Business directory in New York - Page 135299

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 6895733 companies

Entity number: 2841827

Address: 147 WEST 42ND ST., NEW YORK 36, NY, United States, 00000

Registration date: 03 Sep 1958 - 15 Dec 1970

Entity number: 113079

Address: HOMESTEAD AVE., MAYBROOK, NY, United States

Registration date: 03 Sep 1958 - 30 Aug 1989

Entity number: 113078

Address: RAILROAD AVE., PAWLING, NY, United States

Registration date: 03 Sep 1958 - 20 Mar 1996

Entity number: 113077

Address: 212 FIRST ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Sep 1958 - 19 Nov 1986

Entity number: 113076

Address: R.D. #2, WALLKILL, NY, United States

Registration date: 03 Sep 1958 - 25 Mar 1992

Entity number: 113074

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 03 Sep 1958 - 23 Dec 1992

Entity number: 113073

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 03 Sep 1958 - 06 Jan 2000

Entity number: 113072

Address: 402-404 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 03 Sep 1958 - 24 Dec 1991

R J R INC. Inactive

Entity number: 113071

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 03 Sep 1958 - 03 Jul 1992

Entity number: 113070

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Sep 1958 - 19 Mar 1987

Entity number: 113069

Address: 119 WEST 40TH STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Sep 1958

Entity number: 113075

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

Registration date: 03 Sep 1958

Entity number: 113080

Address: 102 NORTH MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 03 Sep 1958

Entity number: 2867160

Address: 208 W. 14TH STREET, NEW YORK, NY, United States, 00000

Registration date: 02 Sep 1958 - 15 Dec 1962

Entity number: 113068

Address: 211 WEST 61ST ST., NEW YORK, NY, United States, 10023

Registration date: 02 Sep 1958 - 29 Sep 1993

Entity number: 113066

Registration date: 02 Sep 1958 - 02 Sep 1958

Entity number: 113064

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1958

Entity number: 113062

Address: 1578 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Sep 1958 - 27 Dec 2000

Entity number: 113061

Address: 147 MARSHALL ST., SYRACUSE, NY, United States, 13210

Registration date: 02 Sep 1958 - 31 Mar 1982

Entity number: 113060

Address: 214 E. BAYBERRY RD., ISLIP, NY, United States, 11751

Registration date: 02 Sep 1958 - 13 Nov 2008

Entity number: 113059

Address: 25-62 32ND ST., LONG ISLAND, NY, United States

Registration date: 02 Sep 1958 - 23 Dec 1992

Entity number: 113055

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 02 Sep 1958 - 01 Mar 2024

Entity number: 113054

Address: 1505 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 02 Sep 1958 - 29 Apr 1997

Entity number: 113051

Address: 55 SHERIFF ST., NEW YORK, NY, United States, 10002

Registration date: 02 Sep 1958 - 24 Dec 1991

Entity number: 113050

Address: 21 E. PARK DRIVE, PLAINVIEW, NY, United States, 11804

Registration date: 02 Sep 1958 - 28 Sep 1994

Entity number: 113049

Address: 230 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Sep 1958 - 10 Dec 1981

Entity number: 113048

Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Sep 1958 - 25 Jan 2012

Entity number: 113047

Address: 114 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Sep 1958 - 04 Jan 2010

Entity number: 113045

Registration date: 02 Sep 1958

Entity number: 113044

Address: 169-23 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 Sep 1958 - 23 Dec 1992

Entity number: 113043

Address: 1641 EAST STATE ROAD, OLEAN, NY, United States, 14760

Registration date: 02 Sep 1958

Entity number: 113042

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

Registration date: 02 Sep 1958 - 24 Dec 1991

Entity number: 113058

Registration date: 02 Sep 1958

Entity number: 113067

Address: 4314 E. GENESEE ST., DEWITT, NY, United States, 13214

Registration date: 02 Sep 1958

Entity number: 113053

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Sep 1958

Entity number: 113063

Registration date: 02 Sep 1958

Entity number: 113065

Registration date: 02 Sep 1958

Entity number: 113046

Address: 11 COURT ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Sep 1958

Entity number: 113052

Registration date: 02 Sep 1958

Entity number: 113057

Registration date: 02 Sep 1958

Entity number: 113039

Address: 1413 E. HENRIETTA RD., ROCHESTER, NY, United States, 14623

Registration date: 29 Aug 1958 - 31 Mar 1982

Entity number: 113038

Registration date: 29 Aug 1958

Entity number: 113036

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 29 Aug 1958 - 29 Sep 1982

VVC, INC. Inactive

Entity number: 113033

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Aug 1958 - 24 Mar 1993

Entity number: 113032

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 29 Aug 1958 - 21 Jan 1994

Entity number: 113031

Address: 40 NO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Aug 1958 - 31 Mar 1982

Entity number: 113030

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

Registration date: 29 Aug 1958 - 14 Nov 1989

Entity number: 113029

Address: PO BOX 20855, 700 COLUMBUS AVE., NYC, NY, United States, 10025

Registration date: 29 Aug 1958 - 17 Mar 2016

Entity number: 113028

Registration date: 29 Aug 1958

Entity number: 113027

Address: 29 BROADWAY, ROOM 1800, NEW YORK, NY, United States

Registration date: 29 Aug 1958 - 24 Dec 1991