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 6825251 companies

Entity number: 34514

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

Registration date: 25 Oct 1944

Entity number: 44809

Registration date: 25 Oct 1944

Entity number: 55507

Address: C/O HERBERT JACOBS, 14 KODIAK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 24 Oct 1944 - 23 May 2016

Entity number: 55500

Address: 343 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1944 - 23 Jun 1993

ITM, LTD. Inactive

Entity number: 55499

Address: 100 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Oct 1944 - 06 Mar 1987

Entity number: 44808

Registration date: 24 Oct 1944

Entity number: 44807

Registration date: 24 Oct 1944

Entity number: 44806

Registration date: 24 Oct 1944

Entity number: 55501

Address: 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10170

Registration date: 24 Oct 1944

Entity number: 55506

Address: 352 PARK AVE. SOUTH, NEW YORK, NY, United States, 10010

Registration date: 24 Oct 1944

Entity number: 55505

Address: 175 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 23 Oct 1944 - 01 Dec 1986

Entity number: 55504

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1944 - 24 Dec 1991

Entity number: 55503

Address: 155 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1944 - 20 Jan 1984

Entity number: 55502

Address: 1680 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 23 Oct 1944 - 08 Nov 1984

Entity number: 55492

Address: BANK OF MANHATTAN BLDG., ROOM 702, LONG ISLAND CITY, NY, United States

Registration date: 23 Oct 1944 - 25 Mar 1992

Entity number: 55491

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 23 Oct 1944 - 02 Dec 2005

Entity number: 44805

Registration date: 23 Oct 1944

Entity number: 44804

Address: 633 THIRD AVENUE, 20TH FL., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1944

Entity number: 44803

Registration date: 21 Oct 1944

Entity number: 34513

Address: 189 VAN RENSSELAER ST., BUFFALO, NY, United States, 14210

Registration date: 21 Oct 1944

Entity number: 55497

Address: 163 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 20 Oct 1944 - 31 Mar 1982

Entity number: 55496

Address: 99 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 20 Oct 1944 - 31 Mar 1982

Entity number: 55495

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

Registration date: 20 Oct 1944 - 24 Dec 1991

Entity number: 55494

Address: 356 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 20 Oct 1944 - 26 Jun 1996

Entity number: 55493

Address: 1470 BOSCOBEL AVE., BRONX, NY, United States

Registration date: 20 Oct 1944 - 12 Sep 1990

Entity number: 44801

Registration date: 20 Oct 1944

Entity number: 44797

Address: ATTENTION: MARC A. LANDIS, 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1944 - 04 Jun 2020

Entity number: 44796

Registration date: 20 Oct 1944

Entity number: 44798

Registration date: 20 Oct 1944

Entity number: 44799

Registration date: 20 Oct 1944

Entity number: 44802

Address: P.O. BOX 562, MOHEGAN LAKE, NY, United States, 10547

Registration date: 20 Oct 1944

Entity number: 60769

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Oct 1944

Entity number: 44800

Registration date: 20 Oct 1944

Entity number: 55490

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1944 - 29 Sep 1993

Entity number: 55480

Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1944 - 19 Nov 1985

Entity number: 44794

Registration date: 19 Oct 1944

Entity number: 34512

Address: 47 LEONARD STREET, NEW YORK, NY, United States, 10013

Registration date: 19 Oct 1944

Entity number: 44795

Registration date: 19 Oct 1944

Entity number: 55479

Address: 609 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1944

Entity number: 55489

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1944 - 26 Jun 1996

Entity number: 55488

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

Registration date: 18 Oct 1944 - 31 Mar 1982

Entity number: 55485

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

Registration date: 18 Oct 1944 - 24 Sep 1997

Entity number: 55484

Address: 342 BLEECKER STREET, NEW YORK, NY, United States, 10014

Registration date: 18 Oct 1944 - 26 May 1987

Entity number: 55483

Address: 66 COURT ST., RM. 607, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1944 - 19 May 1987

Entity number: 55482

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1944 - 24 Mar 1993

Entity number: 55481

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1944 - 22 Apr 1986

Entity number: 44793

Registration date: 18 Oct 1944

Entity number: 44790

Registration date: 18 Oct 1944

Entity number: 44791

Address: 238 NORTH MAIN STREET, MINOA, NY, United States, 13116

Registration date: 18 Oct 1944

Entity number: 55486

Address: 50 Cedar Mill, ROCHESTER, NY, United States, 14626

Registration date: 18 Oct 1944