Business directory in New York - Page 133653

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: 58182

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

Registration date: 22 Mar 1946 - 24 Feb 1987

Entity number: 58181

Address: PATRICIA HODEL, 161 STATE RTE 28, INLET, NY, United States, 13660

Registration date: 22 Mar 1946 - 31 Jul 2012

Entity number: 58180

Address: 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Registration date: 22 Mar 1946 - 21 Apr 2020

Entity number: 58179

Address: 280 BROADWAY, RM. 332, NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1946 - 24 Feb 1999

Entity number: 58178

Address: 2917 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 22 Mar 1946 - 29 Sep 1993

Entity number: 58176

Address: 333 WESTCHESTER AVENUE, SUITE S 302, WHITE PLAINS, NY, United States, 10604

Registration date: 22 Mar 1946 - 25 Jun 2010

Entity number: 46822

Registration date: 22 Mar 1946

Entity number: 46821

Registration date: 22 Mar 1946

Entity number: 46819

Registration date: 22 Mar 1946

Entity number: 46814

Registration date: 22 Mar 1946

Entity number: 35294

Registration date: 22 Mar 1946 - 22 Mar 1946

Entity number: 46816

Registration date: 22 Mar 1946

Entity number: 46817

Registration date: 22 Mar 1946

Entity number: 58177

Address: 1 FOURTH AVE., MT VERNON, NY, United States, 10550

Registration date: 22 Mar 1946

Entity number: 58184

Address: 711 THIRD AVE 20TH FL, NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1946

Entity number: 46820

Registration date: 22 Mar 1946

Entity number: 46818

Registration date: 22 Mar 1946

Entity number: 34887

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

Registration date: 22 Mar 1946

Entity number: 58175

Address: JORDAN STREET, SKANEATELES, NY, United States

Registration date: 21 Mar 1946 - 31 Mar 1982

Entity number: 58174

Address: 133 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1946 - 30 May 2001

Entity number: 58172

Address: 58 S SERVICE RD, SUITE 150, MELVILLE, NY, United States, 11747

Registration date: 21 Mar 1946

Entity number: 58170

Address: 127 COLUMBUS AVE., NEW YORK, NY, United States, 10023

Registration date: 21 Mar 1946 - 29 Dec 1982

Entity number: 58169

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

Registration date: 21 Mar 1946 - 27 Jun 2001

Entity number: 58168

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

Registration date: 21 Mar 1946 - 25 Mar 1992

Entity number: 58167

Address: 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Mar 1946 - 25 Sep 1991

Entity number: 58160

Address: 9503 AVENUE B, BROOKLYN, NY, United States, 11236

Registration date: 21 Mar 1946 - 23 Dec 1997

Entity number: 46810

Registration date: 21 Mar 1946

Entity number: 46813

Address: BOX 51, OAK HILL, NY, United States, 12460

Registration date: 21 Mar 1946

Entity number: 46812

Registration date: 21 Mar 1946

Entity number: 46811

Registration date: 21 Mar 1946

Entity number: 46809

Address: 150 SENECA STREET, PENN YAN, NY, United States, 14527

Registration date: 21 Mar 1946

Entity number: 58171

Address: ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 21 Mar 1946

Entity number: 58173

Address: C/O BRICKWORK MANAGEMENT INC., 151 WEST 19TH STREET, 3RD FL., NEW YORK, NY, United States, 10011

Registration date: 21 Mar 1946

Entity number: 58166

Address: 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 20 Mar 1946 - 25 Jan 2012

Entity number: 58165

Address: 150 EAST 38 ST., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1946 - 30 Jun 1982

Entity number: 58164

Address: 118 EAST 28TH ST, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1946 - 26 Mar 1980

Entity number: 58163

Address: 387 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14214

Registration date: 20 Mar 1946 - 29 Dec 1999

Entity number: 58162

Address: 228 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 20 Mar 1946 - 09 Feb 1984

Entity number: 58161

Address: 425 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1946 - 29 Dec 1999

Entity number: 58159

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1946 - 25 Jan 2012

Entity number: 58156

Address: PO BOX 545, MANLIUS, NY, United States, 13104

Registration date: 20 Mar 1946 - 13 Sep 2017

Entity number: 58155

Address: 2240 SECOND AVE, NEW YORK, NY, United States, 10029

Registration date: 20 Mar 1946 - 24 Dec 1991

Entity number: 58153

Address: 19 SHELDON PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1946 - 19 Jul 1993

Entity number: 58152

Address: 14 WALL ST., SUITE 2310, NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1946 - 07 Jan 1985

Entity number: 58151

Address: 1735-37 PITKIN AVE, BROOKLYN, NY, United States

Registration date: 20 Mar 1946 - 23 Dec 1992

Entity number: 58150

Address: 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Registration date: 20 Mar 1946 - 25 Apr 2012

Entity number: 58149

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

Registration date: 20 Mar 1946 - 31 Dec 1983

Entity number: 58148

Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Mar 1946 - 07 Mar 2003

Entity number: 58158

Address: 28 LITTLE MAIN ST., HEMSTEAD, NY, United States

Registration date: 20 Mar 1946

Entity number: 58157

Address: 50 UNITY BLDG., WATERTOWN, NY, United States

Registration date: 20 Mar 1946