Business directory in New York - Page 135403

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 6883601 companies

Entity number: 102006

Address: 1441 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1956 - 29 Sep 1993

Entity number: 102005

Address: P O BOX 285, GARDEN CITY, NY, United States, 11530

Registration date: 27 Feb 1956 - 05 Mar 2003

Entity number: 102004

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Feb 1956 - 25 Sep 1991

Entity number: 102003

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

Registration date: 27 Feb 1956 - 30 Dec 1988

Entity number: 102002

Address: 645 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 27 Feb 1956 - 04 Aug 1987

Entity number: 102000

Address: 240 E. 6TH ST., NEW YORK, NY, United States, 10003

Registration date: 27 Feb 1956 - 26 Jun 2002

Entity number: 101999

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1956 - 29 Dec 1982

Entity number: 101998

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1956 - 24 Jun 1981

Entity number: 101996

Address: 135 LEWIS ST, SOUTHAMPTONON, NY, United States, 11968

Registration date: 27 Feb 1956 - 25 Aug 2006

Entity number: 101995

Address: 167 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 27 Feb 1956 - 29 Sep 1982

Entity number: 101993

Registration date: 27 Feb 1956

Entity number: 101992

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1956 - 31 Mar 1982

Entity number: 101989

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1956 - 30 Dec 1981

Entity number: 101988

Address: 45 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 27 Feb 1956 - 28 Dec 1994

Entity number: 101987

Address: 34-94 BROADWAY, NEW YORK, NY, United States, 10031

Registration date: 27 Feb 1956 - 24 Dec 1991

Entity number: 101991

Registration date: 27 Feb 1956

Entity number: 102017

Address: 11 B'WAY, NEW YORK, NY, United States

Registration date: 27 Feb 1956

Entity number: 106546

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 27 Feb 1956

Entity number: 106545

Address: 366 STEWART AVE., LONG ISLAND, NY, United States

Registration date: 27 Feb 1956

Entity number: 102012

Registration date: 27 Feb 1956

Entity number: 102018

Registration date: 27 Feb 1956

Entity number: 102014

Registration date: 27 Feb 1956

Entity number: 102016

Address: 871 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 27 Feb 1956

Entity number: 102026

Address: 102 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 27 Feb 1956

Entity number: 101856

Address: 2610 THIRD AVE., BRONX, NY, United States, 10454

Registration date: 24 Feb 1956 - 24 Jun 1981

Entity number: 101854

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Feb 1956 - 14 Dec 1987

Entity number: 101853

Registration date: 24 Feb 1956

Entity number: 101852

Registration date: 24 Feb 1956

Entity number: 101851

Address: ATTN: PRESIDENT, 2580 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Feb 1956 - 03 Dec 2004

Entity number: 101850

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1956 - 23 Jun 1993

Entity number: 101848

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 24 Feb 1956 - 25 Mar 1981

Entity number: 101847

Registration date: 24 Feb 1956

Entity number: 101846

Registration date: 24 Feb 1956

Entity number: 101843

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1956 - 18 Jul 2008

Entity number: 101842

Address: 415 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 24 Feb 1956 - 21 Oct 1987

Entity number: 101817

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

Registration date: 24 Feb 1956 - 29 Sep 1993

Entity number: 101816

Address: 77-02 164TH ST., FLUSHING, NY, United States, 11366

Registration date: 24 Feb 1956 - 10 Oct 1996

Entity number: 101814

Address: 41 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Feb 1956 - 28 Dec 1989

Entity number: 101845

Address: 30 EAST 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1956

Entity number: 101844

Registration date: 24 Feb 1956

Entity number: 101815

Registration date: 24 Feb 1956

Entity number: 2868519

Address: 6861 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 00000

Registration date: 23 Feb 1956 - 15 Dec 1964

Entity number: 101812

Address: 22-20 81ST STREET, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 23 Feb 1956 - 24 Jun 1981

Entity number: 101811

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

Registration date: 23 Feb 1956 - 23 Jun 1993

Entity number: 101810

Registration date: 23 Feb 1956

Entity number: 101808

Address: P.O. BOX #1, SHRUB OAK, NY, United States, 10588

Registration date: 23 Feb 1956

Entity number: 101803

Address: 214 SCHENECTADY AVE., KINGS COUNTY, NY, United States

Registration date: 23 Feb 1956 - 30 Sep 1981

Entity number: 101800

Address: PO BOX 217, BRONX, NY, United States, 10459

Registration date: 23 Feb 1956 - 01 May 2008

Entity number: 101798

Address: 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Feb 1956 - 29 Sep 1982