Business directory in New York - Page 135272

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 6895733 companies

Entity number: 114409

Address: 315 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Nov 1958 - 29 Sep 1993

Entity number: 114408

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Nov 1958 - 24 Dec 1991

Entity number: 114406

Address: 135 W 20TH ST, NEW YORK, NY, United States, 10011

Registration date: 07 Nov 1958 - 24 Jan 1997

Entity number: 114405

Address: SAM RIVELLINI, 25 HILLSIDE AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Nov 1958 - 25 Jun 2004

Entity number: 114414

Address: 511 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 07 Nov 1958

Entity number: 114429

Registration date: 07 Nov 1958

Entity number: 114407

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 07 Nov 1958

Entity number: 114430

Registration date: 07 Nov 1958

Entity number: 114404

Address: 8 MOUNTAIN VIEW AVE, ALBANY, NY, United States, 12205

Registration date: 07 Nov 1958

Entity number: 114422

Address: PO BOX 551, CHARLES TOWN, WV, United States, 25414

Registration date: 07 Nov 1958

Entity number: 114425

Registration date: 07 Nov 1958

Entity number: 114431

Registration date: 07 Nov 1958

Entity number: 114426

Address: 313 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 07 Nov 1958

Entity number: 2867277

Address: 225 WEST 23RD STREET, NEW YORK, NY, United States, 00000

Registration date: 06 Nov 1958 - 15 Dec 1964

Entity number: 114403

Address: 396 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 06 Nov 1958 - 25 Sep 1991

Entity number: 114402

Address: 8315 4TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 06 Nov 1958 - 29 Sep 1993

Entity number: 114401

Address: 452 5TH AVE., NEW YORK, NY, United States, 10018

Registration date: 06 Nov 1958 - 25 Jan 2012

Entity number: 114399

Address: 219 E. FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 06 Nov 1958 - 31 Mar 1982

Entity number: 114396

Address: 9 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 06 Nov 1958

Entity number: 114394

Address: SUNSET BAY PARK, HANOVER, NY, United States

Registration date: 06 Nov 1958 - 24 Mar 1993

Entity number: 114393

Address: 882 WEST MAIN ST., WATERTOWN, NY, United States, 13601

Registration date: 06 Nov 1958 - 28 Dec 1994

Entity number: 114392

Address: 915 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 06 Nov 1958 - 05 Feb 1987

Entity number: 114391

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1958 - 24 Jun 1981

Entity number: 114390

Address: 231 E. PROSPECT AVE., MT VERNON, NY, United States, 10550

Registration date: 06 Nov 1958 - 17 Dec 1985

Entity number: 114389

Address: 8508 4TH AVE., BROOKLYN, NY, United States, 11209

Registration date: 06 Nov 1958 - 30 Jul 1985

Entity number: 114388

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Nov 1958 - 05 Jan 1984

Entity number: 114387

Address: 503 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Registration date: 06 Nov 1958 - 18 Dec 1996

Entity number: 114385

Registration date: 06 Nov 1958

Entity number: 114383

Address: 8 WEST 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 06 Nov 1958 - 22 Nov 1982

Entity number: 114382

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

Registration date: 06 Nov 1958 - 30 Oct 1991

Entity number: 114381

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 06 Nov 1958 - 29 Dec 1982

Entity number: 114380

Address: 136 E. 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 06 Nov 1958 - 15 Jun 1995

Entity number: 114379

Address: 75 GARDEN ST., WESTBURY, NY, United States, 11590

Registration date: 06 Nov 1958 - 18 Nov 1982

Entity number: 114378

Address: 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 06 Nov 1958 - 24 Jun 1981

Entity number: 114395

Registration date: 06 Nov 1958

Entity number: 114397

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Nov 1958

Entity number: 114400

Address: 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 06 Nov 1958

Entity number: 114386

Registration date: 06 Nov 1958

Entity number: 114398

Registration date: 06 Nov 1958

Entity number: 114384

Registration date: 06 Nov 1958

Entity number: 114377

Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1958 - 24 Mar 1993

Entity number: 114376

Registration date: 05 Nov 1958

Entity number: 114375

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 05 Nov 1958 - 23 Dec 1992

Entity number: 114374

Address: 11 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 05 Nov 1958 - 30 Jun 1982

Entity number: 114373

Registration date: 05 Nov 1958

Entity number: 114372

Registration date: 05 Nov 1958

Entity number: 114370

Registration date: 05 Nov 1958

Entity number: 114369

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 05 Nov 1958 - 02 Sep 1999

Entity number: 114367

Address: 15 CLINTON ST., YONKERS, NY, United States, 10701

Registration date: 05 Nov 1958 - 24 Jun 1981

Entity number: 114366

Address: 3400 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 05 Nov 1958 - 29 Sep 1993