Business directory in New York - Page 135209

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: 117781

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117780

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 31 Mar 1982

Entity number: 117778

Address: 37 W. 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1959 - 02 Oct 1995

Entity number: 117777

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117776

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117775

Address: 57 VILLANOVA STREET, STATEN ISLAND, NY, United States, 10314

Registration date: 06 Mar 1959

Entity number: 117774

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117773

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117772

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117771

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117770

Address: 246 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1959 - 29 Sep 1982

Entity number: 117769

Address: SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Registration date: 06 Mar 1959 - 29 Dec 1989

Entity number: 117805

Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Mar 1959

Entity number: 117807

Address: 496 SECOND AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1959

Entity number: 117794

Registration date: 06 Mar 1959

Entity number: 117808

Address: 447 EAST 167TH STREET, BRONX, NY, United States, 10456

Registration date: 06 Mar 1959

Entity number: 117806

Registration date: 06 Mar 1959

Entity number: 117779

Address: 36-16 SKILLMAN AVENUE, L.I.C., NY, United States, 11101

Registration date: 06 Mar 1959

Entity number: 117817

Registration date: 06 Mar 1959

Entity number: 117818

Registration date: 06 Mar 1959

Entity number: 117795

Address: RFD #1, HICKSVILLE, NY, United States

Registration date: 06 Mar 1959

Entity number: 117785

Address: 225 WEST 36TH STREET, FL. 3, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1959

Entity number: 117784

Address: PO BOX 404, BATH, NY, United States, 14810

Registration date: 06 Mar 1959

Entity number: 117802

Registration date: 06 Mar 1959

Entity number: 117811

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1959

Entity number: 2841289

Address: 16 COURT ST., BROOKLYN, NY, United States, 00000

Registration date: 05 Mar 1959 - 16 Dec 1974

Entity number: 117768

Address: 131 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1959 - 24 Apr 2001

Entity number: 117767

Address: 50 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 05 Mar 1959 - 25 Sep 1991

Entity number: 117766

Registration date: 05 Mar 1959

Entity number: 117763

Address: 19 MAIN STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 05 Mar 1959 - 14 Feb 1995

Entity number: 117762

Registration date: 05 Mar 1959 - 26 Aug 2013

Entity number: 117761

Address: 9315 FORT HAMILTON, PARKWAY, NEW YORK, NY, United States

Registration date: 05 Mar 1959 - 25 Sep 1991

Entity number: 117760

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 05 Mar 1959 - 24 Jun 1981

Entity number: 117759

Address: 160 SOUTH ST., 4L, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1959 - 20 Nov 2015

Entity number: 117757

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

Registration date: 05 Mar 1959 - 26 Dec 2001

Entity number: 117756

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

Registration date: 05 Mar 1959 - 23 Sep 1998

Entity number: 117753

Address: 1435 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 05 Mar 1959 - 31 Mar 1982

Entity number: 117752

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1959 - 24 Dec 1991

Entity number: 117750

Address: 4727 WHITE PLAINS RD., BRONX, NY, United States, 10470

Registration date: 05 Mar 1959 - 22 Jul 1983

Entity number: 117749

Address: WEST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 05 Mar 1959 - 03 Sep 1996

Entity number: 117748

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Mar 1959 - 29 Sep 1993

Entity number: 117747

Address: 512 UNION AVE., PEEKSKILL, NY, United States, 10566

Registration date: 05 Mar 1959 - 11 Jun 1991

Entity number: 117745

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 05 Mar 1959 - 23 Jun 1993

Entity number: 117743

Registration date: 05 Mar 1959

Entity number: 117742

Address: 5952 SUMMERFIELD ST., BROOKLYN, NY, United States

Registration date: 05 Mar 1959 - 23 Dec 1992

Entity number: 117741

Address: 6 E. 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 Mar 1959 - 23 Jun 1993

Entity number: 117740

Registration date: 05 Mar 1959

Entity number: 117739

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 05 Mar 1959 - 26 Jun 1996

Entity number: 117738

Address: 220 WEST HOUSTON ST., NEW YORK, NY, United States, 10014

Registration date: 05 Mar 1959 - 23 Sep 1998

Entity number: 117736

Address: 350 - 5TH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 05 Mar 1959 - 02 Mar 1984