Business directory in New York - Page 133700

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 6747220 companies

Entity number: 55917

Address: 6 FURLER STREET, TOTOWA, NJ, United States, 07512

Registration date: 15 Mar 1945

Entity number: 55920

Address: 6 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 14 Mar 1945 - 24 Mar 1993

Entity number: 55919

Address: 510 EAST 73RD ST., NEW YORK, NY, United States, 10021

Registration date: 14 Mar 1945 - 23 Jun 1993

Entity number: 55918

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1945 - 27 Jan 1986

Entity number: 55913

Address: 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787

Registration date: 14 Mar 1945

Entity number: 45328

Registration date: 14 Mar 1945

Entity number: 45329

Registration date: 14 Mar 1945

Entity number: 45332

Registration date: 14 Mar 1945

Entity number: 45330

Registration date: 14 Mar 1945

Entity number: 45331

Registration date: 14 Mar 1945

Entity number: 55916

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

Registration date: 13 Mar 1945 - 07 Aug 1985

Entity number: 45325

Address: 1 BOYS CLUB PLACE, ROCHESTER, NY, United States, 14608

Registration date: 13 Mar 1945

Entity number: 45324

Address: PLAINS, INC., 39 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 13 Mar 1945

Entity number: 55915

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

Registration date: 13 Mar 1945

Entity number: 45323

Registration date: 13 Mar 1945

Entity number: 45326

Registration date: 13 Mar 1945

Entity number: 45327

Registration date: 13 Mar 1945

Entity number: 55914

Address: TOWNERS, TOWN OF PATTERSON, NY, United States

Registration date: 12 Mar 1945 - 24 Jun 1981

Entity number: 45320

Registration date: 12 Mar 1945

Entity number: 45319

Registration date: 12 Mar 1945

Entity number: 45321

Registration date: 12 Mar 1945

Entity number: 55912

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

Registration date: 10 Mar 1945 - 19 Sep 1989

Entity number: 55911

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Mar 1945 - 24 Jun 1981

Entity number: 55910

Address: 152 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 09 Mar 1945

Entity number: 55909

Address: 40-11 149TH ST., FLUSHING, NY, United States, 11354

Registration date: 09 Mar 1945 - 23 Mar 1994

Entity number: 55908

Address: 93-95 CHARLES ST, NEW YORK, NY, United States, 00000

Registration date: 09 Mar 1945 - 19 Jul 2004

Entity number: 55903

Address: 570 SEVENTH AVE., ROOM 1206, NEW YORK, NY, United States, 10018

Registration date: 09 Mar 1945 - 31 Oct 1986

Entity number: 55902

Address: 9 EAST 40 ST., NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1945 - 25 Jul 1986

Entity number: 34613

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1945

Entity number: 45318

Registration date: 09 Mar 1945

Entity number: 45316

Registration date: 09 Mar 1945

Entity number: 55907

Address: 33 BLEEKER ST., NEW YORK, NY, United States, 10012

Registration date: 08 Mar 1945 - 25 Mar 1992

Entity number: 55906

Address: HALPER & ROBSON, 450 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1945 - 13 Jan 1988

Entity number: 55905

Address: 55 E. 80TH ST, NEW YORK, NY, United States, 10021

Registration date: 08 Mar 1945 - 23 Jun 1993

Entity number: 45313

Registration date: 08 Mar 1945

Entity number: 55904

Address: 85 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Mar 1945

Entity number: 45314

Registration date: 08 Mar 1945

Entity number: 34609

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Mar 1945

Entity number: 45315

Registration date: 08 Mar 1945

Entity number: 55898

Address: 261 BROADWAY, BORO MAN, NY, United States

Registration date: 07 Mar 1945 - 10 Jan 2002

Entity number: 55897

Address: MAIN STREET, CHARLOTTEVILLE, NY, United States, 12036

Registration date: 07 Mar 1945 - 31 Mar 1982

Entity number: 45308

Registration date: 07 Mar 1945

Entity number: 45307

Registration date: 07 Mar 1945

Entity number: 45309

Registration date: 07 Mar 1945

Entity number: 45310

Address: 1398 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213

Registration date: 07 Mar 1945

Entity number: 45311

Registration date: 07 Mar 1945

Entity number: 2867287

Address: 154-160 EAST 120 STREET, NEW YORK, NY, United States, 00000

Registration date: 06 Mar 1945 - 15 Dec 1973

Entity number: 55901

Address: 197 PARK AVE., EASTCHESTER, NY, United States, 10709

Registration date: 06 Mar 1945 - 29 Dec 1982

Entity number: 55900

Address: 3 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1945 - 28 Dec 1994

Entity number: 45306

Registration date: 06 Mar 1945