Business directory in New York - Page 135271

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: 44766

Registration date: 02 Nov 1944

Entity number: 44765

Registration date: 02 Nov 1944

Entity number: 34518

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Nov 1944

Entity number: 55532

Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Registration date: 02 Nov 1944

Entity number: 55529

Address: 146 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 01 Nov 1944 - 31 Mar 1982

Entity number: 55527

Address: 2124 MILL AVE., BROOKLYN, NY, United States, 11234

Registration date: 01 Nov 1944 - 25 Sep 1991

Entity number: 55525

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 01 Nov 1944 - 02 Jan 1992

Entity number: 55524

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 01 Nov 1944 - 24 Mar 1993

Entity number: 34517

Address: 192 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1944

Entity number: 44763

Registration date: 01 Nov 1944

Entity number: 55530

Address: 181 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1944

Entity number: 44762

Address: 22 FIRST ST., TROY, NY, United States, 12181

Registration date: 01 Nov 1944

Entity number: 55521

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 31 Oct 1944 - 27 Sep 1995

Entity number: 44760

Registration date: 31 Oct 1944

Entity number: 44761

Registration date: 31 Oct 1944

Entity number: 34527

Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1944

Entity number: 34526

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 31 Oct 1944

Entity number: 224029

Address: PO BOX 4081, ATLANTA, GA, United States, 30302

Registration date: 30 Oct 1944 - 13 Oct 1981

Entity number: 55523

Address: 490 WEST 187TH STREET, NEW YORK, NY, United States, 10033

Registration date: 30 Oct 1944 - 14 Aug 1981

Entity number: 55522

Address: 15 CLAY ST., NEW YORK, NY, United States

Registration date: 30 Oct 1944 - 25 Nov 1997

Entity number: 55520

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1944 - 23 Jun 1993

Entity number: 44759

Registration date: 30 Oct 1944

Entity number: 44758

Registration date: 30 Oct 1944

Entity number: 44753

Address: 1200 G STREET N.W., SUITE 300, WASHINGTON, DC, United States, 20005

Registration date: 30 Oct 1944

Entity number: 44755

Registration date: 30 Oct 1944

Entity number: 44754

Registration date: 30 Oct 1944

Entity number: 44752

Address: 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

Registration date: 30 Oct 1944

Entity number: 44751

Registration date: 30 Oct 1944

Entity number: 44757

Registration date: 30 Oct 1944

Entity number: 55518

Address: 824 EASTERN PARKWAY, NEW YORK, NY, United States

Registration date: 28 Oct 1944 - 23 Dec 1992

Entity number: 44750

Registration date: 28 Oct 1944

Entity number: 55519

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1944 - 31 Mar 1982

Entity number: 55512

Address: 235 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1944 - 07 May 1992

Entity number: 44749

Registration date: 27 Oct 1944

Entity number: 44813

Registration date: 27 Oct 1944

Entity number: 44748

Registration date: 27 Oct 1944

Entity number: 44814

Address: ATTN: DIANE EDGERTON MILLER, POST OFFICE BOX 5246, CHARLOTTESVILLE, VA, United States, 22905

Registration date: 27 Oct 1944

Entity number: 55517

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 26 Oct 1944 - 17 Jan 1996

Entity number: 55516

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

Registration date: 26 Oct 1944 - 26 Jun 1996

Entity number: 55514

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

Registration date: 26 Oct 1944 - 29 Dec 1999

Entity number: 44810

Address: 41 river terrace #2806, NEW YORK, NY, United States, 10282

Registration date: 26 Oct 1944

Entity number: 55513

Address: 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 26 Oct 1944

Entity number: 44812

Registration date: 26 Oct 1944

Entity number: 56690

Address: 130 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Registration date: 26 Oct 1944

Entity number: 55515

Address: 36-20 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 25 Oct 1944 - 23 Dec 1992

Entity number: 55511

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 25 Oct 1944 - 12 Aug 1982

Entity number: 55509

Address: 358 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1944 - 17 Jul 1987

Entity number: 55508

Address: 458 W. BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 25 Oct 1944

Entity number: 55510

Address: 32 KENNETH STREET, PLAINVIEW, NY, United States, 11803

Registration date: 25 Oct 1944