Business directory in New York - Page 133641

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: 59286

Address: 9 EAST 19TH STREET, NEW YORK, NY, United States, 10003

Registration date: 08 Jul 1946 - 28 Oct 2009

Entity number: 59285

Address: 124 57TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 08 Jul 1946 - 25 Jan 2012

Entity number: 59284

Address: PO BOX 11185, 642 NORTH SALINA ST, SYRACUSE, NY, United States, 13218

Registration date: 08 Jul 1946 - 31 Dec 2001

Entity number: 59277

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1946 - 29 Sep 1982

Entity number: 47392

Registration date: 08 Jul 1946

Entity number: 47312

Registration date: 08 Jul 1946

Entity number: 47311

Registration date: 08 Jul 1946

Entity number: 47314

Registration date: 08 Jul 1946

Entity number: 46333

Registration date: 08 Jul 1946

Entity number: 35067

Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Jul 1946

Entity number: 59276

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1946

Entity number: 31451

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

Registration date: 08 Jul 1946

Entity number: 35064

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 08 Jul 1946

Entity number: 47313

Address: ATTN: LEGAL DEPARTMENT, 150 E. 42ND STREET, NEW YORK, NY, United States, 10177

Registration date: 08 Jul 1946

Entity number: 59282

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Jul 1946 - 12 Sep 1986

Entity number: 59281

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

Registration date: 06 Jul 1946 - 29 Dec 1982

Entity number: 47391

Registration date: 06 Jul 1946

Entity number: 47389

Registration date: 06 Jul 1946 - 17 Dec 1992

Entity number: 35050

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 Jul 1946

Entity number: 35051

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

Registration date: 06 Jul 1946

Entity number: 59279

Address: C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066

Registration date: 06 Jul 1946

Entity number: 47390

Registration date: 06 Jul 1946

Entity number: 49333

Registration date: 06 Jul 1946

Entity number: 59280

Address: 262 WEST 38 ST, NEW YORK, NY, United States, 10018

Registration date: 06 Jul 1946

Entity number: 35048

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1946

Entity number: 35049

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

Registration date: 06 Jul 1946

Entity number: 60845

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Jul 1946

Entity number: 59278

Address: 116 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 05 Jul 1946 - 24 Dec 1991

Entity number: 59274

Address: 536 CEDAR AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Jul 1946 - 13 Jun 1989

Entity number: 59273

Address: 353 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 Jul 1946 - 29 Sep 1993

Entity number: 59272

Address: 172-30 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Jul 1946

Entity number: 59271

Address: 95 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 05 Jul 1946 - 18 Dec 1996

Entity number: 59270

Address: NO STREET ADDRESS STATED, RIVERHEAD, NY, United States

Registration date: 05 Jul 1946 - 29 Sep 1982

Entity number: 59269

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

Registration date: 05 Jul 1946

Entity number: 59268

Address: 545 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Jul 1946 - 24 Jun 1981

Entity number: 59267

Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Registration date: 05 Jul 1946 - 30 Sep 2002

Entity number: 59266

Address: 43 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 05 Jul 1946 - 25 Mar 1992

Entity number: 59265

Address: 80 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Jul 1946 - 23 Sep 1998

Entity number: 59257

Address: 480 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 05 Jul 1946 - 06 Feb 1984

Entity number: 59256

Address: 1 VERMILYE ST., PLEASANTVILLE, NY, United States, 10570

Registration date: 05 Jul 1946 - 17 Mar 1988

Entity number: 59255

Address: 302 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Jul 1946 - 27 Dec 2000

Entity number: 59253

Address: 2125 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 05 Jul 1946 - 08 May 1987

Entity number: 59283

Address: 51 RAILROAD AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jul 1946

Entity number: 47385

Registration date: 05 Jul 1946

Entity number: 47384

Registration date: 05 Jul 1946

Entity number: 47383

Registration date: 05 Jul 1946

Entity number: 47382

Registration date: 05 Jul 1946

Entity number: 35322

Registration date: 05 Jul 1946

Entity number: 35047

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Jul 1946 - 27 Jan 1984

Entity number: 35046

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Jul 1946