Business directory in New York - Page 135270

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 6825251 companies

Entity number: 34521

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1944 - 09 Apr 1993

Entity number: 34520

Address: 120 E. 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 13 Nov 1944

Entity number: 55554

Address: 50 W 17TH ST, NEW YORK, NY, United States, 10011

Registration date: 13 Nov 1944

Entity number: 34519

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

Registration date: 13 Nov 1944

Entity number: 55560

Address: 43 CRAIG AVE., FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1944

Entity number: 44886

Registration date: 13 Nov 1944

Entity number: 60770

Address: 17-19 MARBLE AVE., PLEASANTVILLE, NY, United States

Registration date: 13 Nov 1944

Entity number: 55559

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Nov 1944 - 26 Dec 1986

Entity number: 55557

Address: 74 EAGLE STREET, TROY, NY, United States, 12180

Registration date: 10 Nov 1944 - 15 Nov 1996

Entity number: 55549

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

Registration date: 10 Nov 1944 - 23 Jun 1993

Entity number: 55556

Address: 67 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 10 Nov 1944

Entity number: 44885

Registration date: 10 Nov 1944

Entity number: 55553

Address: 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Registration date: 09 Nov 1944

Entity number: 55552

Address: 348 WEST FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 09 Nov 1944 - 31 Mar 1982

Entity number: 55551

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

Registration date: 09 Nov 1944 - 30 Jun 1982

Entity number: 44882

Registration date: 09 Nov 1944

Entity number: 44881

Registration date: 09 Nov 1944

Entity number: 44880

Registration date: 09 Nov 1944

Entity number: 44883

Registration date: 09 Nov 1944

Entity number: 55550

Address: 17-19 UNION SQ. W., NEW YORK, NY, United States

Registration date: 08 Nov 1944 - 02 May 1989

Entity number: 55544

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Nov 1944 - 23 Jun 1993

Entity number: 44877

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Nov 1944 - 06 Jun 1985

Entity number: 55548

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

Registration date: 06 Nov 1944 - 23 Dec 1992

Entity number: 55547

Address: ECOLAB CENTER NORTH, 370 WABASHA ST., ST PAUL, MN, United States, 55102

Registration date: 06 Nov 1944 - 05 Aug 1987

Entity number: 55546

Address: 515 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Nov 1944 - 13 Nov 1996

Entity number: 55545

Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 Nov 1944 - 15 Dec 2000

Entity number: 44902

Registration date: 06 Nov 1944

Entity number: 44856

Registration date: 06 Nov 1944

Entity number: 55543

Address: C/O DANIEL ANSELL, ONE VANDERBILT AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1944

Entity number: 55542

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Nov 1944 - 21 May 1982

Entity number: 55534

Address: 542 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 04 Nov 1944 - 24 Jun 1981

Entity number: 44879

Registration date: 04 Nov 1944

Entity number: 44895

Registration date: 04 Nov 1944

Entity number: 44855

Address: 319 WEST 107TH ST., NEW YORK, NY, United States, 10025

Registration date: 04 Nov 1944

Entity number: 55541

Address: 480 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 03 Nov 1944 - 03 Jun 2010

Entity number: 55540

Address: 37-55 73 ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 03 Nov 1944 - 23 Dec 1992

Entity number: 55539

Address: 109 SOUTH WARREN ST., SUITE 1020, SYRACUSE, NY, United States, 13202

Registration date: 03 Nov 1944 - 19 Jul 1989

Entity number: 55538

Address: 55 CRAVEN STREET, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Nov 1944 - 22 Mar 1996

Entity number: 55537

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1944 - 05 Jan 1984

Entity number: 55536

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

Registration date: 03 Nov 1944 - 03 Oct 2000

Entity number: 55535

Address: 19-21 GREENE ST., NEW YORK, NY, United States

Registration date: 03 Nov 1944 - 12 Jul 1982

Entity number: 55533

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1944

Entity number: 55528

Address: 449 WEST 13TH ST., NEW YORK, NY, United States, 10014

Registration date: 03 Nov 1944 - 29 Dec 1982

Entity number: 44769

Registration date: 03 Nov 1944

Entity number: 44768

Address: BOX 2148, 287 LACKAWANNA AVENUE, WEST PATERSON, NJ, United States, 07424

Registration date: 03 Nov 1944

Entity number: 44770

Address: 2410 ARTHUR AVE., BRONX, NY, United States, 10458

Registration date: 03 Nov 1944

Entity number: 44767

Registration date: 03 Nov 1944

Entity number: 55531

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 02 Nov 1944 - 13 Apr 1988

Entity number: 55526

Address: 350 GREAT NECK RD., FARMINGDALE, NY, United States, 11735

Registration date: 02 Nov 1944 - 25 Apr 2012