Business directory in New York - Page 135130

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: 122645

Address: 412 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1959 - 29 Dec 1982

Entity number: 122644

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 21 Sep 1959 - 07 Sep 2023

Entity number: 122643

Registration date: 21 Sep 1959 - 21 Sep 1959

Entity number: 122642

Registration date: 21 Sep 1959 - 21 Sep 1959

Entity number: 122641

Registration date: 21 Sep 1959

Entity number: 122638

Address: 2794 BWAY, NEW YORK, NY, United States, 10025

Registration date: 21 Sep 1959 - 17 May 2005

Entity number: 122637

Address: 47 GOUVERNEUR ST., CANTON, NY, United States, 13617

Registration date: 21 Sep 1959 - 01 Mar 1983

Entity number: 122635

Address: 456 NORTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 21 Sep 1959 - 31 Mar 1982

Entity number: 122634

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 Sep 1959 - 30 Sep 1982

Entity number: 122633

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1959 - 30 Sep 1981

Entity number: 122632

Address: 100 W. TENTH ST., WILMINGTON, DE, United States, 19801

Registration date: 21 Sep 1959 - 21 Sep 1959

Entity number: 122631

Address: 110 W. TENTH ST., WILMINGTON, DE, United States, 19801

Registration date: 21 Sep 1959 - 21 Sep 1959

Entity number: 122630

Registration date: 21 Sep 1959

Entity number: 122629

Registration date: 21 Sep 1959

Entity number: 122628

Address: 567 WEST 170TH ST, NEW YORK, NY, United States, 10032

Registration date: 21 Sep 1959 - 24 Dec 1991

Entity number: 122627

Address: 288 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10707

Registration date: 21 Sep 1959 - 26 Jun 1996

Entity number: 122626

Address: C/O STEPHEN M BIVIANO CPA, 110 W MAIN ST EXT, NORWICH, NY, United States, 13815

Registration date: 21 Sep 1959 - 16 Jan 2014

Entity number: 122625

Address: 245 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 21 Sep 1959 - 04 Jun 1986

Entity number: 122624

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Sep 1959

Entity number: 122622

Address: 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Registration date: 21 Sep 1959

Entity number: 122621

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

Registration date: 21 Sep 1959 - 24 Jun 1981

Entity number: 122620

Address: 1501 BROADWAY, ROOM 2906, NEW YORK, NY, United States, 10036

Registration date: 21 Sep 1959 - 24 Dec 1991

Entity number: 122619

Registration date: 21 Sep 1959

Entity number: 122650

Registration date: 21 Sep 1959

Entity number: 122647

Address: 202 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

Registration date: 21 Sep 1959

Entity number: 122623

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

Registration date: 21 Sep 1959

Entity number: 122640

Registration date: 21 Sep 1959

Entity number: 122636

Address: 100 WEST TENTH ST., WILMINGTON, DE, United States, 19801

Registration date: 21 Sep 1959

Entity number: 122639

Address: 574 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 21 Sep 1959

Entity number: 122648

Address: MARCUS & POLLACK LLP, 708 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1959

Entity number: 122617

Address: 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Registration date: 18 Sep 1959 - 23 Dec 1992

Entity number: 122616

Registration date: 18 Sep 1959

Entity number: 122614

Address: 37-51 75TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 Sep 1959 - 26 Jun 2002

Entity number: 122613

Registration date: 18 Sep 1959

Entity number: 122610

Registration date: 18 Sep 1959

Entity number: 122609

Address: 137 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Sep 1959 - 24 Dec 1991

Entity number: 122608

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Sep 1959 - 12 Jan 1990

Entity number: 122607

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 Sep 1959 - 23 Dec 1992

Entity number: 122606

Address: 3752 THIRD AVE., BRONX, NY, United States, 10456

Registration date: 18 Sep 1959 - 24 Mar 1993

Entity number: 122604

Address: 88 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 18 Sep 1959 - 23 Jun 1993

Entity number: 122603

Address: 106 1/2 S. MAIN STREET, HORSEHEADS, NY, United States, 14845

Registration date: 18 Sep 1959 - 09 Apr 2004

Entity number: 122602

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 18 Sep 1959 - 28 Sep 1994

SYMS INC. Inactive

Entity number: 122601

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

Registration date: 18 Sep 1959 - 31 Dec 1985

Entity number: 122600

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 18 Sep 1959 - 08 Jul 1991

Entity number: 122599

Address: 245 BRONX RIVER RD., MT VERNON, NY, United States

Registration date: 18 Sep 1959 - 08 Jun 1990

Entity number: 122598

Registration date: 18 Sep 1959 - 18 Sep 1959

Entity number: 122597

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

Registration date: 18 Sep 1959 - 30 Sep 1981

Entity number: 122596

Address: 54 PACIFIC ST., BALDWIN, NY, United States

Registration date: 18 Sep 1959 - 23 Dec 1992

Entity number: 122595

Address: 57 W. 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 18 Sep 1959 - 16 Jun 1989

Entity number: 122593

Address: 437 MADISON AVE., 35TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 18 Sep 1959 - 29 Sep 1993