Business directory in New York - Page 135116

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 6896986 companies

Entity number: 109785

Address: 175 VARICK ST., NEW YORK, NY, United States, 10014

Registration date: 21 Oct 1959

Entity number: 123354

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

Registration date: 21 Oct 1959

Entity number: 123349

Registration date: 21 Oct 1959

Entity number: 123345

Address: 55 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1959

Entity number: 123350

Registration date: 21 Oct 1959

Entity number: 123353

Address: 207 E. 37TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1959

Entity number: 123348

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

Registration date: 21 Oct 1959

Entity number: 123329

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

Registration date: 20 Oct 1959 - 12 Jan 1996

Entity number: 123328

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1959

Entity number: 123327

Address: 79 RIVINGTON ST, NEW YORK, NY, United States, 10002

Registration date: 20 Oct 1959 - 29 Sep 1993

Entity number: 123326

Registration date: 20 Oct 1959

Entity number: 123325

Address: 105 PUBLIC SQUARE, BLACKRIVER, NY, United States

Registration date: 20 Oct 1959 - 24 Mar 1999

Entity number: 123322

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1959 - 26 Jun 1996

Entity number: 123321

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1959 - 23 Apr 1999

Entity number: 123320

Address: 1740 BROADWAY, RM. 2500, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1959 - 04 Jun 1985

Entity number: 123319

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Oct 1959 - 23 Jun 1993

Entity number: 123318

Address: 3353 MERRICK ROAD, WANTAGH, NY, United States, 11793

Registration date: 20 Oct 1959 - 29 Dec 1982

Entity number: 123317

Address: 120 DELAWARE AVE, SUITE 316, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1959 - 02 Nov 1988

Entity number: 123316

Address: 120 DELAWARE AVE, SUITE 316, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1959 - 02 Nov 1988

Entity number: 123315

Address: 2309 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 20 Oct 1959 - 24 Jun 1981

Entity number: 123314

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1959 - 29 Dec 1982

Entity number: 123310

Address: 206 ELMHURST AVE., SYRACUSE, NY, United States, 13207

Registration date: 20 Oct 1959 - 31 Mar 1982

Entity number: 123309

Address: 416 HARRISON ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Oct 1959

Entity number: 123308

Address: 416 HARRISON ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Oct 1959

Entity number: 123307

Address: SUNNYRIDGE RD., HARRISON, NY, United States

Registration date: 20 Oct 1959 - 23 Jun 1993

Entity number: 123305

Address: 276 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 20 Oct 1959 - 25 Feb 1998

Entity number: 123303

Address: 50 PICCADILLY DOWNS, LYNBROOK, NY, United States, 11563

Registration date: 20 Oct 1959 - 17 Jan 1985

Entity number: 123304

Address: 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 20 Oct 1959

Entity number: 123313

Address: 65 ALBANY AVE., FREEPORT, NY, United States, 11520

Registration date: 20 Oct 1959

Entity number: 123312

Address: 33 WEST 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 20 Oct 1959

Entity number: 123324

Registration date: 20 Oct 1959

Entity number: 123323

Registration date: 20 Oct 1959

Entity number: 123311

Registration date: 20 Oct 1959

Entity number: 123306

Registration date: 20 Oct 1959

Entity number: 2881627

Address: 26 W. 46TH ST., NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1959 - 15 Dec 1965

Entity number: 123302

Registration date: 19 Oct 1959 - 19 Oct 1959

Entity number: 123299

Address: ROSEN, 200 FIFTH AVE., NEW YORK, NY, United States

Registration date: 19 Oct 1959 - 24 Mar 1993

Entity number: 123297

Address: 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 19 Oct 1959 - 12 Jun 2006

Entity number: 123296

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1959 - 24 Dec 1991

Entity number: 123295

Address: 49 KNOX ROAD, EAST AURORA, NY, United States, 14052

Registration date: 19 Oct 1959 - 25 Jan 2012

Entity number: 123294

Address: 513 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 19 Oct 1959 - 25 Mar 1992

Entity number: 123293

Address: 2303 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 19 Oct 1959 - 23 Jun 1993

Entity number: 123292

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 19 Oct 1959 - 28 Sep 1994

Entity number: 123291

Address: 5721 - 5TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123290

Address: 92 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1959 - 29 Sep 1993

Entity number: 123289

Address: 29 SO BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1959

Entity number: 123288

Address: 2 EAST BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1959 - 24 Dec 1991

Entity number: 123285

Address: 4310 W. GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 19 Oct 1959 - 22 May 1996

Entity number: 123284

Address: 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 19 Oct 1959 - 14 Dec 2005

Entity number: 123282

Address: SOL KNORR, 122 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1959 - 17 Dec 1999