Business directory in New York - Page 133659

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: 57966

Address: 12-14 W. 32ND ST., NEW YORK, NY, United States

Registration date: 01 Mar 1946 - 25 Mar 1992

Entity number: 34879

Address: 919 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1946 - 27 Sep 1995

Entity number: 34874

Address: 117-125 NORTH 8TH STREET, PHILADELPHIA, PA, United States, 19106

Registration date: 01 Mar 1946 - 31 Dec 2003

Entity number: 34870

Address: 247 PARK AVE., SUITE 1011, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1946

Entity number: 34867

Address: 258 W. 10TH ST., NEW YORK, NY, United States, 10014

Registration date: 01 Mar 1946

Entity number: 34865

Address: 70 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Mar 1946

Entity number: 46709

Registration date: 01 Mar 1946

Entity number: 46708

Registration date: 01 Mar 1946

Entity number: 57981

Address: BLAYMORE & STRENGER, P.C., 97 POWERHOUSE RD, ROSLY HEIGHTS, NY, United States, 11577

Registration date: 01 Mar 1946

Entity number: 46707

Address: 7478 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Registration date: 01 Mar 1946

Entity number: 57983

Address: 147 PALMER AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 01 Mar 1946

Entity number: 57978

Address: 913 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 01 Mar 1946

Entity number: 2565797

Registration date: 28 Feb 1946

Entity number: 57972

Address: 129 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 28 Feb 1946 - 04 Feb 1982

Entity number: 57971

Address: 4716 - 14TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 28 Feb 1946 - 22 Jun 1987

Entity number: 57970

Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 28 Feb 1946 - 23 Jun 1993

Entity number: 57969

Address: 88 INGRAHAM ST., BROOKLYN, NY, United States, 11237

Registration date: 28 Feb 1946 - 29 Sep 1982

Entity number: 57968

Address: 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Feb 1946 - 31 Dec 2003

Entity number: 57965

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1946 - 15 Dec 1989

Entity number: 57964

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1946 - 02 Feb 1998

Entity number: 57962

Address: 61 BROADWAY, SUITE 2020, NEW YORK, NY, United States

Registration date: 28 Feb 1946 - 23 Dec 1992

Entity number: 57961

Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 28 Feb 1946 - 26 Sep 1984

Entity number: 57960

Address: 1714 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 28 Feb 1946 - 29 Sep 1982

Entity number: 57959

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

Registration date: 28 Feb 1946 - 15 Jul 1992

Entity number: 57955

Address: 504 FRIES RD., TONWANDA, NY, United States, 14150

Registration date: 28 Feb 1946 - 23 Dec 1992

Entity number: 34864

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 28 Feb 1946

Entity number: 46705

Registration date: 28 Feb 1946

Entity number: 34863

Address: 190-192 237TH ST., BRONX, NY, United States

Registration date: 28 Feb 1946

Entity number: 57954

Address: 8 W. 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1946

Entity number: 57956

Address: 8 W. 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1946

Entity number: 46706

Registration date: 28 Feb 1946

Entity number: 317410

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1946 - 24 Jun 1981

Entity number: 60815

Registration date: 27 Feb 1946 - 27 Feb 1946

Entity number: 57963

Address: 1223 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 27 Feb 1946 - 08 Oct 1997

Entity number: 57958

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 27 Feb 1946 - 29 Sep 1993

Entity number: 57957

Address: 10 EAST 40TH ST., ATTORNEYS, NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1946 - 23 Jun 1993

Entity number: 57953

Address: 122 ELM ST., NEW ROCHELLE, NY, United States, 10805

Registration date: 27 Feb 1946 - 24 Jun 1981

Entity number: 57952

Address: 815 AVENUE J., BROOKLYN, NY, United States, 11230

Registration date: 27 Feb 1946 - 26 Oct 2011

Entity number: 57951

Address: 114 UNIVERSITY AVE., ROCHESTER, NY, United States, 14605

Registration date: 27 Feb 1946 - 31 Dec 1983

Entity number: 57950

Address: 408 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 27 Feb 1946 - 25 Mar 1992

Entity number: 57948

Address: 269-09P GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 27 Feb 1946 - 28 Dec 1994

Entity number: 57947

Address: 32 ROUTE 304, NANUET, NY, United States, 10954

Registration date: 27 Feb 1946 - 11 Feb 2002

Entity number: 57944

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 27 Feb 1946 - 28 Oct 2009

Entity number: 57943

Address: 168 E. 66TH ST., NEW YORK, NY, United States, 10021

Registration date: 27 Feb 1946 - 08 Dec 1986

Entity number: 57941

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1946 - 12 Jun 1986

Entity number: 57930

Address: 1006 BROWN ST., PEEKSKILL, NY, United States, 10566

Registration date: 27 Feb 1946 - 24 Dec 1991

Entity number: 57929

Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1946 - 01 May 1987

Entity number: 57928

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Feb 1946

Entity number: 57927

Address: 1457 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1946 - 23 Jun 1993

Entity number: 57926

Address: 1457 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1946 - 23 Jun 1993