Business directory in New York - Page 133619

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: 47790

Address: GREGORY J. BLASI, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 08 Oct 1946

Entity number: 47792

Registration date: 08 Oct 1946

Entity number: 59992

Address: 400 OYSTER POINT BLVD, STE 124, SOUTH SAN FRANCISCO, CA, United States, 94080

Registration date: 07 Oct 1946 - 29 Aug 2002

Entity number: 59991

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Oct 1946 - 06 Apr 2009

Entity number: 59990

Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1946

Entity number: 59989

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

Registration date: 07 Oct 1946 - 28 Jan 2000

Entity number: 59988

Address: 211 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 07 Oct 1946 - 24 Mar 1993

Entity number: 59987

Address: 186-30 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 07 Oct 1946

Entity number: 59983

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1946 - 11 Dec 2003

Entity number: 59982

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

Registration date: 07 Oct 1946 - 23 Jun 1993

Entity number: 59980

Address: 694 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1946 - 24 Jun 1981

Entity number: 59975

Address: 319 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 07 Oct 1946 - 23 Jun 1993

Entity number: 59974

Address: 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Oct 1946 - 13 Aug 1996

Entity number: 47837

Registration date: 07 Oct 1946

Entity number: 35191

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

Registration date: 07 Oct 1946

Entity number: 35190

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

Registration date: 07 Oct 1946

Entity number: 47826

Registration date: 07 Oct 1946

Entity number: 47770

Address: 1233 NORTH GLENCOVE RD, SYRACUSE, NY, United States, 13206

Registration date: 07 Oct 1946

Entity number: 47819

Registration date: 07 Oct 1946

Entity number: 47812

Registration date: 07 Oct 1946

Entity number: 35192

Address: 105 EAST 106TH ST., NEW YORK, NY, United States, 10029

Registration date: 07 Oct 1946

Entity number: 47765

Address: 230 PARK AVE.', NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1946

Entity number: 47681

Registration date: 05 Oct 1946

Entity number: 47677

Registration date: 05 Oct 1946

Entity number: 59979

Address: 280 E 149TH STREET, BRONX, NY, United States, 10451

Registration date: 04 Oct 1946

Entity number: 59978

Address: 53 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 04 Oct 1946 - 16 Jan 1992

Entity number: 59977

Address: 393 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1946 - 24 Dec 1991

Entity number: 59976

Address: 133 WALL ST., SCHENECTADY, NY, United States, 12305

Registration date: 04 Oct 1946 - 18 Jun 1985

Entity number: 59973

Address: 43 EUREKA PLACE, BUFFALO, NY, United States, 14204

Registration date: 04 Oct 1946 - 06 Mar 2012

Entity number: 59972

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

Registration date: 04 Oct 1946 - 25 Mar 1992

Entity number: 59971

Address: 152 W 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1946 - 11 Jun 2003

Entity number: 59970

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1946 - 27 Mar 1987

Entity number: 59969

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

Registration date: 04 Oct 1946 - 24 Mar 1993

Entity number: 59968

Address: 260 W 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1946 - 30 Mar 2001

Entity number: 59967

Address: 201 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 04 Oct 1946 - 16 Jul 1982

Entity number: 59961

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

Registration date: 04 Oct 1946 - 24 Mar 1993

Entity number: 35188

Address: 420 LEXINGTON AVENUE, ROOM 2640, NEW YORK, NY, United States, 10170

Registration date: 04 Oct 1946

Entity number: 47680

Registration date: 04 Oct 1946

Entity number: 47676

Registration date: 04 Oct 1946

Entity number: 47679

Registration date: 04 Oct 1946

Entity number: 47678

Registration date: 04 Oct 1946

Entity number: 35189

Address: 800 FRANKLIN ST., WATERTOWN, NY, United States, 13601

Registration date: 04 Oct 1946

Entity number: 59966

Address: 18 EAST 48 STREET, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1946 - 23 Sep 1998

Entity number: 59964

Address: 441 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 Oct 1946 - 02 Feb 2007

Entity number: 59963

Address: 45-16 VERNON BLVD., LONG ISLAND, NY, United States

Registration date: 03 Oct 1946 - 23 Dec 1992

Entity number: 59962

Address: 5-19 48TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Oct 1946 - 15 Mar 1988

Entity number: 59960

Address: 336 O'NEIL BLDG., BINGHAMTON, NY, United States

Registration date: 03 Oct 1946 - 03 Jul 1992

Entity number: 59959

Address: HOTEL SYRACUSE, SYRACUSE, NY, United States

Registration date: 03 Oct 1946 - 29 Sep 1993

Entity number: 59958

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

Registration date: 03 Oct 1946 - 24 Mar 1993

Entity number: 59957

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 03 Oct 1946 - 18 May 2007