Business directory in New York - Page 133657

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: 58049

Address: 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Registration date: 08 Mar 1946 - 02 Aug 2004

Entity number: 58046

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

Registration date: 08 Mar 1946 - 02 Apr 1997

Entity number: 58045

Address: 64 LINCOLN AVENUE, PELHAM, NY, United States, 10803

Registration date: 08 Mar 1946 - 14 Mar 2016

Entity number: 58044

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 08 Mar 1946 - 24 Mar 1993

Entity number: 58043

Address: 55 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Mar 1946 - 25 Mar 1998

Entity number: 58042

Address: 708 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 08 Mar 1946 - 27 Sep 1995

Entity number: 46672

Registration date: 08 Mar 1946

Entity number: 46673

Registration date: 08 Mar 1946

Entity number: 34869

Address: 1130 CLARKSON AVE., NEW YORK, NY, United States

Registration date: 08 Mar 1946

Entity number: 58048

Address: 25-44 163 ST, FLUSHING, NY, United States, 11358

Registration date: 07 Mar 1946 - 22 Aug 1995

Entity number: 58047

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

Registration date: 07 Mar 1946 - 24 Dec 1991

Entity number: 58041

Address: 708 THIRD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1946 - 31 Jan 1986

Entity number: 58040

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

Registration date: 07 Mar 1946 - 08 Sep 1982

Entity number: 58039

Address: 200 WILLIAM ST., PORT CHESTER, NY, United States, 10573

Registration date: 07 Mar 1946 - 20 May 1992

Entity number: 58038

Address: 195 BROOME ST., NEW YORK, NY, United States, 10002

Registration date: 07 Mar 1946 - 19 Jan 1982

Entity number: 58037

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

Registration date: 07 Mar 1946 - 24 Dec 1991

Entity number: 58036

Address: 804 WEST 180TH ST., NEW YORK, NY, United States, 10033

Registration date: 07 Mar 1946 - 23 Jun 1993

Entity number: 58035

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Mar 1946 - 31 Dec 2012

Entity number: 58027

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1946 - 29 Sep 1982

Entity number: 58026

Address: 43 VIENNAWOOD DR, ROCHESTER, NY, United States, 14618

Registration date: 07 Mar 1946 - 31 Aug 2023

Entity number: 58025

Address: 251-29 SANBORN AVE., LITTLE NECK, NY, United States

Registration date: 07 Mar 1946 - 28 Sep 1994

Entity number: 46665

Registration date: 07 Mar 1946

Entity number: 58023

Address: 21 E. 40TH ST., ROOM 1900, NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1946

Entity number: 46669

Registration date: 07 Mar 1946

Entity number: 46666

Registration date: 07 Mar 1946

Entity number: 46671

Registration date: 07 Mar 1946

Entity number: 46667

Registration date: 07 Mar 1946

Entity number: 46668

Registration date: 07 Mar 1946

Entity number: 58034

Address: 3 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1946 - 21 Jul 2014

Entity number: 58033

Address: MONTAUK HIGHWAY CORNER, BELL AVE., BLUE POINT, NY, United States

Registration date: 06 Mar 1946

Entity number: 58032

Address: 87-11 111TH ST, RICHMOND HILL, NY, United States, 11418

Registration date: 06 Mar 1946 - 07 Jul 2008

Entity number: 58031

Address: 515 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 06 Mar 1946 - 28 Dec 1994

Entity number: 58030

Address: 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012

Registration date: 06 Mar 1946 - 30 Nov 1996

Entity number: 58029

Address: 135 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1946 - 28 Oct 2009

Entity number: 58028

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

Registration date: 06 Mar 1946 - 24 Dec 1991

Entity number: 58024

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

Registration date: 06 Mar 1946 - 23 Oct 1985

Entity number: 58022

Address: 153 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 06 Mar 1946 - 25 Mar 1981

Entity number: 58021

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1946 - 29 Dec 1982

Entity number: 58019

Address: 150-13 90TH ST., OZONE PARK, NY, United States, 11414

Registration date: 06 Mar 1946 - 28 Mar 1988

Entity number: 58018

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1946

Entity number: 58017

Address: 114 S. ORCHARD RD, SYRACUSE, NY, United States, 13219

Registration date: 06 Mar 1946 - 21 Dec 2006

S KASS INC. Inactive

Entity number: 58016

Address: 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1946 - 05 Jun 2002

Entity number: 58012

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 06 Mar 1946 - 30 Jun 1993

Entity number: 58011

Address: 5 EAST 22ND ST #24B, NEW YORK, NY, United States, 10010

Registration date: 06 Mar 1946

Entity number: 46661

Registration date: 06 Mar 1946

Entity number: 34868

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 06 Mar 1946

Entity number: 58013

Address: SEGALL, 90-04 161ST ST., JAMAICA, NY, United States

Registration date: 06 Mar 1946

Entity number: 58020

Address: 37 STRATTON RD, SUITE 4-N-3, scarsdale, NY, United States, 10583

Registration date: 06 Mar 1946

Entity number: 46662

Address: 7073 ROUTE 7, DUANESBURG, NY, United States, 12056

Registration date: 06 Mar 1946

Entity number: 46663

Registration date: 06 Mar 1946