business directory in New York - Page 133612

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: 60218

Address: 650 COOPER ST., WATERTOWN, NY, United States, 13601

Registration date: 06 Nov 1946 - 26 Jun 1996

Entity number: 60212

Address: P.O. BOX 780295, MASPETH, NY, United States, 11378

Registration date: 06 Nov 1946 - 31 Dec 2003

Entity number: 60211

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1946 - 26 Oct 2011

Entity number: 60210

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 06 Nov 1946 - 29 Oct 2020

Entity number: 60204

Address: 49 BARTLETT ST, BROOKLYN, NY, United States, 11206

Registration date: 06 Nov 1946 - 23 Jan 1997

Entity number: 60203

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 06 Nov 1946 - 23 Dec 1992

Entity number: 47937

Registration date: 06 Nov 1946

Entity number: 47933

Registration date: 06 Nov 1946 - 27 Jun 2018

Entity number: 47932

Address: 52 vanderbilt avenue, suite 510, NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1946

Entity number: 60214

Address: 330 W 38TH ST ROOM 403, NEW YORK, NY, United States, 10018

Registration date: 06 Nov 1946

Entity number: 47935

Registration date: 06 Nov 1946

Entity number: 35220

Address: 64 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Nov 1946

Entity number: 47936

Registration date: 06 Nov 1946

Entity number: 47934

Registration date: 06 Nov 1946

Entity number: 60205

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

Registration date: 06 Nov 1946

Entity number: 60213

Address: 711 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 04 Nov 1946 - 18 Dec 1996

Entity number: 60209

Address: 62 STATE ST., PHOENIX, NY, United States

Registration date: 04 Nov 1946 - 28 Dec 1994

Entity number: 60208

Address: 1556 JEROME AVE, BRONX, NY, United States, 10452

Registration date: 04 Nov 1946 - 24 Jun 1981

Entity number: 60206

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 04 Nov 1946

Entity number: 60202

Address: 168 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Registration date: 04 Nov 1946 - 24 Sep 1992

Entity number: 60201

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

Registration date: 04 Nov 1946 - 27 Sep 1995

Entity number: 60200

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Registration date: 04 Nov 1946 - 25 Aug 2008

Entity number: 60199

Address: 4059-61 WHITE PLAINS AVE, BRONX, NY, United States

Registration date: 04 Nov 1946 - 30 Jun 2004

Entity number: 60197

Address: 979 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Registration date: 04 Nov 1946

Entity number: 60196

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 04 Nov 1946 - 23 Jun 1993

Entity number: 60195

Address: 49 W. 37TRH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Nov 1946 - 24 Dec 1991

Entity number: 60194

Address: 66 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Nov 1946 - 25 Aug 1986

Entity number: 60193

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

Registration date: 04 Nov 1946 - 29 Dec 1982

Entity number: 60186

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

Registration date: 04 Nov 1946 - 23 Dec 1992

Entity number: 60185

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Nov 1946 - 06 Apr 2004

Entity number: 47930

Registration date: 04 Nov 1946

Entity number: 47929

Registration date: 04 Nov 1946

Entity number: 47928

Address: 26 WEST ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Nov 1946 - 02 Jul 2010

Entity number: 47931

Registration date: 04 Nov 1946

Entity number: 47926

Registration date: 04 Nov 1946

Entity number: 35219

Address: 70 EAST 45TH ST, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1946

Entity number: 60198

Address: 104 WEST 29TH ST., # 1201, NEW YORK, NY, United States, 10000

Registration date: 04 Nov 1946

Entity number: 35218

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

Registration date: 04 Nov 1946

Entity number: 60207

Address: 248-32 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 04 Nov 1946

Entity number: 60192

Address: 120 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1946 - 12 Apr 1995

Entity number: 60191

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

Registration date: 01 Nov 1946 - 31 Mar 1982

Entity number: 60190

Address: 161 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1946 - 13 Apr 1988

Entity number: 60188

Address: 29 HULL ST., BROOKLYN, NY, United States, 11233

Registration date: 01 Nov 1946 - 23 Dec 1992

Entity number: 60187

Address: 17 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 01 Nov 1946 - 31 Dec 1982

Entity number: 60184

Address: 13 E. 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 01 Nov 1946 - 24 Mar 1993

Entity number: 60183

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Nov 1946 - 23 Dec 1992

Entity number: 60182

Address: 103 WEST OAK ST., ROME, NY, United States, 13440

Registration date: 01 Nov 1946 - 18 Nov 1985

Entity number: 60181

Address: 3245 PERRY AVE., BRONX, NY, United States, 10467

Registration date: 01 Nov 1946 - 23 Jun 1993

Entity number: 60180

Address: 370 WEST MORRIS STREET, P.O. BOX 632, BATH, NY, United States, 14810

Registration date: 01 Nov 1946 - 26 Jun 2002

Entity number: 60179

Address: 45-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1946 - 23 Jun 1999