Business directory in New York - Page 133722

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: 34503

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 12 Sep 1944

Entity number: 55372

Address: 11000 Prosperity Farms Road, Suite 204, Palm Beach Gardens, FL, United States, 33410

Registration date: 12 Sep 1944

Entity number: 55379

Address: 10 TAYLOR ROAD, MT. KISCO, NY, United States, 10549

Registration date: 12 Sep 1944

Entity number: 55377

Address: 3921 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Registration date: 12 Sep 1944

Entity number: 44692

Registration date: 12 Sep 1944

Entity number: 55376

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Sep 1944 - 24 Mar 1993

Entity number: 55375

Address: ROUTE 145, OAK HILL, NY, United States, 12460

Registration date: 11 Sep 1944 - 09 Sep 2005

Entity number: 44689

Registration date: 11 Sep 1944

Entity number: 55374

Address: 516 W. 181ST. ST., NEW YORK, NY, United States, 10033

Registration date: 09 Sep 1944 - 30 Sep 1981

Entity number: 55371

Address: 250 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 08 Sep 1944 - 25 Sep 1991

Entity number: 55366

Address: PO BOX 368, Rockville Centre, NY, United States, 11571

Registration date: 08 Sep 1944

Entity number: 55365

Address: 1728 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 08 Sep 1944 - 30 Sep 1981

Entity number: 55364

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Sep 1944 - 30 Sep 1981

Entity number: 34502

Address: 4 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 08 Sep 1944

Entity number: 44688

Registration date: 08 Sep 1944

Entity number: 44687

Registration date: 08 Sep 1944

Entity number: 55370

Address: BRIDGE PLAZA, ATLANTIC BEACH, NY, United States

Registration date: 07 Sep 1944 - 15 Nov 1982

Entity number: 55369

Address: 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 07 Sep 1944 - 21 Apr 1983

Entity number: 55368

Address: 51 EAST 78TH ST., NEW YORK, NY, United States, 10021

Registration date: 07 Sep 1944 - 08 Aug 2016

Entity number: 55367

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 07 Sep 1944 - 16 Mar 1992

Entity number: 34501

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

Registration date: 07 Sep 1944

Entity number: 44686

Registration date: 07 Sep 1944

Entity number: 55363

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Sep 1944 - 28 Sep 1994

Entity number: 55361

Address: 221 N PHILADELPHIA STREET, YORK, PA, United States, 17405

Registration date: 06 Sep 1944 - 09 Jan 2007

Entity number: 55359

Address: 188 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Registration date: 06 Sep 1944 - 23 Jun 1993

Entity number: 34500

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

Registration date: 06 Sep 1944

Entity number: 55360

Address: 261 West 35th Street, Suite #1003, New York, NY, United States, 10001

Registration date: 06 Sep 1944

Entity number: 60765

Address: 249 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 Sep 1944

Entity number: 55362

Address: 528 W. GREEN ST., ITHACA, NY, United States, 14850

Registration date: 05 Sep 1944 - 26 Jun 2002

Entity number: 55352

Address: 85 COMMERCE DR, ROCHESTER, NY, United States, 14623

Registration date: 05 Sep 1944 - 06 Mar 1981

Entity number: 44685

Registration date: 05 Sep 1944

Entity number: 44684

Registration date: 05 Sep 1944

Entity number: 55353

Address: 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 05 Sep 1944

RHODA, INC. Inactive

Entity number: 55378

Address: 710 BEACH 20TH ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 04 Sep 1944 - 19 Dec 1984

Entity number: 44683

Address: 29 PRATT ST., ROUSES POINT, NY, United States, 12979

Registration date: 02 Sep 1944

Entity number: 55358

Address: NO. 1515 BOSTON RD, BRONX, NY, United States, 10460

Registration date: 01 Sep 1944 - 23 Jun 1993

Entity number: 44682

Registration date: 01 Sep 1944 - 24 Nov 1993

Entity number: 55357

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 31 Aug 1944 - 29 Sep 1993

Entity number: 55355

Address: 566 JOHNSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 31 Aug 1944 - 26 Oct 2011

Entity number: 55354

Address: 1593 PITKIN AVE., NEW YORK, NY, United States

Registration date: 31 Aug 1944 - 01 Apr 1988

Entity number: 44680

Registration date: 31 Aug 1944

Entity number: 34498

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Aug 1944

Entity number: 34499

Address: 20 TENTH AVE., NEW YORK, NY, United States, 10014

Registration date: 31 Aug 1944

Entity number: 44679

Registration date: 31 Aug 1944

Entity number: 44678

Registration date: 31 Aug 1944

Entity number: 44676

Registration date: 31 Aug 1944

Entity number: 44677

Registration date: 31 Aug 1944

Entity number: 55356

Address: 2045 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 31 Aug 1944

Entity number: 55351

Address: 14 FRANCIS LANE, PORT CHESTER, NY, United States, 10573

Registration date: 30 Aug 1944 - 31 Mar 1982

Entity number: 55350

Address: MOSLE, 63 WALL ST., NEW YORK, NY, United States

Registration date: 30 Aug 1944 - 31 Mar 2000