Business directory in New York - Page 135292

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: 54940

Address: 41 BOND ST., NEW YORK, NY, United States, 10012

Registration date: 10 Feb 1944 - 29 Dec 1982

Entity number: 34404

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1944

Entity number: 34396

Address: 177 EAST 119TH ST, NEW YORK, NY, United States, 10035

Registration date: 10 Feb 1944

Entity number: 27364

Address: ATTN: PRESIDENT, 240 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 10 Feb 1944

Entity number: 34394

Address: 55 W. 42ND ST., ROOM 568, NEW YORK, NY, United States, 10036

Registration date: 10 Feb 1944

Entity number: 34395

Address: 55 LIBERTY ST., ROOM 2600, NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1944

Entity number: 44011

Registration date: 10 Feb 1944

Entity number: 44012

Address: 4631 CAMBRIA WILSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 10 Feb 1944

Entity number: 54936

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Feb 1944 - 17 Nov 1987

Entity number: 54935

Address: ATTN ROBERT F HERRMANN ESQ, 10 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1944 - 18 Feb 2005

GUTTE INC. Inactive

Entity number: 54933

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 Feb 1944 - 22 Apr 1983

Entity number: 54932

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

Registration date: 09 Feb 1944 - 24 Feb 1999

Entity number: 44010

Registration date: 09 Feb 1944

Entity number: 54931

Address: 330 W MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 09 Feb 1944

Entity number: 54934

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

Registration date: 08 Feb 1944 - 23 Dec 1992

Entity number: 44006

Registration date: 08 Feb 1944

Entity number: 44008

Registration date: 08 Feb 1944

Entity number: 44007

Address: 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 08 Feb 1944

Entity number: 54927

Address: 72 BROOKSIDE AVE., MOUNT VERNON, NY, United States, 10553

Registration date: 07 Feb 1944 - 23 Jun 1993

Entity number: 54930

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Feb 1944 - 24 Sep 1998

Entity number: 54928

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

Registration date: 07 Feb 1944 - 25 Jan 2012

Entity number: 54926

Address: DAVID CANDELLA, 1919 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Feb 1944 - 26 Oct 2016

Entity number: 54922

Address: 630 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 07 Feb 1944 - 23 Jun 1993

Entity number: 54921

Address: 20 PARK PLACE, RM. 3902, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1944 - 24 Jun 1981

Entity number: 44003

Registration date: 07 Feb 1944

Entity number: 44004

Registration date: 07 Feb 1944

Entity number: 54929

Address: 400 BROADWAY, STATEN ISLAND, NY, United States, 10310

Registration date: 07 Feb 1944

Entity number: 44002

Registration date: 05 Feb 1944

Entity number: 54925

Address: ATTENTION: PAUL RUBELL, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 Feb 1944 - 18 Feb 1999

Entity number: 54924

Address: 188 TARRYTOWN ROAD, ELMSFORD, NY, United States, 10523

Registration date: 04 Feb 1944 - 23 Jun 1993

Entity number: 54923

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 04 Feb 1944 - 29 Sep 1983

Entity number: 54920

Address: 79-06 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 Feb 1944 - 25 Mar 1998

Entity number: 43999

Registration date: 04 Feb 1944

Entity number: 44000

Registration date: 04 Feb 1944

Entity number: 43998

Registration date: 04 Feb 1944

Entity number: 34392

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 04 Feb 1944

Entity number: 43993

Registration date: 04 Feb 1944

Entity number: 60751

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

Registration date: 03 Feb 1944 - 15 Jun 1987

Entity number: 54917

Address: 39 WEST 19TH ST., NEW YORK, NY, United States, 10011

Registration date: 03 Feb 1944

Entity number: 54916

Address: 1555A FLATBUSH AVE, BROOKYN, NY, United States

Registration date: 03 Feb 1944 - 23 Dec 1992

Entity number: 43997

Address: 62 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Feb 1944

Entity number: 54919

Address: 38 yorkshire lane, DELMAR, NY, United States, 12054

Registration date: 03 Feb 1944

Entity number: 60750

Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Feb 1944

Entity number: 54918

Address: 45-16 VERNON BLVD., LONG ISLAND, NY, United States

Registration date: 02 Feb 1944 - 29 Dec 1982

Entity number: 54915

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1944 - 25 Aug 1983

Entity number: 34390

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1944

Entity number: 60749

Address: 30 ROCKEFELLER PLAZA, ROOM 4208, NEW YORK, NY, United States, 10112

Registration date: 02 Feb 1944

Entity number: 54912

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

Registration date: 01 Feb 1944 - 11 Dec 1995

Entity number: 44057

Registration date: 01 Feb 1944

Entity number: 43996

Registration date: 01 Feb 1944