Business directory in New York - Page 133720

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: 44656

Registration date: 03 Oct 1944

Entity number: 55440

Address: 1983 EAST 18TH ST., BROOKLYN, NY, United States, 11229

Registration date: 02 Oct 1944 - 25 Sep 1987

Entity number: 55439

Address: 439-449 WEST 126TH ST., NEW YORK, NY, United States, 10027

Registration date: 02 Oct 1944 - 23 Jun 1993

Entity number: 55437

Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Oct 1944

Entity number: 55436

Address: 1204 WASHINGTON AVE., BRONX, NY, United States, 10456

Registration date: 02 Oct 1944 - 23 Jun 1993

Entity number: 55424

Address: 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675

Registration date: 02 Oct 1944 - 01 Sep 2021

Entity number: 55423

Address: 815 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 02 Oct 1944 - 24 Dec 1991

Entity number: 55421

Address: 39 ROBIN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1944 - 25 Sep 1998

Entity number: 44652

Registration date: 02 Oct 1944

Entity number: 44651

Registration date: 02 Oct 1944 - 28 Jul 1989

Entity number: 55422

Address: 29 W 30TH ST, 12 FL, NEW YORK, NY, United States, 10001

Registration date: 02 Oct 1944

Entity number: 44653

Registration date: 02 Oct 1944

Entity number: 44654

Registration date: 02 Oct 1944

Entity number: 44649

Registration date: 02 Oct 1944

Entity number: 44650

Registration date: 02 Oct 1944

Entity number: 34508

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Oct 1944

Entity number: 44648

Registration date: 02 Oct 1944

Entity number: 55432

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Sep 1944 - 26 Jun 1981

Entity number: 55420

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1944 - 26 Dec 2001

Entity number: 44646

Registration date: 30 Sep 1944

Entity number: 44645

Registration date: 30 Sep 1944

Entity number: 55431

Address: 507 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 29 Sep 1944 - 07 Dec 1988

Entity number: 55430

Address: 165 BROADWAY, ROOM 2025, NEW YORK, NY, United States, 10006

Registration date: 29 Sep 1944 - 06 Jan 1988

Entity number: 55429

Address: 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070

Registration date: 29 Sep 1944 - 31 Dec 2008

Entity number: 55428

Address: 203 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 29 Sep 1944 - 17 May 1999

Entity number: 55427

Address: 25-27 MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 29 Sep 1944 - 30 Jun 2004

Entity number: 55426

Address: 18 GREENE ST., NEW YORK, NY, United States, 10013

Registration date: 29 Sep 1944 - 24 Mar 1993

Entity number: 55425

Address: WEST 6TH & WALRADT ST., FULTON, NY, United States

Registration date: 29 Sep 1944 - 24 Mar 1993

Entity number: 44644

Registration date: 29 Sep 1944

Entity number: 44642

Address: C/O WILLIAM SMITH, 14894 KONERT ROAD, COLLINS, NY, United States, 14034

Registration date: 29 Sep 1944

Entity number: 44643

Registration date: 29 Sep 1944

Entity number: 44641

Registration date: 28 Sep 1944

Entity number: 44640

Registration date: 28 Sep 1944

Entity number: 44639

Registration date: 28 Sep 1944

Entity number: 55419

Address: 47-42 37TH ST., LONG ISLAND, NY, United States, 11101

Registration date: 27 Sep 1944 - 01 Aug 1983

Entity number: 55417

Address: 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Sep 1944 - 27 Sep 1995

Entity number: 55416

Address: 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Sep 1944 - 29 Jun 2016

Entity number: 55415

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 27 Sep 1944 - 07 Sep 1982

Entity number: 55414

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

Registration date: 27 Sep 1944 - 04 Apr 1985

Entity number: 55413

Address: C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 27 Sep 1944 - 31 Dec 2012

Entity number: 44637

Registration date: 27 Sep 1944

Entity number: 55418

Address: 295 MADISON AVE., ROOM 1805, NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1944 - 24 Dec 1991

Entity number: 55408

Address: 79 MULBERRY ST., NEW YORK, NY, United States, 10013

Registration date: 26 Sep 1944 - 25 Jun 1990

Entity number: 55407

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 26 Sep 1944 - 13 Nov 1986

Entity number: 55406

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 26 Sep 1944 - 23 Jun 1993

Entity number: 55405

Address: 1948 UNION STREET, BAYSHORE, NY, United States, 11706

Registration date: 26 Sep 1944 - 21 Nov 2018

Entity number: 44705

Registration date: 26 Sep 1944

Entity number: 44706

Registration date: 26 Sep 1944

Entity number: 44636

Registration date: 26 Sep 1944

Entity number: 44634

Registration date: 26 Sep 1944