Business directory in New York - Page 135289

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: 34411

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1944

Entity number: 2867145

Address: SIXTY WALL ST., NEW YORK, NY, United States, 00000

Registration date: 20 Mar 1944 - 15 Dec 1971

Entity number: 60884

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 20 Mar 1944 - 17 Sep 1993

Entity number: 55016

Address: C/O GRUMLEY-HAFT REAL ESTATE, 415 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1944 - 06 Jul 2016

Entity number: 34410

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

Registration date: 20 Mar 1944

Entity number: 55017

Address: 91-05 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11552

Registration date: 20 Mar 1944

Entity number: 44102

Registration date: 20 Mar 1944

Entity number: 44163

Registration date: 18 Mar 1944

Entity number: 55014

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 17 Mar 1944 - 23 Jun 1993

Entity number: 55009

Address: 405 EAST HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

Registration date: 17 Mar 1944 - 31 Dec 1986

Entity number: 44162

Registration date: 17 Mar 1944

Entity number: 60753

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

Registration date: 17 Mar 1944

Entity number: 55013

Address: 8504 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 16 Mar 1944 - 24 Sep 1997

Entity number: 55012

Address: 1130 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 16 Mar 1944 - 23 Dec 1992

Entity number: 55011

Address: 416 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 16 Mar 1944 - 13 Feb 1987

Entity number: 44160

Registration date: 16 Mar 1944

Entity number: 44161

Address: 126 east 37th street, NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1944

Entity number: 55010

Address: 233 BROADWAY, ROOM 907, NEW YORK, NY, United States, 10279

Registration date: 15 Mar 1944 - 25 Sep 2015

Entity number: 55006

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1944 - 21 Mar 1986

Entity number: 55005

Address: 267 5TH AVE., RM. 410, NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1944 - 29 Sep 1982

Entity number: 34409

Address: 1 EAST 88TH ST., NEW YORK, NY, United States, 10128

Registration date: 15 Mar 1944

Entity number: 55004

Address: 119 COOVER ST, LEONIA, NJ, United States, 07605

Registration date: 15 Mar 1944

Entity number: 34408

Address: 66 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 15 Mar 1944

Entity number: 55008

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Mar 1944 - 30 Jun 1982

Entity number: 55007

Address: One Flexon Plaza, NEWARK, NJ, United States, 07114

Registration date: 14 Mar 1944

Entity number: 44159

Registration date: 13 Mar 1944

Entity number: 44158

Registration date: 13 Mar 1944

Entity number: 57684

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 13 Mar 1944

Entity number: 55003

Address: 405 EAST HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

Registration date: 11 Mar 1944 - 31 Dec 1986

Entity number: 55002

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

Registration date: 11 Mar 1944 - 12 Feb 1982

Entity number: 55001

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1944 - 30 Apr 1995

Entity number: 54997

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1944 - 27 Aug 1982

Entity number: 44156

Registration date: 11 Mar 1944

Entity number: 44155

Registration date: 11 Mar 1944

Entity number: 44157

Address: 112 STATE ST, ALBANY, NY, United States, 12207

Registration date: 11 Mar 1944

Entity number: 55000

Address: RD #1, BOX 436 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Mar 1944 - 17 Nov 1987

Entity number: 44154

Registration date: 10 Mar 1944

Entity number: 96462

Address: 15 WASHINGTON DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1944 - 18 Dec 2012

Entity number: 54999

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1944 - 01 Jun 1990

Entity number: 54995

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 09 Mar 1944 - 25 Mar 1981

Entity number: 54994

Address: 1170 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 09 Mar 1944 - 28 Feb 1986

Entity number: 54990

Address: 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

Registration date: 09 Mar 1944 - 08 Sep 2003

Entity number: 54989

Address: 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 1944

Entity number: 44153

Registration date: 09 Mar 1944

Entity number: 54991

Address: 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169

Registration date: 09 Mar 1944

Entity number: 44152

Registration date: 08 Mar 1944

Entity number: 54992

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1944 - 29 Sep 1993

Entity number: 54985

Address: 409 CENTRAL TRUST BLDG., ROCHESTER, NY, United States

Registration date: 07 Mar 1944 - 02 Mar 1993

Entity number: 54984

Address: 520 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1944 - 24 Jun 1981

Entity number: 54993

Address: 2986 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 07 Mar 1944