Business directory in New York - Page 135151

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: 121615

Address: 320 B'WAY, RM 811, NEW YORK, NY, United States

Registration date: 30 Jul 1959

Entity number: 121614

Registration date: 30 Jul 1959

Entity number: 121613

Address: 4 WHITE ST., NEW YORK, NY, United States, 10013

Registration date: 30 Jul 1959 - 28 Dec 1994

Entity number: 121612

Address: 40 E. 34TH ST, NEW YORK, NY, United States, 10016

Registration date: 30 Jul 1959 - 24 Sep 1997

Entity number: 121610

Address: 7 PHEASANT WAY, SHIRLEY, NY, United States, 11967

Registration date: 30 Jul 1959 - 25 May 2004

Entity number: 121609

Address: 465-471 150TH ST., NEW YORK, NY, United States, 10031

Registration date: 30 Jul 1959 - 23 Jun 1993

Entity number: 121607

Address: 1750 EAST MAIN ST., ROCHESTER, NY, United States, 14609

Registration date: 30 Jul 1959 - 09 Mar 1987

SAGIT CORP. Inactive

Entity number: 121606

Address: 324 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 30 Jul 1959 - 23 Jun 1993

Entity number: 121604

Registration date: 30 Jul 1959

Entity number: 121603

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

Registration date: 30 Jul 1959

Entity number: 121601

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

Registration date: 30 Jul 1959 - 24 Jun 1981

Entity number: 121600

Registration date: 30 Jul 1959

Entity number: 121599

Address: 61 FRONT STREET, NEW YORK, NY, United States, 10004

Registration date: 30 Jul 1959 - 26 Oct 1990

Entity number: 121598

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Jul 1959

Entity number: 121596

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 30 Jul 1959 - 16 May 1990

Entity number: 121595

Address: 118-01 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 30 Jul 1959 - 26 Mar 1997

Entity number: 121594

Registration date: 30 Jul 1959

Entity number: 121593

Address: DANNETT & HOROWITZ, 345 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 30 Jul 1959

Entity number: 121592

Address: DODGE BLDG., MAHOPAC, NY, United States

Registration date: 30 Jul 1959 - 28 Jan 1987

Entity number: 121590

Address: 222 W. 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 30 Jul 1959 - 10 Oct 1996

Entity number: 121589

Address: 240 ANDERSON AVENUE, MOONACHIE, NJ, United States, 07074

Registration date: 30 Jul 1959 - 10 Oct 1989

Entity number: 121588

Address: 1926 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 30 Jul 1959 - 28 Oct 2009

Entity number: 121586

Address: 507 5TH AVE., SUITE 706, NEW YORK, NY, United States, 10017

Registration date: 30 Jul 1959 - 24 Dec 1991

Entity number: 121587

Address: ARCHBISHOP MALLOY HIGH S, 83-53 MANTON ST, JAMAICA, NY, United States, 11435

Registration date: 30 Jul 1959

Entity number: 121605

Address: 315 EAST 70TH ST, NEW YORK, NY, United States, 10021

Registration date: 30 Jul 1959

Entity number: 121611

Registration date: 30 Jul 1959

Entity number: 121608

Registration date: 30 Jul 1959

Entity number: 121602

Address: 511-5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 30 Jul 1959

Entity number: 121591

Address: 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

Registration date: 30 Jul 1959

Entity number: 1726973

Address: KIRKWOOD PARK RD., MAHOPAC, NY, United States, 00000

Registration date: 29 Jul 1959 - 29 Dec 1993

Entity number: 121583

Address: 119 W. 10TH ST., NEW YORK, NY, United States, 10011

Registration date: 29 Jul 1959 - 09 Oct 1986

Entity number: 121582

Address: 33 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 29 Jul 1959 - 01 Nov 1988

Entity number: 121581

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1959 - 25 Sep 1991

Entity number: 121580

Address: 315 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Jul 1959 - 27 Sep 1995

Entity number: 121577

Registration date: 29 Jul 1959

Entity number: 121576

Address: 7413 - 15TH AVE, BROOKLYN, NY, United States, 11228

Registration date: 29 Jul 1959 - 25 Jun 2003

Entity number: 121573

Address: 32-73 38TH ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Jul 1959 - 30 Dec 1981

Entity number: 121572

Address: OSWEGO RD., LIVERPOOL, NY, United States

Registration date: 29 Jul 1959 - 24 Mar 1993

Entity number: 121571

Address: 574-5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 29 Jul 1959 - 02 Sep 1987

Entity number: 121570

Address: 608-5TH AVE., NEW YORK, NY, United States, 10020

Registration date: 29 Jul 1959 - 07 Mar 1991

Entity number: 121569

Registration date: 29 Jul 1959 - 29 Jul 1959

Entity number: 121567

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Jul 1959 - 25 Sep 1991

Entity number: 121566

Address: 128 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Jul 1959 - 14 Jan 2010

Entity number: 121564

Address: 219-225 COURT ST., WATERTOWN, NY, United States, 13601

Registration date: 29 Jul 1959 - 07 Oct 1988

Entity number: 121562

Address: 102 RUSSELL AVE., LIVERPOOL, NY, United States, 13088

Registration date: 29 Jul 1959 - 25 Mar 1992

Entity number: 121561

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Jul 1959 - 23 Jun 1993

Entity number: 121560

Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1959 - 25 Mar 1992

Entity number: 121558

Address: 608 FIFTH AVE., RM 1010, NEW YORK, NY, United States, 10020

Registration date: 29 Jul 1959 - 30 Mar 1983

Entity number: 121557

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1959 - 24 Dec 1991

Entity number: 121556

Address: 120 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Jul 1959 - 11 Jun 1987