Business directory in New York - Page 133650

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 6748435 companies

Entity number: 58281

Address: 110-25 69TH ROAD, FOREST HILLS, NY, United States, 11375

Registration date: 30 Mar 1946 - 12 Jan 1983

Entity number: 58278

Address: 370 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1946 - 24 Dec 1991

Entity number: 58277

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

Registration date: 30 Mar 1946 - 26 Jun 1996

Entity number: 58275

Address: 99 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Mar 1946 - 31 Mar 1982

Entity number: 46773

Registration date: 30 Mar 1946

Entity number: 46772

Registration date: 30 Mar 1946

Entity number: 34898

Registration date: 30 Mar 1946 - 30 Mar 1946

Entity number: 58276

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1946

Entity number: 58280

Address: 43-15 QUEENS ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1946 - 15 Apr 1987

Entity number: 58274

Address: 1074 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 29 Mar 1946 - 15 Mar 1995

Entity number: 58272

Address: 77 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 29 Mar 1946 - 16 Apr 1986

Entity number: 58270

Address: 1026 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 29 Mar 1946 - 26 Oct 2011

Entity number: 58269

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 29 Mar 1946 - 27 Dec 2000

Entity number: 58268

Address: 2172 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 29 Mar 1946 - 26 May 1987

Entity number: 58267

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

Registration date: 29 Mar 1946 - 27 Sep 1995

Entity number: 58266

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

Registration date: 29 Mar 1946 - 13 Apr 1992

Entity number: 58264

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1946 - 24 Mar 1993

Entity number: 58262

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1946 - 24 Dec 1991

Entity number: 58261

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1946 - 23 Dec 1992

Entity number: 58260

Address: 356 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Registration date: 29 Mar 1946 - 29 Mar 1996

Entity number: 58255

Address: 27 MURRAY ST, NEW YORK, NY, United States, 10007

Registration date: 29 Mar 1946 - 21 May 1985

Entity number: 58254

Address: 130 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1946 - 14 May 1993

Entity number: 58252

Address: 124 57TH ST., BROOKLYN, NY, United States, 11220

Registration date: 29 Mar 1946 - 26 Oct 2011

Entity number: 46771

Registration date: 29 Mar 1946

Entity number: 46770

Registration date: 29 Mar 1946

Entity number: 46767

Registration date: 29 Mar 1946

Entity number: 46766

Registration date: 29 Mar 1946

Entity number: 46765

Registration date: 29 Mar 1946 - 17 Oct 1994

Entity number: 34896

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

Registration date: 29 Mar 1946

Entity number: 46764

Registration date: 29 Mar 1946

Entity number: 58273

Address: 100 woodbridge Center drive, Bessemer bill pay group, woodbridge, NJ, United States, 07095

Registration date: 29 Mar 1946

Entity number: 34897

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Mar 1946

Entity number: 58265

Address: 1188 Cayadutta Street, Fonda, NY, United States, 12068

Registration date: 29 Mar 1946

Entity number: 58263

Address: KAL MANUFACTURING CORP, 657 BASKET ROAD, WEBSTER, NY, United States, 14580

Registration date: 29 Mar 1946

Entity number: 46769

Registration date: 29 Mar 1946

Entity number: 46768

Registration date: 29 Mar 1946

Entity number: 58251

Address: 500 OAK POINT AVENUE, BRONX, NY, United States, 10474

Registration date: 29 Mar 1946

Entity number: 58253

Address: 226 PEARL ST, NEW YORK, NY, United States, 11779

Registration date: 29 Mar 1946

Entity number: 46763

Registration date: 29 Mar 1946

Entity number: 58271

Address: 133 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Registration date: 29 Mar 1946

Entity number: 60822

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

Registration date: 28 Mar 1946 - 06 Oct 2017

Entity number: 58257

Address: 39 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1946 - 23 Dec 1992

Entity number: 58250

Address: 33 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1946 - 26 Jun 2002

Entity number: 58249

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 28 Mar 1946 - 25 Jan 2012

Entity number: 58248

Address: 1082 GERARD AVE., NEW YORK, NY, United States

Registration date: 28 Mar 1946 - 23 Sep 1998

Entity number: 58246

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1946 - 29 Apr 1983

Entity number: 58245

Address: 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Registration date: 28 Mar 1946 - 28 Oct 2009

Entity number: 58244

Address: 156 DAWSON CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 28 Mar 1946 - 09 Aug 2000

Entity number: 58236

Address: 2 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 28 Mar 1946 - 14 Jul 1988

Entity number: 46840

Registration date: 28 Mar 1946