Business directory in New York - Page 133685

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 6748096 companies

Entity number: 56785

Address: 99-45 65TH AVENUE, FOREST HILLS, NY, United States, 11374

Registration date: 13 Nov 1945 - 23 Jun 1993

Entity number: 56784

Address: 145 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Registration date: 13 Nov 1945

Entity number: 56783

Address: 611-613 BOSTON POST RD., MAMARONICK, NY, United States, 10543

Registration date: 13 Nov 1945 - 23 Jun 1993

Entity number: 56782

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

Registration date: 13 Nov 1945 - 23 Dec 1992

Entity number: 56781

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

Registration date: 13 Nov 1945 - 09 Jun 1988

Entity number: 56780

Address: 128 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 13 Nov 1945 - 25 Sep 1991

Entity number: 56769

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Nov 1945 - 29 Dec 2004

Entity number: 46134

Registration date: 13 Nov 1945

Entity number: 46132

Registration date: 13 Nov 1945

Entity number: 34765

Registration date: 13 Nov 1945 - 13 Nov 1945

Entity number: 34764

Address: 33-10 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Nov 1945

Entity number: 46131

Registration date: 13 Nov 1945

Entity number: 46135

Registration date: 13 Nov 1945

Entity number: 34766

Address: 25-20 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Nov 1945

Entity number: 46130

Registration date: 13 Nov 1945

Entity number: 46136

Registration date: 13 Nov 1945

Entity number: 56779

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

Registration date: 13 Nov 1945

Entity number: 46129

Address: 205 W. 54TH ST, NEW YORK, NY, United States, 10019

Registration date: 13 Nov 1945

Entity number: 56786

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

Registration date: 13 Nov 1945

Entity number: 56778

Address: 7 BANK ST., NEW BRIGHTON, NY, United States

Registration date: 10 Nov 1945 - 30 Dec 1981

Entity number: 56776

Address: 50 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1945 - 28 Sep 1994

Entity number: 56774

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Nov 1945 - 31 Mar 1995

Entity number: 56772

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

Registration date: 10 Nov 1945 - 27 Sep 1995

Entity number: 56768

Address: 49 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 10 Nov 1945 - 25 Mar 1992

Entity number: 46127

Address: ONE WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 10 Nov 1945

Entity number: 46125

Registration date: 10 Nov 1945

Entity number: 46124

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 10 Nov 1945

Entity number: 46128

Registration date: 10 Nov 1945

Entity number: 46126

Address: *, AURIESVILLE, NY, United States, 12016

Registration date: 10 Nov 1945

Entity number: 1275234

Address: ROUTE 17, MIDDLETOWN, NY, United States

Registration date: 09 Nov 1945 - 23 Dec 1992

Entity number: 56775

Address: 374 MILLBURN AVE., MILLBURN, NJ, United States, 07041

Registration date: 09 Nov 1945 - 23 Feb 1983

Entity number: 56773

Address: 1414 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 09 Nov 1945 - 20 Nov 1984

Entity number: 56771

Address: 17 ELM ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Nov 1945 - 23 Dec 1992

Entity number: 56770

Address: 1300 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 09 Nov 1945 - 24 Mar 1993

Entity number: 56767

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Nov 1945 - 29 Dec 1982

Entity number: 56766

Address: 73 MAPLE HURST RED, ROCHESTER, NY, United States, 14617

Registration date: 09 Nov 1945 - 16 Jun 2005

Entity number: 56759

Address: 305 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Nov 1945 - 24 Sep 1997

Entity number: 56758

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 09 Nov 1945

Entity number: 56756

Address: 118 FORSYTH ST., NEW YORK, NY, United States, 10002

Registration date: 09 Nov 1945 - 29 Sep 1982

Entity number: 56755

Address: 32 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 09 Nov 1945 - 28 Oct 2009

Entity number: 46188

Address: GATEWAY CENTRE, 150 EAST MAIN STREET, ROCHESTER, NY, United States, 14647

Registration date: 09 Nov 1945 - 31 Dec 1998

Entity number: 46123

Registration date: 09 Nov 1945

Entity number: 34763

Registration date: 09 Nov 1945 - 09 Nov 1945

Entity number: 46122

Registration date: 09 Nov 1945

Entity number: 46190

Registration date: 09 Nov 1945

Entity number: 46189

Address: P.O. BOX 545, LAKE PLEASANT, NY, United States, 12108

Registration date: 09 Nov 1945

Entity number: 56777

Address: PO BOX 551, 57 BEACH ROAD, LAKE GEORGE, NY, United States, 12845

Registration date: 09 Nov 1945

Entity number: 34762

Address: 70 EAST 45TH. ST., ROOM 3048, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1945

Entity number: 56757

Address: 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 09 Nov 1945

Entity number: 60805

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Nov 1945