Business directory in New York - Page 135316

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: 43413

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 01 Mar 1943

Entity number: 34267

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

Registration date: 01 Mar 1943

Entity number: 43414

Registration date: 01 Mar 1943

Entity number: 54329

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

Registration date: 01 Mar 1943

Entity number: 54321

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1943 - 30 Dec 1981

Entity number: 34266

Address: 469 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1943

Entity number: 54324

Address: 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523

Registration date: 26 Feb 1943

Entity number: 54320

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Feb 1943 - 22 Mar 1985

Entity number: 34272

Address: ATTN SUSANNA LOWY, 51 WEST 52ND ST, LAW DEPT 36FL, NEW YORK, NY, United States, 10019

Registration date: 26 Feb 1943 - 14 Aug 2000

Entity number: 54325

Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Registration date: 26 Feb 1943

Entity number: 34273

Address: 1905 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 26 Feb 1943

Entity number: 54323

Address: 521-5TH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 25 Feb 1943 - 25 Jan 2012

Entity number: 54322

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 25 Feb 1943 - 23 Sep 1998

Entity number: 43411

Registration date: 25 Feb 1943

Entity number: 43409

Registration date: 25 Feb 1943

Entity number: 43410

Registration date: 25 Feb 1943

Entity number: 54319

Address: 209 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 24 Feb 1943 - 04 Dec 1984

Entity number: 54318

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 24 Feb 1943 - 02 Jun 1993

Entity number: 43408

Address: ST. MARY OF THE ANGELS, 400 MILL STREET, P.O. BOX 275, WILLIAMSVILLE, NY, United States, 14231

Registration date: 24 Feb 1943

Entity number: 54316

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1943 - 24 Mar 1993

Entity number: 54315

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

Registration date: 23 Feb 1943 - 28 Dec 1994

Entity number: 54314

Address: 649 MADISON AVENUE, ELMIRA, NY, United States, 14902

Registration date: 23 Feb 1943 - 01 Mar 1999

Entity number: 54313

Address: 45-12 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Feb 1943 - 27 Jun 2001

Entity number: 54312

Address: 430 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 23 Feb 1943 - 29 Sep 1993

Entity number: 43406

Registration date: 23 Feb 1943

Entity number: 43407

Registration date: 23 Feb 1943

Entity number: 54317

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

Registration date: 20 Feb 1943 - 24 Mar 1993

Entity number: 34263

Address: 40 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 20 Feb 1943

Entity number: 43405

Registration date: 20 Feb 1943

MAERSK INC. Inactive

Entity number: 54310

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 19 Feb 1943 - 01 Jan 2022

Entity number: 54306

Address: 420 LEXINGTON AVE., ROOM 2604, NEW YORK, NY, United States, 10170

Registration date: 19 Feb 1943 - 05 Nov 1999

Entity number: 54305

Address: 1440 BROADWAY, ROOM 1960, NEW YORK, NY, United States, 10018

Registration date: 19 Feb 1943 - 26 Mar 1997

Entity number: 43404

Registration date: 19 Feb 1943

Entity number: 54311

Address: 276 SWAN COURT, MANHASSET, NY, United States, 11030

Registration date: 19 Feb 1943

Entity number: 54309

Address: 158-60 EAST FIRST STREET, MOUNT VERNON, NY, United States, 00000

Registration date: 18 Feb 1943

Entity number: 43403

Registration date: 18 Feb 1943

Entity number: 54308

Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1943

Entity number: 60724

Address: 302 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Feb 1943 - 10 Jan 1985

Entity number: 54307

Address: 384 EAST 149TH STREET, NEW YORK, NY, United States

Registration date: 17 Feb 1943 - 10 Nov 1981

Entity number: 54301

Address: 15 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Registration date: 17 Feb 1943 - 27 Sep 1995

Entity number: 43397

Registration date: 17 Feb 1943

Entity number: 34261

Address: 3835 NINTH AVE., NEW YORK, NY, United States, 10034

Registration date: 17 Feb 1943

Entity number: 43382

Registration date: 16 Feb 1943

Entity number: 54304

Address: 39 EAST FORDHAM RD., BRONX, NY, United States, 10468

Registration date: 15 Feb 1943 - 24 Jun 1981

Entity number: 54303

Address: 1475 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1943 - 23 Jun 1982

Entity number: 54302

Address: 533 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Feb 1943 - 29 Sep 1982

Entity number: 43429

Registration date: 15 Feb 1943

Entity number: 34260

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

Registration date: 15 Feb 1943

Entity number: 43419

Registration date: 13 Feb 1943