Business directory in New York - Page 133717

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: 55518

Address: 824 EASTERN PARKWAY, NEW YORK, NY, United States

Registration date: 28 Oct 1944 - 23 Dec 1992

Entity number: 44750

Registration date: 28 Oct 1944

Entity number: 55519

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1944 - 31 Mar 1982

Entity number: 55512

Address: 235 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1944 - 07 May 1992

Entity number: 44749

Registration date: 27 Oct 1944

Entity number: 44813

Registration date: 27 Oct 1944

Entity number: 44748

Registration date: 27 Oct 1944

Entity number: 44814

Address: ATTN: DIANE EDGERTON MILLER, POST OFFICE BOX 5246, CHARLOTTESVILLE, VA, United States, 22905

Registration date: 27 Oct 1944

Entity number: 55517

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1944 - 17 Jan 1996

Entity number: 55516

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1944 - 26 Jun 1996

Entity number: 55514

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Oct 1944 - 29 Dec 1999

Entity number: 44810

Address: 41 river terrace #2806, NEW YORK, NY, United States, 10282

Registration date: 26 Oct 1944

Entity number: 55513

Address: 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 26 Oct 1944

Entity number: 44812

Registration date: 26 Oct 1944

Entity number: 56690

Address: 130 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Registration date: 26 Oct 1944

Entity number: 55515

Address: 36-20 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Oct 1944 - 23 Dec 1992

Entity number: 55511

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

Registration date: 25 Oct 1944 - 12 Aug 1982

Entity number: 55509

Address: 358 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1944 - 17 Jul 1987

Entity number: 55508

Address: 458 W. BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 25 Oct 1944

Entity number: 55510

Address: 32 KENNETH STREET, PLAINVIEW, NY, United States, 11803

Registration date: 25 Oct 1944

Entity number: 34514

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

Registration date: 25 Oct 1944

Entity number: 44809

Registration date: 25 Oct 1944

Entity number: 55507

Address: C/O HERBERT JACOBS, 14 KODIAK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 24 Oct 1944 - 23 May 2016

Entity number: 55500

Address: 343 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1944 - 23 Jun 1993

ITM, LTD. Inactive

Entity number: 55499

Address: 100 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Oct 1944 - 06 Mar 1987

Entity number: 44808

Registration date: 24 Oct 1944

Entity number: 44807

Registration date: 24 Oct 1944

Entity number: 44806

Registration date: 24 Oct 1944

Entity number: 55501

Address: 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10170

Registration date: 24 Oct 1944

Entity number: 55506

Address: 352 PARK AVE. SOUTH, NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1944

Entity number: 55505

Address: 175 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 23 Oct 1944 - 01 Dec 1986

Entity number: 55504

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

Registration date: 23 Oct 1944 - 24 Dec 1991

Entity number: 55503

Address: 155 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1944 - 20 Jan 1984

Entity number: 55502

Address: 1680 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 23 Oct 1944 - 08 Nov 1984

Entity number: 55492

Address: BANK OF MANHATTAN BLDG., ROOM 702, LONG ISLAND CITY, NY, United States

Registration date: 23 Oct 1944 - 25 Mar 1992

Entity number: 55491

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

Registration date: 23 Oct 1944 - 02 Dec 2005

Entity number: 44805

Registration date: 23 Oct 1944

Entity number: 44804

Address: 633 THIRD AVENUE, 20TH FL., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1944

Entity number: 44803

Registration date: 21 Oct 1944

Entity number: 34513

Address: 189 VAN RENSSELAER ST., BUFFALO, NY, United States, 14210

Registration date: 21 Oct 1944

Entity number: 55497

Address: 163 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 20 Oct 1944 - 31 Mar 1982

Entity number: 55496

Address: 99 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 20 Oct 1944 - 31 Mar 1982

Entity number: 55495

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1944 - 24 Dec 1991

Entity number: 55494

Address: 356 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 20 Oct 1944 - 26 Jun 1996

Entity number: 55493

Address: 1470 BOSCOBEL AVE., BRONX, NY, United States

Registration date: 20 Oct 1944 - 12 Sep 1990

Entity number: 44801

Registration date: 20 Oct 1944

Entity number: 44797

Address: ATTENTION: MARC A. LANDIS, 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1944 - 04 Jun 2020

Entity number: 44796

Registration date: 20 Oct 1944

Entity number: 44798

Registration date: 20 Oct 1944