Business directory in New York - Page 133702

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: 55875

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Feb 1945 - 25 Sep 1991

Entity number: 55868

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Feb 1945 - 16 May 2016

Entity number: 55867

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 26 Feb 1945 - 30 Dec 1997

Entity number: 45196

Registration date: 26 Feb 1945

Entity number: 45194

Registration date: 26 Feb 1945

Entity number: 55870

Address: 11 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1945

Entity number: 45197

Registration date: 26 Feb 1945

Entity number: 45195

Registration date: 26 Feb 1945

Entity number: 55878

Address: 85 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Registration date: 26 Feb 1945

Entity number: 55874

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

Registration date: 24 Feb 1945 - 03 May 2000

Entity number: 55873

Address: 467 BURNET AVE., SYRACUSE, NY, United States, 13203

Registration date: 24 Feb 1945 - 02 May 2011

Entity number: 55872

Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1945 - 23 Jun 1993

Entity number: 55871

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 23 Feb 1945 - 23 Jun 1993

Entity number: 55869

Address: 68 35TH ST, BROOKLYN, NY, United States, 11232

Registration date: 23 Feb 1945 - 26 Oct 2011

Entity number: 55859

Address: ATTN: MOSHE AZOGUI, 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1945

Entity number: 55858

Address: SPITZER & FELDMAN, 405 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1945 - 28 Aug 2006

Entity number: 45193

Registration date: 23 Feb 1945

Entity number: 45192

Registration date: 23 Feb 1945

Entity number: 45188

Registration date: 23 Feb 1945

Entity number: 45190

Registration date: 23 Feb 1945

Entity number: 45189

Registration date: 23 Feb 1945

Entity number: 55866

Address: 510 CLAREMONT PARKWAY, BRONX, NY, United States, 10457

Registration date: 21 Feb 1945 - 23 Jun 1993

Entity number: 55865

Address: 116 RICHMOND RD, DOUGLASTON, NY, United States, 11363

Registration date: 21 Feb 1945 - 16 Nov 1981

Entity number: 55864

Address: 1212 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1945 - 28 Sep 1994

Entity number: 55863

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1945 - 14 Sep 1983

VEM CORP. Inactive

Entity number: 55857

Address: 212 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 21 Feb 1945 - 20 Sep 1995

Entity number: 45187

Registration date: 21 Feb 1945

Entity number: 45186

Registration date: 21 Feb 1945

Entity number: 45185

Registration date: 21 Feb 1945

Entity number: 34595

Address: 120 BROADWAY, RM 332, NEW YORK, NY, United States

Registration date: 21 Feb 1945

Entity number: 55862

Address: 58 CHAMBERS ST., NEWBURGH, NY, United States, 12550

Registration date: 20 Feb 1945 - 23 Jan 1984

Entity number: 55861

Address: 2402 ATLANTIC AVE., BROOKLYN, NY, United States, 11233

Registration date: 20 Feb 1945 - 26 Oct 2011

Entity number: 55852

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

Registration date: 20 Feb 1945 - 23 Jun 1993

Entity number: 55851

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1945 - 28 Dec 1992

Entity number: 45183

Registration date: 20 Feb 1945

Entity number: 45182

Registration date: 20 Feb 1945

Entity number: 45181

Registration date: 20 Feb 1945

Entity number: 35302

Address: P.O. BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 20 Feb 1945 - 23 May 1985

Entity number: 34592

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1945

Entity number: 45184

Registration date: 20 Feb 1945

Entity number: 34593

Address: 360 FURMAN ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1945

Entity number: 55856

Address: 38 Route 303, Valley Cottage, NY, United States, 10989

Registration date: 19 Feb 1945

Entity number: 55855

Address: 678 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 19 Feb 1945 - 08 Feb 1995

Entity number: 55850

Address: 1605 CENTRAL AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1945 - 23 Dec 1992

Entity number: 55844

Address: 522 MAIN STREET, BUFFALO, NY, United States, 00000

Registration date: 19 Feb 1945 - 24 Jun 2003

Entity number: 45180

Registration date: 19 Feb 1945 - 03 Jan 1989

Entity number: 45178

Registration date: 19 Feb 1945

Entity number: 55853

Address: 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701

Registration date: 19 Feb 1945

Entity number: 45177

Registration date: 19 Feb 1945

Entity number: 55854

Address: 251 Little Falls Drive, Wilmington, DE, United States, 19808

Registration date: 19 Feb 1945