Business directory in New York - Page 135330

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 6824940 companies

Entity number: 53921

Address: C/O DETTO, 7144 TRADITION COVE LANE WEST, WEST PALM BEACH, FL, United States, 33412

Registration date: 15 May 1942

Entity number: 42917

Address: ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, United States, 10038

Registration date: 15 May 1942 - 15 Dec 2014

Entity number: 42885

Registration date: 15 May 1942

Entity number: 34161

Address: ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019

Registration date: 15 May 1942

Entity number: 53920

Address: 57-57 47TH STREET, MASPETH, NY, United States, 11378

Registration date: 14 May 1942 - 13 Feb 2015

Entity number: 42908

Address: C/O CHIEF EXECUTIVE OFFICER, 3300 DEWEY AVENUE, ROCHESTER, NY, United States, 14616

Registration date: 14 May 1942

Entity number: 42912

Address: 100-39 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, United States, 11733

Registration date: 14 May 1942

Entity number: 53914

Address: 601 BLANDINA ST., UTICA, NY, United States, 13501

Registration date: 13 May 1942 - 31 Mar 1983

Entity number: 53913

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

Registration date: 13 May 1942 - 23 Dec 1992

Entity number: 42826

Registration date: 13 May 1942

Entity number: 42827

Registration date: 13 May 1942

Entity number: 42825

Registration date: 12 May 1942

Entity number: 42822

Address: 777 UNITED NATIONS PLZ., NEW YORK, NY, United States, 10017

Registration date: 12 May 1942

Entity number: 42823

Registration date: 12 May 1942

Entity number: 42824

Registration date: 12 May 1942

Entity number: 53915

Address: 48 W 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 11 May 1942 - 03 Apr 1997

Entity number: 53911

Address: 33-12 86TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 May 1942 - 23 Dec 1992

Entity number: 42820

Registration date: 11 May 1942

Entity number: 42819

Registration date: 11 May 1942

Entity number: 42818

Registration date: 11 May 1942

Entity number: 42821

Registration date: 11 May 1942

Entity number: 42817

Registration date: 09 May 1942

Entity number: 42816

Registration date: 09 May 1942

Entity number: 53909

Address: 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

Registration date: 09 May 1942

Entity number: 42814

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

Registration date: 09 May 1942

Entity number: 42815

Registration date: 09 May 1942

Entity number: 42813

Registration date: 08 May 1942

Entity number: 42812

Registration date: 08 May 1942

Entity number: 42811

Registration date: 08 May 1942

Entity number: 34159

Address: 45 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 08 May 1942

Entity number: 34158

Address: 300 DALLAS STREET, SPINDALE, NC, United States, 28160

Registration date: 08 May 1942 - 04 Nov 2003

Entity number: 53912

Address: 138 WEST ST, ILION, NY, United States, 13357

Registration date: 07 May 1942

Entity number: 53910

Address: 207 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 07 May 1942 - 28 Jun 1995

Entity number: 53907

Address: THE LATTMAN LAW FIRM, L.L.C., 38 EAST 64TH STREET, SUITE 4, NEW YORK, NY, United States, 10065

Registration date: 07 May 1942 - 16 Feb 2018

Entity number: 42810

Registration date: 07 May 1942

Entity number: 34157

Address: 601 LAFAYETTE BLDG., SYRACUSE, NY, United States, 13205

Registration date: 07 May 1942

Entity number: 53908

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

Registration date: 06 May 1942 - 25 Jun 2003

Entity number: 42807

Registration date: 06 May 1942 - 08 Mar 2000

Entity number: 34156

Address: NO ST. ADD., MINEVILLE, NY, United States

Registration date: 06 May 1942

Entity number: 42809

Registration date: 06 May 1942

Entity number: 60466

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

Registration date: 05 May 1942 - 14 Dec 1981

Entity number: 53902

Address: 215 NORTH 10TH ST., BROOKLYN, NY, United States, 11211

Registration date: 05 May 1942 - 17 Mar 1994

Entity number: 42806

Registration date: 05 May 1942

Entity number: 53901

Address: 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523

Registration date: 05 May 1942

Entity number: 53906

Address: 53 LINDEN ST, YONKERS, NY, United States, 10701

Registration date: 04 May 1942 - 02 Oct 1997

Entity number: 53905

Address: 1830 WEST OLYMPIC BLVD, #202, LOS ANGELES, CA, United States, 90006

Registration date: 04 May 1942 - 23 Dec 1992

Entity number: 53904

Address: C/O FABRICS PLUS, 10 MAIN ST, TARRYTOWN, NY, United States, 10591

Registration date: 04 May 1942 - 27 Jun 2001

Entity number: 53903

Address: 301 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 04 May 1942 - 30 Dec 1988

Entity number: 42805

Address: 65-67 PUTNAM AVENUE, BROOKLYN, NY, United States, 11238

Registration date: 04 May 1942

Entity number: 60464

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 May 1942