Business directory in New York - Page 133666

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: 46609

Registration date: 06 Feb 1946

Entity number: 57714

Address: 14 SKYLINE DR, MONTVILLE, NJ, United States, 07045

Registration date: 06 Feb 1946

Entity number: 46608

Registration date: 06 Feb 1946

Entity number: 57713

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

Registration date: 05 Feb 1946 - 29 Sep 1993

Entity number: 57712

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1946 - 20 Feb 1987

Entity number: 57711

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1946 - 26 Jun 2002

Entity number: 57710

Address: 16 ROCKLAND AVE., LYNBROOK, NY, United States, 11563

Registration date: 05 Feb 1946 - 02 Dec 1982

Entity number: 57709

Address: 312 WEST MONROE ST, LITTLE FALLS, NY, United States, 13365

Registration date: 05 Feb 1946 - 11 Jun 1998

Entity number: 57708

Address: 38 SCIO ST., ROCHESTER, NY, United States, 14604

Registration date: 05 Feb 1946 - 17 Feb 1987

Entity number: 57707

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1946 - 30 Sep 1981

Entity number: 57706

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1946 - 31 Dec 1997

Entity number: 57705

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 05 Feb 1946 - 23 Sep 1998

Entity number: 57698

Address: HOLLAND, 20 EXCHANGE PL., NEW YORK, NY, United States, 10025

Registration date: 05 Feb 1946 - 28 Dec 2006

Entity number: 57697

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

Registration date: 05 Feb 1946 - 07 Feb 1992

Entity number: 57696

Address: LOEW BUILDING, FLORAL PARK, NY, United States

Registration date: 05 Feb 1946 - 01 Dec 1986

Entity number: 46607

Registration date: 05 Feb 1946

Entity number: 46605

Registration date: 05 Feb 1946

Entity number: 46604

Registration date: 05 Feb 1946

Entity number: 46606

Registration date: 05 Feb 1946

Entity number: 46602

Registration date: 05 Feb 1946

Entity number: 57704

Address: 2300 SHAMES DR, WESTBURY, NY, United States, 11590

Registration date: 05 Feb 1946

Entity number: 35318

Registration date: 05 Feb 1946

Entity number: 57703

Address: 101 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 04 Feb 1946 - 29 Sep 1982

Entity number: 57701

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

Registration date: 04 Feb 1946 - 11 Oct 1983

Entity number: 57699

Address: 200 EAST 3RD ST., MT VERNON, NY, United States, 10550

Registration date: 04 Feb 1946 - 28 Sep 1994

Entity number: 57695

Address: 162 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 04 Feb 1946 - 27 Jun 2001

Entity number: 57693

Address: 286 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1946 - 24 Mar 1993

Entity number: 57692

Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Registration date: 04 Feb 1946 - 28 Oct 2009

Entity number: 57689

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1946 - 16 May 1986

Entity number: 57687

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

Registration date: 04 Feb 1946 - 24 Jun 1981

Entity number: 57685

Address: 50 SCIO ST, ROCHESTER, NY, United States, 14604

Registration date: 04 Feb 1946 - 12 Jan 1993

Entity number: 57683

Address: 237 IRVING PL., WOODMERE, NY, United States, 11598

Registration date: 04 Feb 1946 - 24 Mar 1993

Entity number: 57682

Address: 78-14 46TH AVE., ELMHURST, NY, United States, 11373

Registration date: 04 Feb 1946 - 23 Dec 1992

Entity number: 57681

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

Registration date: 04 Feb 1946 - 31 Mar 1982

Entity number: 57680

Address: ALLEN ST., HUDSON FALLS, NY, United States

Registration date: 04 Feb 1946 - 27 Sep 1995

Entity number: 57679

Address: 45 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Feb 1946 - 13 May 1992

Entity number: 57678

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 Feb 1946 - 12 May 1992

Entity number: 57676

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 04 Feb 1946 - 09 Mar 1993

Entity number: 57702

Address: 1750 NEW HWY, FARMINGDALE, NY, United States, 11735

Registration date: 04 Feb 1946

Entity number: 34842

Address: 1339 MERTENSIA ROAD, APT #5, FARMINGTON, NY, United States, 14425

Registration date: 04 Feb 1946 - 25 Sep 2002

Entity number: 57694

Address: 375 PARK AVE., SUITE 310, NEW YORK, NY, United States, 10022

Registration date: 04 Feb 1946

Entity number: 46601

Registration date: 04 Feb 1946

Entity number: 46599

Registration date: 04 Feb 1946

Entity number: 57700

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Feb 1946

Entity number: 46600

Registration date: 04 Feb 1946

Entity number: 57688

Address: C/O ALAN N GORAN, 2030 SOUTH OCEAN DR. APT 2007, HALLANDALE, FL, United States, 33009

Registration date: 04 Feb 1946

Entity number: 46597

Registration date: 04 Feb 1946

Entity number: 46598

Registration date: 04 Feb 1946

Entity number: 57691

Address: 200 EAST 146TH STREET, BRONX, NY, United States, 10451

Registration date: 04 Feb 1946

Entity number: 34841

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

Registration date: 04 Feb 1946