Business directory in New York - Page 133704

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: 55826

Address: 52 SALEM LANE, EVANSTON, IL, United States, 60203

Registration date: 07 Feb 1945 - 02 Apr 2002

Entity number: 55825

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1945 - 07 Aug 1985

Entity number: 55824

Address: 320 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 07 Feb 1945 - 07 Jun 1999

Entity number: 45218

Registration date: 07 Feb 1945

Entity number: 34580

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

Registration date: 07 Feb 1945

Entity number: 45215

Registration date: 07 Feb 1945

Entity number: 45216

Registration date: 07 Feb 1945

Entity number: 45217

Registration date: 07 Feb 1945

Entity number: 55829

Address: C/O VISCONTI & BOREN, LLC, 55 DORRANCE ST, PROVIDENCE, RI, United States, 02903

Registration date: 06 Feb 1945 - 31 Dec 2005

Entity number: 55828

Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 06 Feb 1945 - 23 Jun 1993

Entity number: 55827

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1945 - 22 Dec 1986

Entity number: 45213

Registration date: 06 Feb 1945

Entity number: 34579

Address: 234 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1945

Entity number: 55830

Address: 4422 BROADWAY, PO BOX 330, NEW YORK, NY, United States, 10040

Registration date: 06 Feb 1945

Entity number: 34578

Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1945

Entity number: 45212

Registration date: 06 Feb 1945

Entity number: 45214

Registration date: 06 Feb 1945

Entity number: 1381466

Address: 215 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1945 - 02 Jul 1996

Entity number: 60776

Address: 801 SECOND AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1945

Entity number: 55823

Address: 1648 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 05 Feb 1945 - 02 Jan 1997

Entity number: 55822

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1945 - 02 Dec 1985

Entity number: 55821

Address: 521 5TH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 05 Feb 1945 - 12 Jul 1989

Entity number: 55819

Address: 36 ST. JPHN ST., GOSHEN, NY, United States, 10924

Registration date: 05 Feb 1945 - 24 Mar 1993

Entity number: 55818

Address: 132 NASSAU ST., ROOM 1219, NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1945 - 27 Jun 2001

Entity number: 55817

Address: 172-10 AND 12 JAMAICA, AVE., JAMAICA, NY, United States

Registration date: 05 Feb 1945 - 29 Sep 1993

Entity number: 55815

Address: 60 STONE STREET, NEW YORK, NY, United States, 10004

Registration date: 05 Feb 1945 - 21 Dec 1990

Entity number: 55814

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

Registration date: 05 Feb 1945 - 14 Mar 1983

Entity number: 45211

Registration date: 05 Feb 1945

Entity number: 45205

Registration date: 05 Feb 1945

Entity number: 35301

Registration date: 05 Feb 1945

Entity number: 45207

Registration date: 05 Feb 1945

Entity number: 45209

Registration date: 05 Feb 1945

Entity number: 55820

Address: 197-199 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Feb 1945

Entity number: 45210

Registration date: 05 Feb 1945

Entity number: 45206

Registration date: 05 Feb 1945

Entity number: 55813

Address: 9871 Savona Winds Drive, Delray Beach, FL, United States, 33446

Registration date: 05 Feb 1945

Entity number: 55816

Address: 21 E. 40TH ST., ROOM 607, NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1945 - 30 Dec 1981

Entity number: 55812

Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1945 - 09 Jul 1985

Entity number: 55805

Address: 716 MERRICK RD., HEMPSTEAD, NY, United States, 11554

Registration date: 02 Feb 1945 - 29 Sep 1993

Entity number: 55804

Address: 400 OSER AVE, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Feb 1945 - 20 Apr 2006

Entity number: 55803

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

Registration date: 02 Feb 1945 - 24 Jun 1981

Entity number: 45201

Registration date: 02 Feb 1945

Entity number: 34577

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

Registration date: 02 Feb 1945

Entity number: 45204

Address: 316 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 02 Feb 1945

Entity number: 55860

Address: 9-11 BARROW ST., NEW YORK, NY, United States

Registration date: 02 Feb 1945

Entity number: 45203

Registration date: 02 Feb 1945

Entity number: 55810

Address: 8 EXCHANGE ST., 306 WILDER BUILDING, ROCHESTER, NY, United States, 14614

Registration date: 01 Feb 1945 - 02 Aug 1985

Entity number: 55809

Address: 237 JACKSON ST, ENGLEWOOD, NJ, United States, 07631

Registration date: 01 Feb 1945 - 27 Jun 2001

Entity number: 55807

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

Registration date: 01 Feb 1945 - 24 Jun 1981

Entity number: 55806

Address: 116 26TH ST., BKLYN, NY, United States, 11232

Registration date: 01 Feb 1945 - 30 Oct 1985