Business directory in New York - Page 133627

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: 59720

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

Registration date: 05 Sep 1946 - 24 Dec 1991

Entity number: 59719

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

Registration date: 05 Sep 1946 - 29 Dec 1993

Entity number: 59714

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Sep 1946 - 07 Apr 1992

Entity number: 35140

Address: 166 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Sep 1946

Entity number: 59713

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

Registration date: 05 Sep 1946

Entity number: 35141

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

Registration date: 05 Sep 1946

Entity number: 59715

Address: 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

Registration date: 04 Sep 1946 - 17 May 2011

Entity number: 59712

Address: 489 SAYRE AVENUE, PERTH AMBOY, NJ, United States, 08861

Registration date: 04 Sep 1946 - 20 Jun 1990

Entity number: 59700

Address: 43 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Sep 1946 - 24 Sep 1980

Entity number: 59699

Address: 409 E. 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Sep 1946 - 25 Mar 1981

Entity number: 47556

Registration date: 04 Sep 1946

Entity number: 47555

Address: 17 MADISON ST., ROCHESTER, NY, United States, 14608

Registration date: 04 Sep 1946 - 20 Jun 2013

Entity number: 35139

Address: 699 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 04 Sep 1946

Entity number: 35138

Address: 200 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 04 Sep 1946

Entity number: 59698

Address: 330 West 38th Street, Suite 1104, Stamford, CT, United States, 10018

Registration date: 04 Sep 1946

Entity number: 59716

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

Registration date: 04 Sep 1946

Entity number: 59717

Address: 64150 Main Road, Southold, NEW YORK, NY, United States, 11971

Registration date: 04 Sep 1946

Entity number: 47554

Registration date: 04 Sep 1946

Entity number: 47553

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

Registration date: 04 Sep 1946

Entity number: 2867784

Address: 115-5TH AVE., NEW YORK, NY, United States, 00000

Registration date: 03 Sep 1946 - 15 Dec 1972

Entity number: 59711

Address: 246 EAST 137TH ST., BRONX, NY, United States, 10451

Registration date: 03 Sep 1946 - 25 Jan 2012

Entity number: 59710

Address: 324 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Sep 1946 - 27 Apr 1987

Entity number: 59709

Address: 119 WEST 23 STREET, NEW YORK, NY, United States, 10011

Registration date: 03 Sep 1946 - 22 Jul 1991

Entity number: 59708

Address: 16 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1946 - 24 Mar 1993

Entity number: 59707

Address: 1270 6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 03 Sep 1946 - 27 Sep 1995

Entity number: 59705

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 03 Sep 1946 - 27 Sep 1995

Entity number: 59704

Address: 2554 E. 18TH ST.S., BROOKLYN, NY, United States, 11235

Registration date: 03 Sep 1946 - 28 Mar 1986

Entity number: 59703

Address: NO ST. ADD. STATED, WADSWORTH, NY, United States

Registration date: 03 Sep 1946 - 26 Aug 1991

Entity number: 59702

Address: C/O THOMAS A CARDELLA, 4703 RIVER ROAD, BETHESDA, MD, United States, 20816

Registration date: 03 Sep 1946 - 03 Aug 2016

Entity number: 59701

Address: 133-03 35TH AVE., FLUSHING, NY, United States, 11345

Registration date: 03 Sep 1946 - 25 Jan 2012

Entity number: 59696

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

Registration date: 03 Sep 1946 - 31 Mar 1982

Entity number: 59695

Address: 18 CATARACT STREET, ROCHESTER, NY, United States

Registration date: 03 Sep 1946 - 25 Mar 1992

Entity number: 59694

Address: 59 HALSTEAD ST., ROCHESTER, NY, United States, 14610

Registration date: 03 Sep 1946 - 31 Mar 1982

Entity number: 59686

Address: 25-02 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Registration date: 03 Sep 1946 - 29 Sep 1982

Entity number: 59697

Address: 230 WEST BROADWAY, 413, LONG BEACH, NY, United States, 11561

Registration date: 03 Sep 1946

Entity number: 47622

Registration date: 03 Sep 1946

Entity number: 47552

Address: PO BOX 49, WEST VALLEY, NY, United States, 14171

Registration date: 03 Sep 1946

Entity number: 35146

Address: P.O. BOX 250, MAPLEWOOD, NJ, United States, 07040

Registration date: 03 Sep 1946 - 26 May 1995

Entity number: 59685

Address: 2755 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 03 Sep 1946

Entity number: 59706

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 03 Sep 1946

Entity number: 35154

Address: 140 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 03 Sep 1946

Entity number: 35151

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Sep 1946

Entity number: 60859

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Sep 1946

Entity number: 47621

Registration date: 03 Sep 1946

Entity number: 47619

Registration date: 03 Sep 1946

Entity number: 35143

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

Registration date: 03 Sep 1946

Entity number: 35155

Address: 47 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 03 Sep 1946

Entity number: 47551

Registration date: 03 Sep 1946

Entity number: 59693

Address: 361 HARMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 31 Aug 1946 - 11 Feb 2004

Entity number: 59684

Address: T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 31 Aug 1946