Business directory in New York - Page 133617

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: 60046

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1946 - 23 Jun 1993

Entity number: 60045

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1946 - 22 May 1987

Entity number: 60043

Address: 25 WEST 43RD ST., ROOM 800, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1946 - 21 Jul 1982

Entity number: 60042

Address: 60 EAST 42ND STREET, SUITE 1716, NEW YORK, NY, United States, 10165

Registration date: 15 Oct 1946 - 22 Apr 1992

Entity number: 60041

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1946 - 25 Jul 1983

Entity number: 60040

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 15 Oct 1946 - 25 Mar 1992

Entity number: 60039

Address: NO PEARL & VAN WOERT STS, ALBANY, NY, United States, 12204

Registration date: 15 Oct 1946 - 07 Jun 1993

Entity number: 60038

Address: 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1946 - 28 Oct 2009

Entity number: 47817

Registration date: 15 Oct 1946

Entity number: 47815

Registration date: 15 Oct 1946

Entity number: 35200

Address: OAK ST, GUILFORD, ME, United States, 04443

Registration date: 15 Oct 1946 - 01 Mar 1989

Entity number: 47814

Registration date: 15 Oct 1946

Entity number: 47816

Registration date: 15 Oct 1946

Entity number: 60048

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 15 Oct 1946

Entity number: 60864

Address: 40 VAN NESS AVE., GREENWICH, NY, United States, 12834

Registration date: 15 Oct 1946

Entity number: 60863

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1946

Entity number: 1491821

Address: 256-5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1946 - 19 Apr 1988

Entity number: 60037

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1946 - 23 Dec 1992

Entity number: 60036

Address: 99 MAIN STREET, HORNELL, NY, United States, 14843

Registration date: 14 Oct 1946 - 23 Sep 1998

Entity number: 60035

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 1946

Entity number: 60034

Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215

Registration date: 14 Oct 1946 - 24 Mar 1993

Entity number: 60033

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

Registration date: 14 Oct 1946 - 27 Dec 2000

Entity number: 60032

Address: 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790

Registration date: 14 Oct 1946 - 25 Apr 2012

Entity number: 60021

Address: 187 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 14 Oct 1946 - 23 Dec 1992

Entity number: 60020

Address: 155 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1946

Entity number: 47810

Registration date: 14 Oct 1946

Entity number: 47809

Registration date: 14 Oct 1946

Entity number: 47807

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 14 Oct 1946

Entity number: 47805

Registration date: 14 Oct 1946

Entity number: 47806

Registration date: 14 Oct 1946

Entity number: 35212

Address: 166 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1946

Entity number: 60022

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 14 Oct 1946

Entity number: 47811

Registration date: 14 Oct 1946

Entity number: 47808

Registration date: 14 Oct 1946

Entity number: 60044

Address: 27 MONTGOMERY STREET, P.O. BOX 277, ROUSES POINT, NY, United States, 12979

Registration date: 14 Oct 1946

Entity number: 60862

Address: 225 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 14 Oct 1946

Entity number: 47813

Address: 564 FARRAGUT PARKWAY, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 14 Oct 1946

Entity number: 60030

Address: 630 SO. COLUMBUS AVE., MT VERNON, NY, United States, 10550

Registration date: 11 Oct 1946 - 29 Jun 1989

Entity number: 60029

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Oct 1946 - 24 Mar 1993

Entity number: 60028

Address: PO BOX 130-14, SCARSDALE, NY, United States, 10583

Registration date: 11 Oct 1946 - 30 Jan 1996

Entity number: 60027

Address: 16 COURT ST, BKLYN, NY, United States, 11241

Registration date: 11 Oct 1946 - 29 Sep 1993

Entity number: 60026

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1946 - 31 Oct 2005

Entity number: 60025

Address: 234 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 11 Oct 1946 - 06 Mar 1984

Entity number: 60019

Address: 90 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 11 Oct 1946 - 18 Dec 1984

Entity number: 60018

Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1946 - 25 Mar 1992

Entity number: 60017

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

Registration date: 11 Oct 1946 - 22 Nov 1991

Entity number: 47803

Registration date: 11 Oct 1946

Entity number: 35324

Address: 885 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 11 Oct 1946

Entity number: 35204

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

Registration date: 11 Oct 1946

Entity number: 35199

Address: 253 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1946