Business directory in New York - Page 133620

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: 47674

Registration date: 03 Oct 1946

Entity number: 47671

Registration date: 03 Oct 1946 - 22 Aug 1989

Entity number: 35187

Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1946

Entity number: 35186

Address: QUOGUE HOUSE, QUOGUE, NY, United States

Registration date: 03 Oct 1946

Entity number: 59965

Address: 4620 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 03 Oct 1946

Entity number: 35185

Address: 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

Registration date: 03 Oct 1946

Entity number: 47673

Address: 71 WEST 23RD STREET, BOX O3, NEW YORK, NY, United States, 10010

Registration date: 03 Oct 1946

Entity number: 47672

Registration date: 03 Oct 1946

Entity number: 59956

Address: 48 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 02 Oct 1946 - 29 Mar 1984

Entity number: 59955

Address: 24 WEST 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 02 Oct 1946 - 27 Jun 2001

Entity number: 59953

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 02 Oct 1946 - 17 Nov 2009

Entity number: 47666

Registration date: 02 Oct 1946

Entity number: 35183

Address: 319 MAIN ST, NIAGARA FALLS, NY, United States

Registration date: 02 Oct 1946

Entity number: 47665

Registration date: 02 Oct 1946

Entity number: 35198

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 02 Oct 1946

Entity number: 35182

Address: LINCOLN AVE., PORT CHESTER, NY, United States

Registration date: 02 Oct 1946

Entity number: 47670

Registration date: 02 Oct 1946

Entity number: 59954

Address: PO BOX 730, SHELTER ISLAND, NY, United States, 11964

Registration date: 02 Oct 1946

Entity number: 47667

Registration date: 02 Oct 1946

Entity number: 47668

Registration date: 02 Oct 1946

Entity number: 59950

Address: 16 CRYSTAL LAKE ROAD, AVERILL PARK, NY, United States, 12018

Registration date: 02 Oct 1946

Entity number: 35184

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

Registration date: 02 Oct 1946

Entity number: 59952

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 01 Oct 1946 - 24 Mar 1993

Entity number: 59951

Address: 17 EAST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 01 Oct 1946 - 25 Mar 1992

Entity number: 59949

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

Registration date: 01 Oct 1946 - 01 Feb 1988

Entity number: 59948

Address: 175 W. FIRST ST, MT VERNON, NY, United States, 10550

Registration date: 01 Oct 1946 - 24 Dec 1991

Entity number: 59947

Address: 115 5TH AVENUE, NEW YORK, NY, United States, 10003

Registration date: 01 Oct 1946 - 27 Dec 2000

Entity number: 59945

Address: 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1946 - 29 Sep 1982

Entity number: 59944

Address: 122 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1946 - 22 Feb 2005

Entity number: 59941

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1946 - 06 Dec 1996

Entity number: 59940

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 01 Oct 1946 - 23 Apr 1996

Entity number: 35178

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

Registration date: 01 Oct 1946

Entity number: 35176

Address: 221 FOURTH AVE, NEW YORK, NY, United States, 10003

Registration date: 01 Oct 1946

Entity number: 35177

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

Registration date: 01 Oct 1946

Entity number: 47664

Registration date: 01 Oct 1946

Entity number: 47662

Address: ATTn: president, 55 WATER STREET, NEW YORK, NY, United States, 10041

Registration date: 01 Oct 1946

Entity number: 35179

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Oct 1946

Entity number: 35180

Address: 500 5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 01 Oct 1946

Entity number: 47663

Registration date: 01 Oct 1946

Entity number: 59943

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Sep 1946

Entity number: 59942

Address: 424 THIRD AVENUE, TROY, NY, United States, 12182

Registration date: 30 Sep 1946 - 23 Sep 1998

Entity number: 59939

Address: 244 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Sep 1946 - 24 Mar 1993

Entity number: 59938

Address: 256 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 30 Sep 1946 - 30 Aug 1983

Entity number: 59936

Address: ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 30 Sep 1946 - 25 May 2001

Entity number: 59935

Address: 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1946 - 23 Jun 1993

Entity number: 59934

Address: 808 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 30 Sep 1946 - 28 Dec 1994

Entity number: 59932

Address: PO BOX 25, LAKEWOOD, NY, United States, 14750

Registration date: 30 Sep 1946 - 25 Jan 2012

Entity number: 59931

Address: 1454-51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 30 Sep 1946 - 25 Nov 1983

Entity number: 59926

Address: 207 HEYWARD ST., BROOKLYN, NY, United States, 11206

Registration date: 30 Sep 1946 - 26 Oct 2011

Entity number: 59925

Address: 110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Registration date: 30 Sep 1946 - 29 Dec 1982