Business directory in New York - Page 133663

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: 34851

Address: 353 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1946

Entity number: 57837

Address: 1391 REBER RD, WILLSBORO, NY, United States, 12996

Registration date: 18 Feb 1946

Entity number: 57829

Address: 1 BETHANY ROAD BLDG. #5, SUITE #68, HAZLET, NJ, United States, 07730

Registration date: 18 Feb 1946

Entity number: 46670

Registration date: 18 Feb 1946

Entity number: 57828

Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1946 - 07 May 1991

Entity number: 57820

Address: 1647 44TH ST., BROOKLYN, NY, United States, 11204

Registration date: 16 Feb 1946 - 23 Dec 1992

Entity number: 57819

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

Registration date: 16 Feb 1946 - 09 Oct 1987

Entity number: 34850

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 16 Feb 1946

Entity number: 57827

Address: 133 AVENUE D, NEW YORK, NY, United States, 10009

Registration date: 15 Feb 1946 - 26 Jun 2002

Entity number: 57826

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 15 Feb 1946 - 25 Mar 1986

Entity number: 57825

Address: 161 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1946 - 24 Mar 1993

Entity number: 57824

Address: C/O SONNENSCHEIN, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 15 Feb 1946 - 08 Oct 2002

Entity number: 57823

Address: 1450 BROADWAY, ROOM 609, NEW YORK, NY, United States, 10018

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57822

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Feb 1946 - 25 Mar 1992

Entity number: 57821

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1946 - 19 Jun 1985

Entity number: 57818

Address: 40-16 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 15 Feb 1946 - 26 Sep 2001

Entity number: 57817

Address: 164 E. 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1946 - 26 Mar 1980

Entity number: 57816

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

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57809

Address: 120 BROADWAY, ROOM 3220, NEW YORK, NY, United States

Registration date: 15 Feb 1946 - 24 Jun 1981

Entity number: 57807

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 15 Feb 1946 - 03 Nov 1995

Entity number: 57806

Address: 1768 E. 25TH ST., CLEVELAND, OH, United States, 44114

Registration date: 15 Feb 1946 - 23 Jun 1993

Entity number: 46564

Registration date: 15 Feb 1946

Entity number: 46562

Registration date: 15 Feb 1946

Entity number: 46563

Registration date: 15 Feb 1946

Entity number: 96459

Registration date: 15 Feb 1946

Entity number: 46566

Registration date: 15 Feb 1946

Entity number: 46561

Registration date: 15 Feb 1946

Entity number: 46568

Registration date: 15 Feb 1946

Entity number: 57808

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

Registration date: 15 Feb 1946

Entity number: 57815

Address: 749 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 14 Feb 1946 - 31 Mar 1982

Entity number: 57814

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 14 Feb 1946 - 29 Dec 1982

Entity number: 57813

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

Registration date: 14 Feb 1946 - 24 Feb 1998

Entity number: 57812

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1946 - 25 Sep 1991

Entity number: 57811

Address: 40 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 1946 - 02 Dec 1991

Entity number: 57810

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1946 - 28 Jun 1988

Entity number: 57805

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

Registration date: 14 Feb 1946 - 29 Dec 1982

Entity number: 57804

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 14 Feb 1946 - 25 Jan 2012

Entity number: 57803

Address: NO ST. ADD. STATED, GARDEN CITY, NY, United States

Registration date: 14 Feb 1946 - 30 Jun 1987

Entity number: 57802

Address: ATTN: JOSEPH PIZZARELLO, 14163 NESTING WAY APT. A, DELRAY BEACH, FL, United States, 33484

Registration date: 14 Feb 1946

Entity number: 57801

Address: 336 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 Feb 1946 - 25 Mar 1992

Entity number: 57800

Address: 1685 TOWNSEND AVE, BRONX, NY, United States, 10453

Registration date: 14 Feb 1946 - 26 Mar 1980

Entity number: 57798

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 Feb 1946 - 23 Dec 1992

Entity number: 34849

Address: 60 E. 67TH ST., NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1946

Entity number: 46560

Registration date: 14 Feb 1946

Entity number: 57799

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1946 - 23 Jun 1993

Entity number: 57796

Address: 68 WEST BROTHER DRIVE, GREENWICH, CT, United States, 06830

Registration date: 13 Feb 1946 - 04 Apr 1994

Entity number: 57795

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1946 - 25 Mar 1992

Entity number: 57794

Address: 183 LUDLOW ST, NEW YORK, NY, United States, 10002

Registration date: 13 Feb 1946 - 27 Nov 1989

Entity number: 57793

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

Registration date: 13 Feb 1946 - 15 Jan 1986

Entity number: 57792

Address: 17 JOHN ST., NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1946 - 25 Sep 1991