Business directory in New York - Page 133639

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: 59347

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

Registration date: 17 Jul 1946

Entity number: 59343

Address: 15 COTSWOLD WAY, SCARSDALE, NY, United States, 10583

Registration date: 17 Jul 1946

Entity number: 59340

Address: 742 MONTGOMERY ST., BROOKLYN, NY, United States, 11213

Registration date: 16 Jul 1946 - 01 Jun 1984

Entity number: 59339

Address: 43 WEST 21ST, NEW YORK, NY, United States, 10010

Registration date: 16 Jul 1946 - 08 Jan 1986

Entity number: 59338

Address: 551 FIFTH AVE, ROOM 1814, NEW YORK, NY, United States, 10176

Registration date: 16 Jul 1946 - 25 Jan 2012

Entity number: 59337

Address: UPPER WEST THOMAS ST., ROME, NY, United States

Registration date: 16 Jul 1946 - 04 Mar 1986

Entity number: 59336

Address: 42 DAYTON ST., ROCHESTER, NY, United States, 14621

Registration date: 16 Jul 1946 - 28 Oct 2009

Entity number: 59334

Address: 509 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Registration date: 16 Jul 1946 - 08 Aug 1986

Entity number: 59333

Address: 33 PINE RIDGE RD, LARCHMONT, NY, United States, 10538

Registration date: 16 Jul 1946 - 06 Dec 2010

Entity number: 59332

Address: 230 JOHNSON ST., BUFFALO, NY, United States, 14211

Registration date: 16 Jul 1946 - 08 Jan 1987

Entity number: 59330

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Jul 1946 - 20 Apr 1984

Entity number: 59329

Address: 1811 CULVER ROAD, ROCHESTER, NY, United States, 14609

Registration date: 16 Jul 1946 - 28 Oct 2009

Entity number: 35066

Address: CENTRAL AVE., DUNKIRK, NY, United States

Registration date: 16 Jul 1946

Entity number: 47435

Address: 1525 KIMBALL STREET, BROOKLYN, NY, United States, 11234

Registration date: 16 Jul 1946

Entity number: 35065

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 16 Jul 1946

Entity number: 35063

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

Registration date: 16 Jul 1946

Entity number: 47440

Registration date: 16 Jul 1946

Entity number: 47500

Registration date: 16 Jul 1946

Entity number: 35062

Address: 16 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 16 Jul 1946

NME, INC. Inactive

Entity number: 59335

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Jul 1946 - 24 Dec 1991

Entity number: 59331

Address: 20 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 15 Jul 1946 - 28 Oct 2009

Entity number: 59328

Address: 165 W UTICA ST, BUFFALO, NY, United States, 14222

Registration date: 15 Jul 1946

Entity number: 59327

Address: 165 W. UTICA ST., BUFFALO, NY, United States, 14222

Registration date: 15 Jul 1946 - 25 Jan 2012

Entity number: 47481

Registration date: 15 Jul 1946

Entity number: 47487

Registration date: 15 Jul 1946

Entity number: 47454

Registration date: 15 Jul 1946

Entity number: 47472

Address: 130 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 15 Jul 1946

Entity number: 59326

Address: 43 WATKINS ST., BROOKLYN, NY, United States, 11212

Registration date: 13 Jul 1946 - 24 Sep 1997

Entity number: 47339

Address: 20 THORNDAL CIRCLE FIRST FL, DARIEN, CT, United States, 06820

Registration date: 13 Jul 1946 - 14 Apr 2020

Entity number: 35061

Address: 160 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1946

Entity number: 47337

Registration date: 13 Jul 1946

Entity number: 47336

Registration date: 13 Jul 1946

Entity number: 47338

Registration date: 13 Jul 1946

Entity number: 2854785

Address: 1775 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 12 Jul 1946 - 15 Dec 1973

Entity number: 109708

Address: 1450 BROADWAY, BORO MAN NY CITY, NY, United States

Registration date: 12 Jul 1946

Entity number: 60847

Address: 212 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 12 Jul 1946

Entity number: 59325

Address: 18 E. 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 12 Jul 1946 - 24 Mar 1993

Entity number: 59324

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

Registration date: 12 Jul 1946 - 23 Dec 1992

Entity number: 59323

Address: 633 ORCHARD PARKWAY, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1946 - 22 Aug 2007

Entity number: 59322

Address: 1588 WEST FIFTH ST., BROOKLYN, NY, United States, 11204

Registration date: 12 Jul 1946 - 24 Jun 1981

BIALO, INC. Inactive

Entity number: 59320

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

Registration date: 12 Jul 1946 - 26 Feb 2013

Entity number: 59313

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

Registration date: 12 Jul 1946 - 20 Mar 1984

Entity number: 59312

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Jul 1946 - 29 Sep 1982

Entity number: 59311

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

Registration date: 12 Jul 1946 - 25 Mar 1992

Entity number: 47335

Registration date: 12 Jul 1946

Entity number: 47332

Registration date: 12 Jul 1946 - 12 Jan 2018

Entity number: 47331

Registration date: 12 Jul 1946

Entity number: 35060

Registration date: 12 Jul 1946 - 12 Jul 1946

Entity number: 35059

Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 12 Jul 1946 - 24 Sep 1980

Entity number: 47333

Registration date: 12 Jul 1946