Business directory in New York - Page 134349

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: 53458

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1941 - 18 Jan 1983

Entity number: 42258

Registration date: 15 Sep 1941

Entity number: 1819035

Address: P.O. BOX 874, BABYLON, NY, United States, 11702

Registration date: 15 Sep 1941

Entity number: 34084

Address: 507 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Registration date: 13 Sep 1941

Entity number: 53449

Address: NY INTERNATIONAL AIRPORT, JAMAICA, NY, United States

Registration date: 12 Sep 1941 - 31 Dec 1987

Entity number: 42255

Registration date: 12 Sep 1941

Entity number: 42256

Registration date: 12 Sep 1941

Entity number: 53453

Address: 142 E. 27TH ST., SUITE 1A, NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1941 - 17 Jul 1989

Entity number: 53451

Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 11 Sep 1941 - 28 Oct 2009

Entity number: 53450

Address: 2 OAK AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 11 Sep 1941 - 26 Aug 1982

Entity number: 34083

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Sep 1941

Entity number: 53452

Address: c/o metro management & development, inc., 1981 marcus avenue, c-131, NEW HYDE PARK, NY, United States, 11042

Registration date: 11 Sep 1941

Entity number: 42254

Registration date: 11 Sep 1941

Entity number: 53447

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 10 Sep 1941 - 12 Feb 1985

Entity number: 42251

Registration date: 10 Sep 1941

Entity number: 42253

Registration date: 10 Sep 1941

Entity number: 42250

Registration date: 10 Sep 1941

Entity number: 53448

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

Registration date: 10 Sep 1941

Entity number: 53441

Address: 412-1/2 EAST GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 08 Sep 1941 - 25 Mar 1992

Entity number: 53446

Address: 636 HOWARD AVE., BROOKLYN, NY, United States, 11212

Registration date: 05 Sep 1941 - 25 Sep 1991

Entity number: 53445

Address: 34 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1941 - 25 Sep 1984

Entity number: 53444

Address: 230 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 05 Sep 1941 - 11 Jul 1983

Entity number: 53442

Address: 30 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1941 - 24 Mar 1993

Entity number: 53443

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 05 Sep 1941

Entity number: 53439

Address: 56 NINTH AVE, NEW YORK, NY, United States, 10011

Registration date: 04 Sep 1941

Entity number: 53438

Address: 41 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 04 Sep 1941 - 30 Mar 1981

Entity number: 53437

Address: WESTERLO ST., COEYMANS, NY, United States

Registration date: 04 Sep 1941 - 25 Jan 2012

Entity number: 42249

Registration date: 03 Sep 1941

Entity number: 59502

Registration date: 02 Sep 1941 - 02 Sep 1941

Entity number: 53440

Address: 605 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Registration date: 02 Sep 1941 - 15 Feb 1985

Entity number: 53436

Address: 48 STONE ST., NEW YORK, NY, United States, 10004

Registration date: 02 Sep 1941 - 24 Jul 1990

Entity number: 42248

Registration date: 02 Sep 1941

Entity number: 59501

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

Registration date: 30 Aug 1941

Entity number: 53435

Address: 247 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Aug 1941 - 26 Jun 1996

Entity number: 53433

Address: 1701 EAST 49TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Aug 1941 - 23 Dec 1992

Entity number: 34081

Address: 80 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Aug 1941

Entity number: 53434

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Aug 1941

Entity number: 53431

Address: 19 THIRD AVE., NEW YORK, NY, United States, 10003

Registration date: 28 Aug 1941 - 24 Jun 1981

Entity number: 53428

Address: 1385 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 28 Aug 1941 - 29 Dec 1982

Entity number: 53432

Address: 1163 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 28 Aug 1941

Entity number: 53430

Address: 44 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 27 Aug 1941 - 23 Jun 1993

Entity number: 42293

Registration date: 27 Aug 1941

Entity number: 53429

Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Registration date: 26 Aug 1941 - 14 Feb 1984

Entity number: 53422

Address: 1229 Broadway, Suite#110, HEWLETT, NY, United States, 11557

Registration date: 26 Aug 1941

Entity number: 42292

Registration date: 26 Aug 1941

Entity number: 42291

Registration date: 26 Aug 1941

Entity number: 53427

Address: 196-43 FOOTHIL TERRACE, HOLLIS, NY, United States, 11423

Registration date: 25 Aug 1941 - 23 Sep 1998

Entity number: 53426

Address: PO BOX 37, U.S. HWY., INMAN, SC, United States

Registration date: 25 Aug 1941 - 25 Feb 1982

Entity number: 53424

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Aug 1941 - 10 Jan 1985

Entity number: 42290

Registration date: 25 Aug 1941