Business directory in New York - Page 133615

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: 60107

Address: 505 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1946 - 31 Mar 1982

Entity number: 60104

Address: 754 LEXINGTON AVE., BROOKLYN, NY, United States, 11221

Registration date: 24 Oct 1946 - 24 Mar 1993

Entity number: 60103

Address: 145 EAST 125 STREET, NEW YORK, NY, United States, 10035

Registration date: 24 Oct 1946 - 20 Apr 1993

Entity number: 60095

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 24 Oct 1946 - 18 Apr 1986

Entity number: 60094

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 24 Oct 1946 - 29 Jan 1997

Entity number: 47778

Registration date: 24 Oct 1946

Entity number: 47775

Registration date: 24 Oct 1946

Entity number: 47774

Address: 1400 SENECA STREET PO BOX 1269, BUFFALO, NY, United States, 14240

Registration date: 24 Oct 1946 - 18 Sep 1991

Entity number: 47773

Address: 3539 KELLOGG ROAD, CORTLAND, NY, United States, 13045

Registration date: 24 Oct 1946

Entity number: 47772

Registration date: 24 Oct 1946

Entity number: 35211

Address: 37 WEST 65TH ST, NEW YORK, NY, United States, 10023

Registration date: 24 Oct 1946

Entity number: 60106

Address: 525 SOUTH 4TH AVE., MT VERNON, NY, United States, 10550

Registration date: 24 Oct 1946

Entity number: 47776

Registration date: 24 Oct 1946

Entity number: 35210

Address: 212 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1946

Entity number: 60101

Address: 1016 EAST 163 ST, BRONX, NY, United States, 10459

Registration date: 23 Oct 1946 - 30 Dec 1981

Entity number: 60100

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1946 - 25 Jan 2012

Entity number: 60099

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 23 Oct 1946 - 20 Apr 1984

Entity number: 60097

Address: 107 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 23 Oct 1946 - 16 Nov 1983

Entity number: 60096

Address: 760 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Registration date: 23 Oct 1946 - 22 Jul 2005

Entity number: 60093

Address: 940 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Registration date: 23 Oct 1946 - 27 Sep 1995

Entity number: 60092

Address: 200 VARICK ST, NEW YORK, NY, United States, 10014

Registration date: 23 Oct 1946 - 25 Jan 2012

Entity number: 60088

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

Registration date: 23 Oct 1946 - 30 Jul 1982

Entity number: 47771

Registration date: 23 Oct 1946

Entity number: 60089

Address: WEST MAIN ST., AVON, NY, United States

Registration date: 23 Oct 1946

Entity number: 60098

Address: 6 WASHINGTON AVENUE S, LAWRENCE, NY, United States, 11559

Registration date: 23 Oct 1946

Entity number: 60102

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 23 Oct 1946

Entity number: 60091

Address: 42 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 22 Oct 1946 - 10 Apr 1987

Entity number: 60090

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Oct 1946 - 27 Dec 2000

Entity number: 60087

Address: 3350 WILSON AVE., BRONX, NY, United States, 10469

Registration date: 22 Oct 1946 - 14 Apr 1989

Entity number: 60078

Address: 339 FOURTEENTH STREET, CARLSTADT, NJ, United States, 07072

Registration date: 22 Oct 1946 - 25 Jan 1990

Entity number: 60077

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1946 - 08 Mar 1988

Entity number: 35208

Address: 171 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1946

Entity number: 35209

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1946

Entity number: 35207

Address: 165 BROADWAY, ROOM 2134, NEW YORK, NY, United States, 10006

Registration date: 22 Oct 1946

Entity number: 47769

Registration date: 22 Oct 1946

Entity number: 60865

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

Registration date: 22 Oct 1946

Entity number: 47768

Registration date: 22 Oct 1946

Entity number: 60086

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1946 - 29 Dec 1982

Entity number: 60085

Address: 14450-1325, HAMMONDSPORT, NY, United States, 14840

Registration date: 21 Oct 1946 - 24 May 2023

Entity number: 60084

Address: 172 PATCHEN AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 21 Oct 1946 - 29 Sep 1993

Entity number: 60082

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 21 Oct 1946 - 24 Jun 1981

Entity number: 60081

Address: 1705 N. MADISON ST., ROME, NY, United States, 13440

Registration date: 21 Oct 1946 - 28 Nov 2008

Entity number: 60080

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1946 - 23 Dec 1992

Entity number: 60079

Address: 3901 FIRST AVE, BROOKLYN, NY, United States, 11232

Registration date: 21 Oct 1946 - 26 Jun 1996

Entity number: 60076

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1946 - 24 Jun 1981

Entity number: 60074

Address: 19 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 21 Oct 1946 - 24 Dec 1991

Entity number: 60072

Address: .146-11 WILETS POINT BLD, WHITESTONE, NY, United States, 11357

Registration date: 21 Oct 1946 - 23 Dec 1992

Entity number: 60071

Address: 1270 6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 21 Oct 1946 - 29 Dec 1982

Entity number: 60070

Address: 225 RIVERDALE AVE., YONKERS, NY, United States, 10705

Registration date: 21 Oct 1946 - 21 Oct 1988

Entity number: 60068

Address: 314 GRAND AVE, NEW YORK, NY, United States, 10002

Registration date: 21 Oct 1946 - 24 Oct 2007