Business directory in New York - Page 133658

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: 2846595

Address: 405 WEST 51ST ST., NEW YORK, NY, United States, 00000

Registration date: 05 Mar 1946 - 15 Dec 1970

Entity number: 58015

Address: 41 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1946 - 20 Apr 1994

Entity number: 58014

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

Registration date: 05 Mar 1946 - 24 Dec 1991

Entity number: 58008

Address: 2 EAST END AVE., NEW YORK, NY, United States, 10021

Registration date: 05 Mar 1946 - 30 Sep 1993

Entity number: 46719

Registration date: 05 Mar 1946

Entity number: 46716

Registration date: 05 Mar 1946

Entity number: 46718

Registration date: 05 Mar 1946

Entity number: 46715

Registration date: 05 Mar 1946

Entity number: 58010

Address: 4 Nason Hill Lane, Suite 1115, Sherborn, MA, United States, 01770

Registration date: 05 Mar 1946

Entity number: 46717

Registration date: 05 Mar 1946

Entity number: 58009

Address: BOND SHOENECK & KING INC, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13057

Registration date: 05 Mar 1946

Entity number: 58007

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Mar 1946 - 22 Dec 1986

Entity number: 58006

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1946 - 23 Apr 1984

Entity number: 58004

Address: 521 5TH AVE., ROOM 905, NEW YORK, NY, United States, 10175

Registration date: 04 Mar 1946 - 29 Sep 1982

Entity number: 58003

Address: 3806 14TH AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 04 Mar 1946 - 24 Dec 1991

Entity number: 58001

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

Registration date: 04 Mar 1946 - 25 Jul 2007

Entity number: 58000

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1946 - 24 Mar 1993

Entity number: 57999

Address: 57 E. 8TH ST., NEW YORK, NY, United States, 10003

Registration date: 04 Mar 1946 - 23 Dec 1992

Entity number: 57998

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1946 - 20 Dec 1995

Entity number: 57997

Address: 606 W 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1946 - 24 Jun 1981

Entity number: 57996

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1946 - 04 Jan 1988

Entity number: 57995

Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 17 Dec 1987

Entity number: 57994

Address: 112 W. 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 28 Oct 2009

Entity number: 57990

Address: ATTY:, 580-5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1946 - 22 Feb 1988

Entity number: 57988

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 Mar 1946 - 30 Sep 1981

Entity number: 57987

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 04 Mar 1946 - 26 Apr 1995

Entity number: 57986

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

Registration date: 04 Mar 1946 - 26 Oct 2016

Entity number: 46713

Address: 5 pine west plaza ste 507, ALBANY, United States, 12205

Registration date: 04 Mar 1946

Entity number: 58005

Address: 37 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Mar 1946

Entity number: 46711

Registration date: 04 Mar 1946

Entity number: 46712

Registration date: 04 Mar 1946

Entity number: 60816

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

Registration date: 04 Mar 1946

Entity number: 58002

Address: 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Registration date: 04 Mar 1946

Entity number: 57989

Address: c/o Allied Partners, 770 Lexington Avenue, 9th Flo, New York, NY, United States, 10065

Registration date: 04 Mar 1946

Entity number: 57993

Address: 236 EAST 111TH ST., NEW YORK, NY, United States, 10029

Registration date: 02 Mar 1946 - 17 Sep 1986

Entity number: 57992

Address: 153 SOUTH PEARL ST., ALBANY, NY, United States, 12202

Registration date: 02 Mar 1946 - 08 Feb 1989

Entity number: 57991

Address: 178 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Mar 1946 - 21 Mar 1984

Entity number: 57980

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Mar 1946 - 04 Nov 1982

Entity number: 46710

Address: 296 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

Registration date: 02 Mar 1946 - 08 Jun 2015

Entity number: 34866

Address: 380 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Mar 1946

Entity number: 57985

Address: 103-11 98TH STREET, OZONE PARK, NY, United States, 11417

Registration date: 01 Mar 1946 - 12 Jun 2018

Entity number: 57984

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

Registration date: 01 Mar 1946 - 04 Mar 1999

Entity number: 57982

Address: 100 VETERANS BLVD STE 9, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1946 - 07 Jun 2023

Entity number: 57979

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

Registration date: 01 Mar 1946 - 24 Dec 1991

Entity number: 57977

Address: 909 E 135TH ST, BRONX, NY, United States, 10454

Registration date: 01 Mar 1946

Entity number: 57976

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 01 Mar 1946 - 17 Apr 1992

Entity number: 57975

Address: 6 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1946 - 28 Dec 1994

Entity number: 57974

Address: 258 HUDSON AVE., ROCHESTER, NY, United States, 14605

Registration date: 01 Mar 1946 - 26 Mar 1997

Entity number: 57973

Address: 580 5TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1946 - 29 Oct 2003

Entity number: 57967

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1946 - 26 Oct 2011