Business directory in New York - Page 135384

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 6886868 companies

Entity number: 97813

Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States

Registration date: 15 Oct 1956

Entity number: 97812

Address: TAX DEPT, 233 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Oct 1956

Entity number: 97809

Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States

Registration date: 15 Oct 1956

Entity number: 97807

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

Registration date: 15 Oct 1956 - 29 Sep 1993

Entity number: 97806

Address: 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412

Registration date: 15 Oct 1956 - 05 Apr 1999

Entity number: 97805

Registration date: 15 Oct 1956

Entity number: 97804

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 15 Oct 1956 - 28 Oct 2009

Entity number: 97803

Address: 34-40 31ST ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 15 Oct 1956

Entity number: 97801

Address: NO STREET ADDRESS STATED, LEWISBORO, NY, United States

Registration date: 15 Oct 1956

Entity number: 97796

Address: 380 LEXINGTON AVE, STE 3810, NEW YORK, NY, United States, 10168

Registration date: 15 Oct 1956 - 16 May 2014

Entity number: 97795

Address: 19 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1956 - 24 Dec 1991

Entity number: 97794

Address: 30-5TH AVE, ROOM 7720, NEW YORK, NY, United States, 10118

Registration date: 15 Oct 1956 - 26 Oct 2016

Entity number: 97793

Address: C/O STEIN'S, 602 WEST 207TH STREET, NEW YORK, NY, United States, 10034

Registration date: 15 Oct 1956 - 28 Jun 2000

Entity number: 97792

Registration date: 15 Oct 1956 - 15 Oct 1956

Entity number: 97791

Address: 370 EAST 149TH STREET, BRONX, NY, United States, 10455

Registration date: 15 Oct 1956 - 23 Jun 1993

Entity number: 97790

Address: 1204 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 15 Oct 1956 - 30 Dec 1981

Entity number: 97789

Address: 201 MORGAN BUILDING, BUFFALO, NY, United States

Registration date: 15 Oct 1956 - 14 Nov 1986

Entity number: 97788

Address: DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482

Registration date: 15 Oct 1956

Entity number: 97787

Address: 425 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Oct 1956 - 31 Mar 1982

Entity number: 97785

Address: 7 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1956 - 30 Jul 1992

Entity number: 97783

Address: 40 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 15 Oct 1956 - 20 Mar 1996

Entity number: 97782

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1956 - 24 Jun 1981

Entity number: 97781

Address: 510 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1956 - 28 Dec 2012

Entity number: 97780

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

Registration date: 15 Oct 1956 - 24 Jun 1981

Entity number: 97779

Address: 520 CHERRY LANE, HEMPSTEAD, NY, United States

Registration date: 15 Oct 1956 - 24 Feb 1989

Entity number: 97778

Address: 392 FIFTH AVE, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1956 - 20 Jan 1987

Entity number: 97808

Registration date: 15 Oct 1956

Entity number: 97815

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

Registration date: 15 Oct 1956

Entity number: 97786

Address: 79 Hoover Dam Way, Chazy, NY, United States, 12921

Registration date: 15 Oct 1956

Entity number: 97816

Address: TAX DEPT., 233 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Oct 1956

Entity number: 97799

Registration date: 15 Oct 1956

Entity number: 97800

Registration date: 15 Oct 1956

Entity number: 97784

Address: 217 RIVER ST., TROY, NY, United States, 12180

Registration date: 15 Oct 1956

Entity number: 97818

Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States

Registration date: 15 Oct 1956

Entity number: 97817

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

Registration date: 15 Oct 1956

Entity number: 97798

Registration date: 15 Oct 1956

Entity number: 97797

Registration date: 15 Oct 1956

Entity number: 97810

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

Registration date: 15 Oct 1956

Entity number: 97802

Registration date: 15 Oct 1956

Entity number: 97814

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

Registration date: 15 Oct 1956

Entity number: 97824

Address: 101 WEST UTICA ST., OSWEGO, NY, United States, 13126

Registration date: 15 Oct 1956

Entity number: 97811

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Oct 1956

Entity number: 99700

Address: ROBERT L. SAXE, 240 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797

Registration date: 14 Oct 1956 - 10 Nov 1989

Entity number: 106528

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1956 - 27 Sep 1995

Entity number: 97770

Address: 31 ORMONDE BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 11 Oct 1956 - 25 Mar 1981

Entity number: 97767

Address: 1 DE KALB AVE., BROOKLYN, NY, United States, 11201

Registration date: 11 Oct 1956 - 23 Dec 1992

Entity number: 97765

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Oct 1956 - 24 Dec 1991

Entity number: 97764

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 11 Oct 1956 - 25 Aug 1983

Entity number: 97763

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 11 Oct 1956 - 08 Oct 1986