Business directory in New York - Page 135328

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 6890794 companies

Entity number: 167828

Address: C/O DAVID FRANKEL REALTY, 160 EAST 65TH ST, NEW YORK, NY, United States, 10021

Registration date: 07 Oct 1957 - 16 Feb 2010

Entity number: 167825

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 07 Oct 1957

Entity number: 167824

Address: 62 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1957 - 31 Dec 1992

Entity number: 167823

Address: 2604-2608-2612 NOSTRAND, AVE., BROOKLYN, NY, United States

Registration date: 07 Oct 1957 - 25 Sep 1991

Entity number: 167822

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1957 - 30 Apr 1993

Entity number: 167821

Address: 760 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1957 - 21 Aug 2000

Entity number: 167820

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 07 Oct 1957 - 26 Jun 2002

Entity number: 167819

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1957 - 27 Jun 2001

Entity number: 167817

Address: 2575 PALISADE AVE, YONKERS, NY, United States, 10471

Registration date: 07 Oct 1957 - 24 Sep 1997

Entity number: 167814

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1957 - 29 Dec 1982

Entity number: 167813

Address: 855 AVE.OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 07 Oct 1957 - 14 Aug 2024

Entity number: 167827

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

Registration date: 07 Oct 1957

Entity number: 167826

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1957

Entity number: 167818

Registration date: 07 Oct 1957

Entity number: 167830

Registration date: 07 Oct 1957

Entity number: 167812

Registration date: 07 Oct 1957

REIZEL INC. Inactive

Entity number: 167809

Address: 4059 BRIARWOOD AVE., SEAFORD, NY, United States, 00000

Registration date: 04 Oct 1957 - 03 Apr 1987

Entity number: 167808

Address: 18 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Oct 1957 - 25 Mar 1992

Entity number: 167806

Address: 4 GRAND AVE, PO BOX 563, SHELTER ISLAND HTS, NY, United States, 11965

Registration date: 04 Oct 1957

Entity number: 167803

Address: 67 SOBRO AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 04 Oct 1957 - 30 Sep 1981

Entity number: 167802

Address: 120 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1957 - 07 Jan 1985

Entity number: 167799

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1957 - 08 Mar 1999

Entity number: 167798

Address: BOX 146 PURCELL ROAD, FABIUS, NY, United States, 13063

Registration date: 04 Oct 1957 - 25 Jan 1994

Entity number: 167796

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

Registration date: 04 Oct 1957 - 26 Jun 1996

Entity number: 167795

Address: 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 04 Oct 1957 - 23 Dec 1992

Entity number: 167793

Address: P.O. BOX 9990, TRENTON, NJ, United States, 08650

Registration date: 04 Oct 1957 - 07 Dec 2020

Entity number: 167789

Address: 4487 THIRD AVE., NEW YORK, NY, United States

Registration date: 04 Oct 1957 - 29 Nov 2023

Entity number: 167788

Address: 45 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1957 - 23 Jun 1993

Entity number: 167787

Address: 25 W. 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1957 - 03 Feb 1984

Entity number: 167786

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

Registration date: 04 Oct 1957 - 31 Oct 1996

Entity number: 167784

Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1957 - 25 Mar 1992

Entity number: 167783

Address: 106 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514

Registration date: 04 Oct 1957 - 03 Dec 1997

Entity number: 167781

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 04 Oct 1957 - 14 Sep 1984

Entity number: 167779

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 04 Oct 1957 - 11 May 1995

Entity number: 167778

Address: 75 EAST SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1957 - 23 Sep 1998

Entity number: 167791

Address: 416 W. 151ST STREET, UNIT 1A, NEW YORK, NY, United States, 10031

Registration date: 04 Oct 1957

Entity number: 167792

Address: 5 WEST MARION AVE., SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 04 Oct 1957

Entity number: 167804

Registration date: 04 Oct 1957

Entity number: 167797

Address: 22 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1957

Entity number: 167794

Registration date: 04 Oct 1957

Entity number: 167807

Address: 263 W 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Oct 1957

Entity number: 167785

Address: 741 Armonk Rd, Mt Kisco, NY, United States, 10549

Registration date: 04 Oct 1957

Entity number: 125850

Registration date: 04 Oct 1957

Entity number: 167805

Registration date: 04 Oct 1957

Entity number: 167800

Registration date: 04 Oct 1957

Entity number: 167810

Address: 61 WILLIAMS ST., NEW YORK, NY, United States, 10005

Registration date: 04 Oct 1957

Entity number: 167811

Address: 25 WELCHER AVE., PEEKSKILL, NY, United States, 10566

Registration date: 04 Oct 1957

Entity number: 167801

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

Registration date: 04 Oct 1957

Entity number: 167790

Registration date: 04 Oct 1957

Entity number: 167782

Address: 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604

Registration date: 04 Oct 1957