Business directory in New York - Page 133614

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: 60146

Address: 32-33 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Oct 1946 - 09 Nov 1995

Entity number: 60145

Address: 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 29 Oct 1946 - 31 Oct 2002

Entity number: 60144

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 29 Oct 1946 - 25 Sep 1991

Entity number: 60132

Address: 96 STANTON ST., NEW YORK, NY, United States, 10002

Registration date: 29 Oct 1946

Entity number: 60131

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 29 Oct 1946

Entity number: 47927

Registration date: 29 Oct 1946

Entity number: 60141

Address: 316 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1946 - 24 Mar 1993

Entity number: 60140

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 28 Oct 1946 - 24 Sep 1985

Entity number: 60139

Address: 151-01 14TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 28 Oct 1946 - 23 Dec 1992

Entity number: 60138

Address: 28 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 28 Oct 1946 - 24 Mar 1993

Entity number: 60136

Address: 28 S. FIRST ST., FULTON, NY, United States, 13069

Registration date: 28 Oct 1946 - 04 Jan 1988

Entity number: 60135

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 28 Oct 1946 - 24 Sep 1997

Entity number: 60134

Address: 11 HILBERT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1946 - 19 Dec 1989

Entity number: 60130

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1946 - 23 Jun 1993

Entity number: 60129

Address: 1 HANSON PL, BKLYN, NY, United States, 11243

Registration date: 28 Oct 1946 - 24 Sep 1980

Entity number: 60128

Address: 1700, 1450 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1946 - 25 Jan 2012

Entity number: 60127

Address: 161 WASHINGTON ST., NEW YORK, NY, United States, 10006

Registration date: 28 Oct 1946 - 31 Mar 1982

Entity number: 60126

Address: 168 WEST 99TH ST., NEW YORK, NY, United States, 10029

Registration date: 28 Oct 1946 - 12 Sep 1984

Entity number: 60125

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1946 - 26 Aug 1982

Entity number: 60124

Address: 64 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1946 - 04 May 1992

Entity number: 60123

Address: 1096 MERRICK ROAD, MASSAPEQUA, NY, United States

Registration date: 28 Oct 1946 - 31 Jan 2003

Entity number: 47789

Registration date: 28 Oct 1946 - 06 Aug 2002

Entity number: 47788

Registration date: 28 Oct 1946

Entity number: 47787

Registration date: 28 Oct 1946

Entity number: 47785

Address: ROUTE 244, ALFRED, NY, United States, 14802

Registration date: 28 Oct 1946

Entity number: 47784

Address: P.O. BOX 574, SHERMAN, NY, United States, 14781

Registration date: 28 Oct 1946

Entity number: 47782

Registration date: 28 Oct 1946

Entity number: 47786

Registration date: 28 Oct 1946

Entity number: 35224

Address: (NO STREET ADD. STATED), COXSACKIE, NY, United States

Registration date: 28 Oct 1946

Entity number: 60133

Address: 100 FIRST STREET, UTICA, NY, United States, 13501

Registration date: 28 Oct 1946

Entity number: 60122

Address: 4225 THIRD AVE., BRONX, NY, United States, 10457

Registration date: 25 Oct 1946 - 24 Dec 1991

Entity number: 60121

Address: 1615 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 25 Oct 1946 - 23 Jun 1993

Entity number: 60120

Address: 20-02 UTOPIA PKWY, NEW YORK, NY, United States, 11357

Registration date: 25 Oct 1946 - 31 Jan 1990

Entity number: 60119

Address: 399 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 25 Oct 1946 - 18 Jan 1983

Entity number: 60118

Address: 144 JAY ST., ALBANY, NY, United States, 12210

Registration date: 25 Oct 1946 - 31 Mar 1982

Entity number: 60117

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1946 - 04 Aug 1983

Entity number: 60116

Address: 1618 DECATUR ST, RIDGEWOOD, NY, United States, 11385

Registration date: 25 Oct 1946 - 18 Sep 2000

Entity number: 60115

Address: 59 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 25 Oct 1946 - 11 Jul 1990

Entity number: 60114

Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 25 Oct 1946 - 29 Sep 1982

Entity number: 60113

Address: 910 ORLANDO AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Oct 1946 - 26 Oct 2011

Entity number: 60105

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 25 Oct 1946 - 31 Mar 1982

Entity number: 47779

Address: INC., ALUMNI CENTER, VALHALLA, NY, United States, 10595

Registration date: 25 Oct 1946

Entity number: 47781

Registration date: 25 Oct 1946

Entity number: 47780

Registration date: 25 Oct 1946

Entity number: 60754

Address: 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944

Registration date: 24 Oct 1946

Entity number: 60112

Address: %HOROWITZ, 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 24 Oct 1946 - 28 Sep 1994

Entity number: 60111

Address: NO STREET ADDRESS STATED, CARMEL, NY, United States

Registration date: 24 Oct 1946 - 26 Jun 1996

Entity number: 60110

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

Registration date: 24 Oct 1946

Entity number: 60109

Address: 1000 WASHINGTON AVENUE, BRONX, NY, United States, 10456

Registration date: 24 Oct 1946 - 29 Sep 1982

Entity number: 60108

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1946 - 24 Mar 1993