Business directory in New York - Page 135282

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 6825090 companies

Entity number: 55175

Address: 1450 BROADWAY, ROOM 2310, NEW YORK, NY, United States, 10018

Registration date: 01 Jun 1944 - 25 Sep 1991

Entity number: 55173

Address: C/O MR. DON A. KIAMIE, 286 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1944 - 19 Dec 2006

Entity number: 44322

Registration date: 01 Jun 1944

Entity number: 44324

Registration date: 01 Jun 1944

Entity number: 55174

Address: 2340 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 31 May 1944 - 24 Dec 1991

Entity number: 55165

Address: 101 GREENE ST, NEW YORK, NY, United States, 10012

Registration date: 31 May 1944 - 13 Apr 1988

Entity number: 55164

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 31 May 1944

Entity number: 55163

Address: 10 WEST SANFORD BLVD, MT VERNON, NY, United States, 10550

Registration date: 31 May 1944 - 08 Jun 2015

Entity number: 55162

Address: 55 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 31 May 1944 - 01 Jan 1986

Entity number: 55161

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 31 May 1944 - 17 Mar 1998

Entity number: 44320

Registration date: 31 May 1944

Entity number: 60899

Registration date: 31 May 1944

Entity number: 44321

Registration date: 31 May 1944

Entity number: 44319

Address: 175 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 31 May 1944

Entity number: 55168

Address: 570 SEVENTH AVE., BORO MAN, NY, United States

Registration date: 29 May 1944 - 23 Jun 1993

Entity number: 55167

Address: 413 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 29 May 1944 - 12 Mar 1987

Entity number: 55160

Address: 1935 MORRIS AVE., NEW YORK, NY, United States

Registration date: 29 May 1944 - 24 Jun 1981

Entity number: 44318

Registration date: 29 May 1944

Entity number: 44317

Registration date: 29 May 1944

Entity number: 44315

Registration date: 29 May 1944

Entity number: 44312

Registration date: 29 May 1944

Entity number: 34445

Address: 64 RTE 639, SUSSEX, NJ, United States, 07461

Registration date: 29 May 1944

Entity number: 44313

Registration date: 29 May 1944

Entity number: 44314

Registration date: 29 May 1944

Entity number: 44310

Registration date: 29 May 1944

Entity number: 44311

Registration date: 29 May 1944

Entity number: 44316

Registration date: 29 May 1944

Entity number: 55169

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 May 1944 - 03 Mar 2009

Entity number: 55166

Address: 10 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 27 May 1944 - 18 Jun 1980

Entity number: 44309

Registration date: 27 May 1944

Entity number: 44308

Registration date: 27 May 1944

Entity number: 55159

Address: 673 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 26 May 1944 - 28 Feb 2001

Entity number: 55158

Address: 225 MOORE ST, BROOKLYN, NY, United States, 11206

Registration date: 26 May 1944 - 25 Sep 1991

Entity number: 44385

Registration date: 26 May 1944

Entity number: 44383

Registration date: 26 May 1944

Entity number: 44307

Registration date: 26 May 1944

Entity number: 55152

Address: 229 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 26 May 1944

Entity number: 44384

Registration date: 26 May 1944

Entity number: 55157

Address: 1 STEVENS AVE., MT VERNON, NY, United States, 10550

Registration date: 25 May 1944 - 24 Dec 1991

Entity number: 55156

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

Registration date: 25 May 1944 - 17 Jul 2008

Entity number: 55155

Address: 1475 40TH ST., BROOKLYN, NY, United States, 11218

Registration date: 25 May 1944 - 02 Jun 1998

Entity number: 55154

Address: 617 HIAWATHA BLVD., EAST, SYRACUSE, NY, United States, 13208

Registration date: 25 May 1944 - 25 Mar 1992

Entity number: 55153

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

Registration date: 25 May 1944 - 24 Jun 1981

Entity number: 44382

Registration date: 25 May 1944

Entity number: 34442

Address: 7 DEY ST., NEW YORK, NY, United States, 10007

Registration date: 25 May 1944

Entity number: 44381

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 25 May 1944

Entity number: 44380

Registration date: 25 May 1944

Entity number: 2839903

Address: 2761 WEBSTER AVE, BRONX, NY, United States, 00000

Registration date: 24 May 1944 - 15 Dec 1967

Entity number: 55151

Address: 6565 EASTLAND RD., CLEVELAND, OH, United States, 44142

Registration date: 24 May 1944 - 28 Mar 1986

Entity number: 55149

Address: 1 NEW KING ST, WHITE PLAINS, NY, United States, 10604

Registration date: 24 May 1944 - 17 May 2021