Business directory in New York - Page 135362

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 6889860 companies

Entity number: 165231

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

Registration date: 13 May 1957

Entity number: 529937

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1957

Entity number: 165230

Address: 1889 GORMLEY AVE., MERRICK, NY, United States, 11566

Registration date: 13 May 1957

Entity number: 165228

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 13 May 1957

Entity number: 165224

Registration date: 13 May 1957

Entity number: 165235

Registration date: 13 May 1957

Entity number: 165229

Registration date: 13 May 1957

Entity number: 165218

Registration date: 13 May 1957

Entity number: 165217

Registration date: 13 May 1957

Entity number: 165227

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 13 May 1957

Entity number: 165232

Address: 80 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 13 May 1957

Entity number: 2880614

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 00000

Registration date: 10 May 1957 - 15 Dec 1971

Entity number: 165210

Registration date: 10 May 1957 - 10 May 1957

Entity number: 165209

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1957 - 29 Sep 1993

Entity number: 165208

Registration date: 10 May 1957

Entity number: 165207

Address: 130 MT. VERNON AVE., MT VERNON, NY, United States, 10550

Registration date: 10 May 1957 - 25 Aug 1992

Entity number: 165206

Registration date: 10 May 1957

Entity number: 165204

Registration date: 10 May 1957

Entity number: 165202

Address: 714 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 10 May 1957

Entity number: 165201

Address: 40-34 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 May 1957 - 23 Sep 1998

Entity number: 165199

Address: 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1957 - 05 Oct 1992

Entity number: 165198

Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 May 1957 - 29 Jul 2013

Entity number: 165196

Address: PO BOX 357, MIDDLETOWN, NY, United States, 10940

Registration date: 10 May 1957 - 27 Mar 2023

Entity number: 165195

Address: 1968A WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 10 May 1957 - 30 Sep 1981

Entity number: 165194

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

Registration date: 10 May 1957 - 15 Jan 1985

Entity number: 165193

Address: 417 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 10 May 1957 - 29 Sep 1982

Entity number: 165192

Address: STATION PLAZA, WOODMERE, NY, United States

Registration date: 10 May 1957 - 25 Sep 1991

Entity number: 165191

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 May 1957 - 24 Jun 1981

Entity number: 165190

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 May 1957 - 26 Jun 1996

Entity number: 165189

Address: 261 B'WAY, ROOM 617, NEW YORK, NY, United States, 10007

Registration date: 10 May 1957 - 12 Jan 1983

Entity number: 165200

Address: 56 ANDONY LANE, ROCHESTER, NY, United States, 14624

Registration date: 10 May 1957

Entity number: 165203

Address: PO BOX 292 GRACIE STAT., NEW YORK, NY, United States, 10028

Registration date: 10 May 1957

Entity number: 165188

Registration date: 10 May 1957

Entity number: 165205

Registration date: 10 May 1957

Entity number: 165187

Registration date: 10 May 1957

Entity number: 165197

Address: 318 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 May 1957

Entity number: 1441644

Address: 702 ST. MARKS AVE., BROOKLYN, NY, United States, 11216

Registration date: 09 May 1957 - 24 Mar 1993

Entity number: 165184

Registration date: 09 May 1957

Entity number: 165183

Address: 934 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 09 May 1957 - 30 Jun 1982

Entity number: 165182

Address: 431 NORTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Registration date: 09 May 1957 - 13 Aug 2020

Entity number: 165181

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

Registration date: 09 May 1957

Entity number: 165176

Address: 81 CANAL ST, FORT PLAIN, NY, United States, 13339

Registration date: 09 May 1957 - 13 Jun 2016

Entity number: 165175

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 May 1957 - 23 Dec 1992

Entity number: 165173

Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1957 - 31 Dec 1983

Entity number: 165171

Registration date: 09 May 1957 - 09 May 1957

Entity number: 165179

Registration date: 09 May 1957

Entity number: 165178

Registration date: 09 May 1957

Entity number: 165186

Registration date: 09 May 1957

Entity number: 165177

Registration date: 09 May 1957

Entity number: 165174

Address: 101 Mott Street, New York, NY, United States, 10013

Registration date: 09 May 1957