Business directory in New York - Page 134270

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 6774885 companies

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

Entity number: 44707

Address: 1310 WEST CHURCH ST., ELMIRA, NY, United States, 14905

Registration date: 26 Sep 1944

Entity number: 44635

Registration date: 26 Sep 1944

Entity number: 60767

Registration date: 25 Sep 1944 - 25 Sep 1944

Entity number: 55410

Address: 35-27 36TH ST, ASTORIA, NY, United States, 11106

Registration date: 25 Sep 1944 - 04 Apr 2000

Entity number: 55409

Address: 626 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Registration date: 25 Sep 1944 - 30 Dec 1981

Entity number: 44702

Address: 407 SOUTH STATE ST., SYRACUSE, NY, United States, 13202

Registration date: 25 Sep 1944 - 01 Jan 1985

Entity number: 44704

Address: CHURCH ROAD, PUTNAM VALLEY, NY, United States

Registration date: 25 Sep 1944

Entity number: 44703

Registration date: 25 Sep 1944

Entity number: 55404

Address: 241 CHURCH ST., MANHATTAN, NY, United States

Registration date: 23 Sep 1944 - 17 Feb 1999

Entity number: 55403

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1944 - 26 Oct 2011

Entity number: 55402

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1944 - 28 Sep 1994

Entity number: 55401

Address: 39 MILFORD ST., BINGHAMTON, NY, United States, 13904

Registration date: 23 Sep 1944 - 08 Dec 1986

Entity number: 55399

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 22 Sep 1944

Entity number: 34506

Address: 589 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1944

Entity number: 44701

Registration date: 22 Sep 1944

Entity number: 55397

Address: 115 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 21 Sep 1944 - 24 Dec 1991

Entity number: 55396

Address: 444 EAST 86TH STREET, SUITE 23H, NEW YORK, NY, United States, 10028

Registration date: 21 Sep 1944 - 25 Aug 2021

Entity number: 55395

Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 21 Sep 1944 - 21 Nov 1988

Entity number: 55394

Address: 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1944 - 12 Feb 1999

Entity number: 44698

Registration date: 21 Sep 1944

Entity number: 44699

Registration date: 21 Sep 1944

Entity number: 44700

Registration date: 21 Sep 1944

Entity number: 55400

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 21 Sep 1944

Entity number: 55393

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 20 Sep 1944 - 16 Mar 1990

Entity number: 55398

Address: 4915 TWELFTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 18 Sep 1944 - 10 Feb 1987

Entity number: 34510

Address: 377 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 Sep 1944

Entity number: 34507

Address: 259 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 Sep 1944

Entity number: 44201

Registration date: 18 Sep 1944

Entity number: 60768

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

Registration date: 18 Sep 1944

Entity number: 55389

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

Registration date: 16 Sep 1944

Entity number: 55388

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 Sep 1944 - 26 Dec 2001

Entity number: 55387

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Sep 1944 - 14 Dec 1990

Entity number: 44697

Registration date: 16 Sep 1944

Entity number: 55386

Address: 191-19b 35th avenue, FLUSHING, NY, United States, 11358

Registration date: 16 Sep 1944

Entity number: 55392

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1944

Entity number: 55391

Address: 216 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 15 Sep 1944 - 31 Aug 1992

Entity number: 55390

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 15 Sep 1944 - 13 Aug 1984