Business directory in New York - Page 133623

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 6749527 companies

Entity number: 59861

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Sep 1946

Entity number: 59834

Address: 1639 WEBSTER AVENUE, BRONX, NY, United States, 10457

Registration date: 23 Sep 1946

Entity number: 47716

Registration date: 23 Sep 1946

Entity number: 47717

Registration date: 23 Sep 1946

Entity number: 59844

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Sep 1946

Entity number: 47734

Registration date: 22 Sep 1946

Entity number: 49418

Registration date: 21 Sep 1946

Entity number: 35167

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1946

Entity number: 35165

Address: 155 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1946

Entity number: 59841

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

Registration date: 20 Sep 1946 - 25 Mar 1992

Entity number: 59840

Address: 180-14 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 20 Sep 1946 - 26 Oct 2011

Entity number: 59839

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Sep 1946

Entity number: 59838

Address: 175 WEST FIRST STREET, MT VERNON, NY, United States, 10550

Registration date: 20 Sep 1946 - 01 Jun 1992

Entity number: 47712

Registration date: 20 Sep 1946

Entity number: 47711

Registration date: 20 Sep 1946

Entity number: 34734

Address: 39 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 20 Sep 1946

Entity number: 59835

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Sep 1946

Entity number: 35164

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 20 Sep 1946

Entity number: 47709

Registration date: 20 Sep 1946

Entity number: 47707

Address: %MILTON REESE, 448 CLEAR MEADOW RD., E MEADOW, NY, United States, 11554

Registration date: 20 Sep 1946

Entity number: 35163

Address: 338 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Registration date: 20 Sep 1946

Entity number: 47708

Registration date: 20 Sep 1946

Entity number: 59837

Address: 5 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 20 Sep 1946

Entity number: 59824

Address: 3685 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 20 Sep 1946

Entity number: 59831

Address: 512 7th avenu, FL 7, new york, NY, United States, 10018

Registration date: 20 Sep 1946

Entity number: 59836

Address: ATTN: SIDNEY N. DUNN, 8815 WESLEYAN ROAD, INDIANAPOLIS, IN, United States, 46268

Registration date: 20 Sep 1946

Entity number: 59830

Address: 126 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Sep 1946 - 24 Mar 1993

Entity number: 59829

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

Registration date: 19 Sep 1946 - 23 Dec 1992

Entity number: 59828

Address: 46 GARDEN DRIVE, ALBERTSON, NY, United States, 11507

Registration date: 19 Sep 1946 - 26 May 2017

Entity number: 59826

Address: 11 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Registration date: 19 Sep 1946 - 07 Apr 2005

Entity number: 59825

Address: 336 EAST 92ND ST., NEW YORK, NY, United States, 10128

Registration date: 19 Sep 1946 - 24 Jun 1981

Entity number: 59823

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

Registration date: 19 Sep 1946 - 29 Sep 1993

Entity number: 59822

Address: 101 GREENWAY AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 19 Sep 1946 - 29 Sep 1993

Entity number: 59821

Address: 1755 ANTHONY AVE., BRONX, NY, United States, 10457

Registration date: 19 Sep 1946 - 25 Sep 1991

Entity number: 59820

Address: 132 BLACKSTONE AVE., JAMESTOWN, NY, United States, 14701

Registration date: 19 Sep 1946 - 25 Feb 1997

Entity number: 59816

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 19 Sep 1946 - 25 Mar 1992

Entity number: 59815

Address: 34-20 64TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 19 Sep 1946

Entity number: 47705

Registration date: 19 Sep 1946

Entity number: 47703

Registration date: 19 Sep 1946

Entity number: 47706

Address: 235 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1946

Entity number: 59827

Address: 400 S. JACKSON STREET, BATAVIA, NY, United States, 14020

Registration date: 19 Sep 1946

Entity number: 35162

Address: 148 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 Sep 1946

Entity number: 59819

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 18 Sep 1946 - 28 Apr 1993

Entity number: 59818

Address: 60 EAST 42ND ST., ROOM 1101, NEW YORK, NY, United States, 10165

Registration date: 18 Sep 1946 - 24 Mar 1993

Entity number: 59817

Address: 7189 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 18 Sep 1946 - 23 Sep 1998

Entity number: 59814

Address: 480 E. 186TH ST., BRONX, NY, United States, 10458

Registration date: 18 Sep 1946 - 26 Oct 2016

Entity number: 59813

Address: 1376 E. 2ND STREET, JAMESTOWN, NY, United States, 14701

Registration date: 18 Sep 1946 - 31 Jan 1989

Entity number: 59812

Address: 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 18 Sep 1946 - 14 Jun 2002

Entity number: 59810

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Sep 1946 - 28 Dec 1994