Business directory in New York - Page 134286

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: 55041

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55039

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55038

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55037

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55036

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 23 Dec 1992

Entity number: 55035

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55034

Address: 1 SYLVA DRIVE GREAT NECK, NASSAU COUNTY, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55033

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55032

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55031

Address: 1 SYLVA DR., GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55030

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55029

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 24 Dec 1991

Entity number: 55028

Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States

Registration date: 28 Mar 1944 - 23 Dec 1992

Entity number: 44122

Registration date: 28 Mar 1944

Entity number: 44121

Registration date: 28 Mar 1944

Entity number: 55040

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1944 - 27 Jun 1985

Entity number: 55025

Address: 11361 GANESH WAY, UNIT 6, SEBASTIAN, FL, United States, 32958

Registration date: 27 Mar 1944 - 08 Apr 2022

Entity number: 55024

Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 Mar 1944 - 15 Jan 1982

Entity number: 44118

Registration date: 27 Mar 1944

Entity number: 44116

Registration date: 27 Mar 1944

Entity number: 34415

Address: 5880 NOLENSVILLE PIKE, NASHVILLE, NY, United States, 37211

Registration date: 27 Mar 1944

Entity number: 44114

Registration date: 27 Mar 1944

Entity number: 44115

Registration date: 27 Mar 1944

Entity number: 44119

Registration date: 27 Mar 1944

Entity number: 44117

Registration date: 27 Mar 1944

Entity number: 44120

Registration date: 27 Mar 1944

Entity number: 55026

Address: 165 B'WAY, SUITE 1431, NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1944 - 31 Dec 1985

Entity number: 34414

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

Registration date: 24 Mar 1944

Entity number: 44113

Registration date: 24 Mar 1944

Entity number: 55023

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1944 - 02 Jun 1999

Entity number: 55018

Address: 21 DELEVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 23 Mar 1944 - 25 Mar 1998

Entity number: 44110

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Mar 1944 - 14 Jul 1993

Entity number: 44109

Registration date: 23 Mar 1944

Entity number: 34422

Address: 2166 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 23 Mar 1944

Entity number: 44111

Registration date: 23 Mar 1944

Entity number: 55022

Address: 155 EAST 77TH STREET, 3F, NEW YORK, NY, United States, 10075

Registration date: 22 Mar 1944

Entity number: 55021

Address: 174 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1944 - 22 Mar 1985

Entity number: 55020

Address: 3044 ALBANY CRESENT, QUEENS, NY, United States, 10463

Registration date: 22 Mar 1944

Entity number: 44108

Registration date: 22 Mar 1944

Entity number: 55019

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1944 - 11 Jan 1984

Entity number: 55015

Address: 49 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1944 - 24 Mar 1993

Entity number: 44106

Registration date: 21 Mar 1944

Entity number: 44104

Registration date: 21 Mar 1944

Entity number: 44105

Registration date: 21 Mar 1944

Entity number: 44103

Registration date: 21 Mar 1944

Entity number: 34411

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1944

Entity number: 2867145

Address: SIXTY WALL ST., NEW YORK, NY, United States, 00000

Registration date: 20 Mar 1944 - 15 Dec 1971

Entity number: 60884

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 20 Mar 1944 - 17 Sep 1993

Entity number: 55016

Address: C/O GRUMLEY-HAFT REAL ESTATE, 415 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1944 - 06 Jul 2016

Entity number: 34410

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

Registration date: 20 Mar 1944