Business directory in New York - Page 133613

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: 60178

Address: 82 NEPPERHAN AVE., YONKERS, NY, United States, 10701

Registration date: 01 Nov 1946 - 28 Oct 2009

Entity number: 60177

Address: 67 SECOND ST., NEW YORK, NY, United States, 10003

Registration date: 01 Nov 1946 - 24 Mar 1993

Entity number: 60174

Address: 93 STATE ST., ALBANY, NY, United States, 12207

Registration date: 01 Nov 1946 - 23 Jan 1991

Entity number: 60171

Address: 7 BLACK BIRCH LANE, SCARSDALE, NY, United States, 10583

Registration date: 01 Nov 1946 - 27 Sep 1995

Entity number: 47923

Registration date: 01 Nov 1946

Entity number: 47921

Registration date: 01 Nov 1946

Entity number: 35217

Address: 9000 WEST 67TH STREET, MERRIAM, KS, United States, 66202

Registration date: 01 Nov 1946 - 24 Jun 2009

Entity number: 35216

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1946 - 01 Aug 2007

Entity number: 60172

Address: 783 9TH AVE., NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1946

Entity number: 47922

Registration date: 01 Nov 1946

Entity number: 47924

Registration date: 01 Nov 1946

Entity number: 60173

Address: 17214 SE 85 WILLOWICK CIRCLE, THE VILLAGES, FL, United States, 32162

Registration date: 01 Nov 1946

Entity number: 60189

Address: ONE EDGEWATER PLAZA, SUITE 204A, SUITE 206, STATEN ISLAND, NY, United States, 10305

Registration date: 01 Nov 1946

Entity number: 47925

Registration date: 01 Nov 1946

Entity number: 60913

Address: 127 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1946 - 09 Jul 1990

Entity number: 60175

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

Registration date: 31 Oct 1946 - 29 May 2001

Entity number: 60170

Address: 5101 - 39TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 31 Oct 1946 - 29 Sep 1993

Entity number: 60169

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

Registration date: 31 Oct 1946 - 15 Jan 1986

Entity number: 60168

Address: 251 DIXON AVE, POB 516, AMITYVILLE, NY, United States, 11701

Registration date: 31 Oct 1946 - 27 Oct 1995

Entity number: 60167

Address: 188 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Registration date: 31 Oct 1946 - 23 Jun 1993

Entity number: 60165

Address: 115 BROADWAY, ROOM 410, NEW YORK, NY, United States, 10006

Registration date: 31 Oct 1946 - 25 Mar 1992

Entity number: 60164

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1946 - 25 Jan 2012

Entity number: 60163

Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 31 Oct 1946

Entity number: 60162

Address: FOOT OF OHIO STREET, PO BOX 5806, CHESAPEAKE, VA, United States, 23324

Registration date: 31 Oct 1946 - 20 Sep 1989

Entity number: 60161

Address: 150 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1946 - 23 Dec 1992

Entity number: 60149

Address: NO. 42 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 31 Oct 1946 - 17 Dec 1990

Entity number: 47920

Registration date: 31 Oct 1946

Entity number: 35214

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

Registration date: 31 Oct 1946

Entity number: 35215

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1946

Entity number: 60176

Address: 1811 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Registration date: 31 Oct 1946

Entity number: 60150

Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Registration date: 31 Oct 1946

Entity number: 60166

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

Registration date: 31 Oct 1946

Entity number: 60866

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 31 Oct 1946

Entity number: 60158

Address: 630 9TH AVE, NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1946 - 29 Sep 1993

Entity number: 60155

Address: 270 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 30 Oct 1946 - 24 Dec 1991

Entity number: 60154

Address: 30 SHERIDAN AVE., ALBANY, NY, United States, 12210

Registration date: 30 Oct 1946 - 31 Mar 1982

Entity number: 60153

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Oct 1946 - 01 Mar 1984

Entity number: 60152

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 30 Oct 1946 - 31 Mar 1982

Entity number: 60151

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Oct 1946 - 18 Apr 1988

Entity number: 60148

Address: 4-6 CHURCH ST., WHITE PLAINS, NY, United States

Registration date: 30 Oct 1946 - 01 Jun 1992

Entity number: 60143

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1946 - 25 Mar 1981

Entity number: 60159

Address: 54 JEFFERSON AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 30 Oct 1946

Entity number: 35213

Address: 90 WEST ST., 1504 BRADY BLDG., NEW YORK, NY, United States

Registration date: 30 Oct 1946

Entity number: 47897

Registration date: 30 Oct 1946

Entity number: 47915

Registration date: 30 Oct 1946

Entity number: 60157

Address: 161-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 30 Oct 1946

Entity number: 60156

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

Registration date: 30 Oct 1946

Entity number: 47951

Registration date: 30 Oct 1946

Entity number: 60142

Address: 320 E 72ND ST, APT 14-A, NEW YORK, NY, United States, 10021

Registration date: 30 Oct 1946

Entity number: 60147

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1946 - 16 Dec 1987