Business directory in New York - Page 133731

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 6746203 companies

Entity number: 54650

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1943

Entity number: 54648

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1943

Entity number: 43809

Registration date: 09 Oct 1943

Entity number: 43808

Registration date: 09 Oct 1943

Entity number: 43807

Registration date: 09 Oct 1943

Entity number: 54643

Address: 165 7TH ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1943 - 30 Sep 1981

Entity number: 43806

Registration date: 08 Oct 1943

Entity number: 34348

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

Registration date: 08 Oct 1943

Entity number: 43805

Registration date: 08 Oct 1943

Entity number: 54645

Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 07 Oct 1943 - 28 Oct 2009

Entity number: 54644

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1943 - 23 Dec 1992

Entity number: 43802

Registration date: 07 Oct 1943

Entity number: 43803

Registration date: 07 Oct 1943

Entity number: 43804

Registration date: 07 Oct 1943

Entity number: 54639

Address: 338 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 06 Oct 1943 - 15 May 2004

Entity number: 54638

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

Registration date: 06 Oct 1943 - 28 Sep 1994

Entity number: 43799

Registration date: 06 Oct 1943

Entity number: 43801

Registration date: 06 Oct 1943

Entity number: 43800

Registration date: 06 Oct 1943

Entity number: 54641

Address: 391 E. 149TH ST., NEW YORK, NY, United States

Registration date: 05 Oct 1943 - 02 Jun 2011

Entity number: 54640

Address: 311 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1943 - 20 Sep 1982

Entity number: 43798

Registration date: 05 Oct 1943

Entity number: 54637

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1943 - 27 Sep 1983

Entity number: 54636

Address: 4600 PARK ROAD, SUITE 275, CHARLOTTE, NC, United States, 28209

Registration date: 02 Oct 1943

Entity number: 54632

Address: 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 02 Oct 1943

Entity number: 54635

Address: 780 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 01 Oct 1943 - 09 Oct 2012

Entity number: 54634

Address: 25 CROTON AVE., OSSINING, NY, United States, 10562

Registration date: 01 Oct 1943 - 23 Jun 1993

Entity number: 54633

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1943 - 30 Dec 2004

Entity number: 54631

Address: 19-25 CENTRAL AVE., BROOKLYN, NY, United States

Registration date: 30 Sep 1943 - 24 Jun 1981

Entity number: 43796

Registration date: 30 Sep 1943 - 06 Feb 1985

Entity number: 43797

Registration date: 30 Sep 1943

Entity number: 54630

Address: 1114 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 29 Sep 1943 - 24 Jun 2008

Entity number: 54629

Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1943 - 16 Dec 1982

Entity number: 60742

Address: 150-42 11TH AVE., WHITESTONE, LONG ISLAND, NY, United States

Registration date: 29 Sep 1943

Entity number: 54628

Address: *, BRIDGEWATER, NY, United States

Registration date: 28 Sep 1943 - 28 Jul 1982

Entity number: 54625

Address: 4000 S.W. 130 AVE CD153, MIRAMAR, FL, United States, 33027

Registration date: 28 Sep 1943 - 31 Dec 2003

Entity number: 43795

Registration date: 28 Sep 1943

Entity number: 54627

Address: 386 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11570

Registration date: 27 Sep 1943 - 20 Sep 2023

MIRAR CORP. Inactive

Entity number: 54622

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Sep 1943 - 24 Mar 1993

Entity number: 43793

Address: NO ST. ADD, MILLBROOK, NY, United States

Registration date: 27 Sep 1943

Entity number: 54626

Address: DAVID SHAMILZADEH, 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Registration date: 27 Sep 1943

Entity number: 43794

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Sep 1943

Entity number: 43790

Registration date: 25 Sep 1943

Entity number: 43789

Registration date: 25 Sep 1943

Entity number: 43791

Registration date: 25 Sep 1943

Entity number: 43773

Registration date: 24 Sep 1943

Entity number: 34346

Address: 37-49 LACKAWANNA AVE., NORWICH, NY, United States

Registration date: 24 Sep 1943

Entity number: 54624

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

Registration date: 23 Sep 1943 - 20 Sep 1984

Entity number: 54623

Address: ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 23 Sep 1943 - 04 Mar 2004

Entity number: 43820

Registration date: 23 Sep 1943