Business directory in New York - Page 133745

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: 54309

Address: 158-60 EAST FIRST STREET, MOUNT VERNON, NY, United States, 00000

Registration date: 18 Feb 1943

Entity number: 43403

Registration date: 18 Feb 1943

Entity number: 54308

Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1943

Entity number: 60724

Address: 302 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Feb 1943 - 10 Jan 1985

Entity number: 54307

Address: 384 EAST 149TH STREET, NEW YORK, NY, United States

Registration date: 17 Feb 1943 - 10 Nov 1981

Entity number: 54301

Address: 15 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Registration date: 17 Feb 1943 - 27 Sep 1995

Entity number: 43397

Registration date: 17 Feb 1943

Entity number: 34261

Address: 3835 NINTH AVE., NEW YORK, NY, United States, 10034

Registration date: 17 Feb 1943

Entity number: 43382

Registration date: 16 Feb 1943

Entity number: 54304

Address: 39 EAST FORDHAM RD., BRONX, NY, United States, 10468

Registration date: 15 Feb 1943 - 24 Jun 1981

Entity number: 54303

Address: 1475 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1943 - 23 Jun 1982

Entity number: 54302

Address: 533 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Feb 1943 - 29 Sep 1982

Entity number: 43429

Registration date: 15 Feb 1943

Entity number: 34260

Address: 60 E. 42ND ST., LINCOLN BLDG., NEW YORK, NY, United States, 10165

Registration date: 15 Feb 1943

Entity number: 43419

Registration date: 13 Feb 1943

Entity number: 43415

Registration date: 13 Feb 1943

Entity number: 54300

Address: NO STREET ADDRESS, SHERIDAN, NY, United States

Registration date: 11 Feb 1943 - 04 Aug 1989

Entity number: 54299

Address: ATTN: GERRY RISO, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 11 Feb 1943 - 24 May 2016

Entity number: 34259

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 11 Feb 1943

Entity number: 54295

Address: 2237 BELMONT AVE., BRONX, NY, United States, 10457

Registration date: 09 Feb 1943 - 24 Jun 1981

Entity number: 54294

Address: 37 WEST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 09 Feb 1943

Entity number: 54296

Address: 1402 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 09 Feb 1943

Entity number: 54298

Address: 320-8TH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1943 - 10 May 1989

Entity number: 43283

Registration date: 08 Feb 1943

Entity number: 54297

Address: 60 DIANAIS TRAIL, ROSLYN, NY, United States, 11576

Registration date: 08 Feb 1943

Entity number: 43282

Registration date: 06 Feb 1943 - 07 Aug 2018

Entity number: 54290

Address: 147-151 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 Feb 1943 - 02 Jun 1997

Entity number: 43281

Registration date: 05 Feb 1943

Entity number: 43280

Registration date: 05 Feb 1943

Entity number: 43279

Registration date: 05 Feb 1943

Entity number: 54292

Address: 75 BANK ST, ORCHARD PARK, NY, United States, 14127

Registration date: 04 Feb 1943 - 22 Feb 2023

Entity number: 54291

Address: 302 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1943 - 26 Oct 2011

Entity number: 43278

Address: C/O LANDEY STRONGIN, ESQ., 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1943

Entity number: 54284

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

Registration date: 03 Feb 1943 - 28 Jan 1982

Entity number: 43277

Registration date: 03 Feb 1943

Entity number: 34258

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1943

Entity number: 54289

Address: 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 02 Feb 1943 - 12 Mar 1997

Entity number: 54282

Address: 661 WYOMING AVE., BUFFALO, NY, United States, 14215

Registration date: 02 Feb 1943 - 24 Mar 1993

Entity number: 43276

Registration date: 02 Feb 1943

Entity number: 54287

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

Registration date: 02 Feb 1943

Entity number: 43274

Registration date: 02 Feb 1943

Entity number: 43275

Registration date: 02 Feb 1943

Entity number: 34265

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

Registration date: 02 Feb 1943

Entity number: 54286

Address: 1660 BOONE AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1943

Entity number: 54288

Address: 3 WASHINGTON SQUARE, LARCHMONT, NY, United States, 10538

Registration date: 01 Feb 1943 - 16 Feb 1983

Entity number: 54285

Address: 5 WHITNEY AVE., FLORAL PARK, NY, United States, 11001

Registration date: 01 Feb 1943 - 02 Nov 1987

Entity number: 54283

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1943 - 28 Jun 1995

Entity number: 34264

Address: 228 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1943

Entity number: 43273

Address: 2 SOUTH END AVENUE 8P, NEW YORK, NY, United States, 10280

Registration date: 01 Feb 1943

Entity number: 54277

Address: 1776 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Registration date: 01 Feb 1943