Business directory in New York - Page 133624

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: 59809

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 18 Sep 1946 - 18 Oct 1984

Entity number: 59808

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 18 Sep 1946 - 23 Oct 1986

Entity number: 59804

Address: 2328 SECOND AVE., WATERVLIET, NY, United States, 12189

Registration date: 18 Sep 1946 - 20 Dec 1985

Entity number: 59803

Address: 3634-3636 BAILEY AVE., BRONX, NY, United States, 10463

Registration date: 18 Sep 1946 - 29 Sep 1982

Entity number: 47701

Registration date: 18 Sep 1946

Entity number: 35161

Address: 33 SO. DIVISION ST., BUFFALO, NY, United States, 14203

Registration date: 18 Sep 1946

Entity number: 59807

Address: 89-35 164TH ST, JAMAICA, NY, United States, 11432

Registration date: 18 Sep 1946

Entity number: 47702

Registration date: 18 Sep 1946

Entity number: 59811

Address: 164-10 84th avenue, Suite LD, JAMAICA, NY, United States, 11432

Registration date: 17 Sep 1946

Entity number: 59806

Address: 271 MADISON AVE., ROOM 706, NEW YORK, NY, United States, 10016

Registration date: 17 Sep 1946 - 24 Jun 1981

Entity number: 59805

Address: 30-02 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Sep 1946 - 17 Oct 2002

Entity number: 59802

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 17 Sep 1946 - 23 Dec 1992

Entity number: 59800

Address: 110 POST AVE, NEW YORK, NY, United States, 10034

Registration date: 17 Sep 1946 - 10 Mar 1987

Entity number: 59799

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Sep 1946 - 05 Feb 1992

Entity number: 59797

Address: 244 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 17 Sep 1946 - 24 Jun 1981

Entity number: 59796

Address: 2 RECTOR ST., ROOM 1014, NEW YORK, NY, United States, 10006

Registration date: 17 Sep 1946 - 16 Apr 1992

Entity number: 59795

Address: 437 WASHINGTON AVE., KINGSTON, NY, United States, 12401

Registration date: 17 Sep 1946 - 28 Dec 1994

Entity number: 59794

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

Registration date: 17 Sep 1946 - 15 Sep 1983

Entity number: 59793

Address: 80 EAST 121ST ST., NEW YORK, NY, United States, 10035

Registration date: 17 Sep 1946 - 31 Mar 1982

Entity number: 47700

Registration date: 17 Sep 1946

Entity number: 47696

Registration date: 17 Sep 1946

Entity number: 47695

Registration date: 17 Sep 1946

Entity number: 47693

Registration date: 17 Sep 1946

Entity number: 47697

Registration date: 17 Sep 1946

Entity number: 47699

Registration date: 17 Sep 1946

Entity number: 59801

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Sep 1946

Entity number: 35159

Address: 32 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1946

Entity number: 35160

Address: 111 WEST 24TH ST, NEW YORK, NY, United States, 10011

Registration date: 17 Sep 1946

Entity number: 47698

Registration date: 17 Sep 1946

Entity number: 59798

Address: ATTN: JOEL M. SCHREIBER, PRES., 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 17 Sep 1946

Entity number: 59792

Address: 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NJ, United States, 10168

Registration date: 16 Sep 1946

Entity number: 59791

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

Registration date: 16 Sep 1946 - 26 Mar 1997

Entity number: 59790

Address: NO ST. ADD, GENEVA, NY, United States

Registration date: 16 Sep 1946 - 31 Mar 1982

751 CORP. Inactive

Entity number: 59789

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Sep 1946 - 16 Oct 1984

Entity number: 59788

Address: 114-32 SUTPHIN BLVD., JAMAICA, NY, United States, 11434

Registration date: 16 Sep 1946 - 19 Mar 1986

Entity number: 59787

Address: 207 LARNED BLDG., SYRACUSE, NY, United States

Registration date: 16 Sep 1946 - 24 Mar 1993

Entity number: 59785

Address: 8 SPRING BROOK RD, PO 637, FOXBOROUGH, MA, United States, 02035

Registration date: 16 Sep 1946 - 31 Dec 1998

Entity number: 59784

Address: 2393 7TH AVE, NEW YORK, NY, United States, 10038

Registration date: 16 Sep 1946 - 29 Dec 1999

Entity number: 59783

Address: 57-19 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 16 Sep 1946 - 21 Apr 1989

Entity number: 59782

Address: 209 BEACH 99TH ST., NEW YORK, NY, United States

Registration date: 16 Sep 1946 - 23 Jun 1993

Entity number: 59777

Address: 16 EAST 66TH ST., NEW YORK, NY, United States, 10021

Registration date: 16 Sep 1946 - 24 Dec 1991

Entity number: 47692

Registration date: 16 Sep 1946

Entity number: 47690

Registration date: 16 Sep 1946

Entity number: 47687

Registration date: 16 Sep 1946

Entity number: 47688

Registration date: 16 Sep 1946

Entity number: 47689

Registration date: 16 Sep 1946

Entity number: 47691

Registration date: 16 Sep 1946

Entity number: 59786

Address: 883 ELTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 16 Sep 1946

Entity number: 47685

Registration date: 14 Sep 1946

Entity number: 47684

Registration date: 14 Sep 1946