Business directory in New York - Page 135273

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: 55487

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1944

Entity number: 44789

Registration date: 18 Oct 1944

Entity number: 55478

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

Registration date: 17 Oct 1944 - 31 Dec 1982

Entity number: 55477

Address: 381 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1944 - 14 Mar 1979

Entity number: 44787

Registration date: 17 Oct 1944

Entity number: 44786

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1944

Entity number: 44788

Registration date: 17 Oct 1944

Entity number: 55476

Address: 127-131 VARET ST., NEW YORK, NY, United States

Registration date: 16 Oct 1944 - 23 May 2013

Entity number: 55475

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

Registration date: 16 Oct 1944 - 06 Jun 1983

Entity number: 55467

Address: PO BOX 192, 35 PERRY AVE, WARSAW, NY, United States, 14569

Registration date: 16 Oct 1944 - 19 Nov 1997

Entity number: 55465

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1944 - 12 Apr 2013

Entity number: 44785

Registration date: 16 Oct 1944

Entity number: 44784

Registration date: 16 Oct 1944

Entity number: 44781

Registration date: 16 Oct 1944

Entity number: 44782

Registration date: 16 Oct 1944

Entity number: 55474

Address: 603 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1944 - 02 Dec 2008

Entity number: 55473

Address: 26 COURT STREET, SUITE 1405, BROOKLYN, NY, United States, 11242

Registration date: 14 Oct 1944 - 28 Jan 2011

Entity number: 55472

Address: 312 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1944 - 23 Jun 1993

Entity number: 55470

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1944 - 26 Mar 1980

Entity number: 55469

Address: 4 CHATSWORTH AVE., LARCHMONT, NY, United States, 10538

Registration date: 13 Oct 1944 - 26 Oct 2016

Entity number: 55466

Address: 113 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 13 Oct 1944 - 28 Sep 1994

Entity number: 55457

Address: 8 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1944 - 28 Sep 1994

Entity number: 55456

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 13 Oct 1944 - 08 Feb 2002

Entity number: 44779

Registration date: 13 Oct 1944

Entity number: 55471

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Oct 1944

Entity number: 55455

Address: 270 MADISON AVE., RM. 1204, NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1944

Entity number: 55468

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

Registration date: 13 Oct 1944

Entity number: 44778

Registration date: 13 Oct 1944

Entity number: 44780

Registration date: 13 Oct 1944

Entity number: 55462

Address: 264 NORTH BALLSTON AVE., SCOTIA, NY, United States, 12302

Registration date: 11 Oct 1944 - 24 Mar 1993

Entity number: 55461

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 11 Oct 1944 - 31 Mar 1996

Entity number: 44777

Registration date: 11 Oct 1944

Entity number: 44776

Registration date: 11 Oct 1944

Entity number: 44774

Registration date: 11 Oct 1944

Entity number: 44775

Registration date: 11 Oct 1944

Entity number: 44772

Registration date: 11 Oct 1944

Entity number: 44773

Registration date: 11 Oct 1944

Entity number: 55463

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

Registration date: 11 Oct 1944

Entity number: 55464

Address: 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

Registration date: 11 Oct 1944

Entity number: 55460

Address: 16 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 10 Oct 1944 - 23 Dec 1987

Entity number: 55459

Address: 1932 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 10 Oct 1944 - 31 Mar 1982

Entity number: 55447

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1944 - 31 Mar 1982

Entity number: 55445

Address: 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Registration date: 10 Oct 1944

Entity number: 44771

Registration date: 10 Oct 1944

Entity number: 44756

Registration date: 10 Oct 1944

Entity number: 55448

Address: 10 GRAND CENTRAL 155 E 44TH ST., 7TH FLR, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1944

Entity number: 55458

Address: 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1944

Entity number: 44764

Registration date: 10 Oct 1944

Entity number: 55454

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Oct 1944 - 24 Jun 1981

Entity number: 55453

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

Registration date: 09 Oct 1944 - 30 Dec 1993