Business directory in New York - Page 135175

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 6896001 companies

Entity number: 119484

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 08 May 1959

Entity number: 119490

Registration date: 08 May 1959

Entity number: 119487

Registration date: 08 May 1959

Entity number: 119471

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

Registration date: 07 May 1959 - 22 Oct 2001

Entity number: 119470

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

Registration date: 07 May 1959 - 23 Jun 1993

Entity number: 119469

Address: 40 BEVERLY ROAD, MERRICK, NY, United States, 11566

Registration date: 07 May 1959 - 11 Jul 2022

Entity number: 119468

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

Registration date: 07 May 1959 - 24 Sep 1997

Entity number: 119467

Registration date: 07 May 1959

Entity number: 119465

Address: 1639 ROUTE 9, #17, CLIFTON PARK, NY, United States, 12065

Registration date: 07 May 1959

Entity number: 119464

Address: 60 E. 42ND ST., ROOM 1146, NEW YORK, NY, United States, 10165

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119462

Address: 18 SO. STONE ST., ELMSFORD, NY, United States, 10523

Registration date: 07 May 1959 - 23 Dec 1992

Entity number: 119461

Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 May 1959

Entity number: 119460

Address: 1702 EASTCHESTER RD., BRONX, NY, United States, 10461

Registration date: 07 May 1959 - 28 Sep 1994

Entity number: 119459

Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119458

Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119457

Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 07 May 1959 - 29 Sep 1993

Entity number: 119456

Registration date: 07 May 1959

Entity number: 119455

Address: 428 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 07 May 1959 - 01 Jul 1986

Entity number: 119454

Address: 678 EAST 236 ST., BRONX, NY, United States, 10466

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119452

Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Registration date: 07 May 1959 - 10 Aug 1992

Entity number: 119451

Address: 570 SEVENTH AVE., MANHATTAN, NY, United States

Registration date: 07 May 1959 - 24 Jun 1981

Entity number: 119450

Address: 339 MARTENSE ST., BROOKLYN, NY, United States, 11226

Registration date: 07 May 1959 - 29 Sep 1982

Entity number: 119447

Address: 116 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 07 May 1959

Entity number: 119446

Address: POB 179SUITE 101, 123 GROVE AVE. STE, CEDARHURST, NY, United States, 11561

Registration date: 07 May 1959 - 25 Sep 1991

Entity number: 119445

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

Registration date: 07 May 1959

Entity number: 119444

Registration date: 07 May 1959 - 07 May 1959

Entity number: 119441

Address: 50-30 70TH ST., WOODSIDE, NY, United States, 11377

Registration date: 07 May 1959 - 25 Jan 1991

Entity number: 119440

Address: 175 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 07 May 1959 - 31 Dec 2010

Entity number: 119438

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 May 1959 - 23 Dec 1992

Entity number: 119434

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 07 May 1959 - 28 Jun 1982

Entity number: 119433

Address: 7 W. MARIE ST., HICKSVILLE, NY, United States, 11801

Registration date: 07 May 1959 - 23 Jun 1980

Entity number: 119431

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119430

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 07 May 1959 - 24 Dec 1991

Entity number: 119429

Address: *, NEW LEBANON, NY, United States

Registration date: 07 May 1959 - 25 Mar 1992

Entity number: 119428

Address: 206 SCOTT ST., BUFFALO, NY, United States, 14204

Registration date: 07 May 1959 - 16 Mar 1990

Entity number: 119466

Registration date: 07 May 1959

Entity number: 119426

Registration date: 07 May 1959

Entity number: 119453

Registration date: 07 May 1959

Entity number: 119439

Address: 300 MORGAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 07 May 1959

Entity number: 119448

Registration date: 07 May 1959

Entity number: 119432

Address: 590 MAIN STREET / PO BOX 98, ARCADE, NY, United States, 14009

Registration date: 07 May 1959

Entity number: 119435

Registration date: 07 May 1959

Entity number: 119427

Address: C/O WESTBURY MANOR, JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Registration date: 07 May 1959

Entity number: 119443

Address: 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016

Registration date: 07 May 1959

Entity number: 119436

Address: 30 HARRISON AVE., OCEANSIDE, NY, United States, 11570

Registration date: 07 May 1959

Entity number: 119442

Address: 9 PARK CIRCLE, CENTERPORT, NY, United States, 11721

Registration date: 07 May 1959

Entity number: 119437

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 07 May 1959

Entity number: 119425

Registration date: 06 May 1959

Entity number: 119422

Registration date: 06 May 1959