Business directory in New York - Page 133740

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: 54423

Address: 275 SEVENTH AVE, 6TH FL, NEW YORK, NY, United States, 10001

Registration date: 11 May 1943 - 20 Jul 2006

Entity number: 54422

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

Registration date: 11 May 1943 - 23 Dec 1992

Entity number: 43485

Registration date: 11 May 1943

Entity number: 43486

Registration date: 11 May 1943

Entity number: 43487

Registration date: 11 May 1943

Entity number: 54414

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

Registration date: 10 May 1943 - 29 Jun 1990

Entity number: 54413

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1943 - 14 Jul 2005

Entity number: 54421

Address: 319 S CLINTON ST, SYRACUSE, NY, United States, 13202

Registration date: 10 May 1943

Entity number: 43484

Registration date: 10 May 1943

Entity number: 34295

Address: 436 E. 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 May 1943

Entity number: 54418

Address: 122 EAST 42ND ST., ROOM 3300, NEW YORK, NY, United States, 10168

Registration date: 07 May 1943 - 25 Mar 1981

Entity number: 54416

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

Registration date: 07 May 1943 - 31 Dec 2012

Entity number: 54415

Address: BROADWAY & MERRICK RD., LYNBROOK, NY, United States

Registration date: 07 May 1943 - 09 Jun 2010

Entity number: 54412

Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 May 1943 - 03 Feb 1989

Entity number: 43481

Address: 22 HILLSIDE AVE, BLUE POINT, NY, United States, 11715

Registration date: 07 May 1943

Entity number: 43483

Registration date: 07 May 1943

Entity number: 54417

Address: 201 Rocky Sink Rd, newport, VA, United States, 24128

Registration date: 07 May 1943

Entity number: 43480

Registration date: 07 May 1943

Entity number: 34294

Address: 6 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Registration date: 06 May 1943

Entity number: 34293

Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 06 May 1943

Entity number: 60729

Address: 61-67 ELLERY ST., BROOKLYN, NY, United States

Registration date: 05 May 1943

Entity number: 54411

Address: 1812 FULTON ST., BROOKLYN, NY, United States, 11233

Registration date: 05 May 1943

Entity number: 54408

Address: One Campus Rd, Totowa, NJ, United States, 07512

Registration date: 05 May 1943

Entity number: 54410

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

Registration date: 04 May 1943 - 17 Mar 1986

Entity number: 54409

Address: 381 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 May 1943 - 07 Apr 1986

Entity number: 54407

Address: 3402 MICKLE AVE, BRONX, NY, United States, 10469

Registration date: 03 May 1943 - 10 May 2006

Entity number: 43527

Registration date: 03 May 1943

Entity number: 54406

Address: 421 E. 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 May 1943 - 23 Jun 1993

Entity number: 54405

Address: 174TH STREET &, BRONX RIVER AVENUE, NEW YORK, NY, United States

Registration date: 01 May 1943 - 29 Sep 1993

Entity number: 43526

Registration date: 01 May 1943

Entity number: 54404

Address: 48 16 70th St, Woodside, NY, United States, 11377

Registration date: 01 May 1943

Entity number: 60728

Address: 100 ERIEVIEW PLAZA, 36TH FL, CLEVELAND, OH, United States, 44114

Registration date: 30 Apr 1943 - 13 Aug 1984

Entity number: 54402

Address: 26 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Registration date: 30 Apr 1943 - 25 Jan 2012

Entity number: 54401

Address: NO STREET ADDRESS STATED, SENECA FALLS, NY, United States

Registration date: 30 Apr 1943 - 25 Mar 1992

Entity number: 54400

Address: 91 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 30 Apr 1943 - 16 May 1994

Entity number: 54399

Address: 2521 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 30 Apr 1943 - 28 Oct 1982

Entity number: 43524

Registration date: 30 Apr 1943

Entity number: 43525

Registration date: 30 Apr 1943

Entity number: 54403

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Apr 1943

Entity number: 34292

Address: 140 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 30 Apr 1943

Entity number: 54393

Address: 37 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Apr 1943 - 30 Jun 2004

Entity number: 34291

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

Registration date: 29 Apr 1943

Entity number: 54396

Address: 760 SHANNOCK RD, WAKEFIELD, RI, United States, 02879

Registration date: 28 Apr 1943 - 07 Oct 1999

Entity number: 54395

Address: 1441 PROSPECT PLACE, BKLYN, NY, United States, 11213

Registration date: 28 Apr 1943 - 24 Sep 1997

Entity number: 43522

Registration date: 28 Apr 1943

Entity number: 43521

Registration date: 28 Apr 1943

Entity number: 54397

Address: 55 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1943

Entity number: 54394

Address: 2230 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 28 Apr 1943

Entity number: 54398

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 28 Apr 1943

Entity number: 43520

Registration date: 27 Apr 1943