Business directory in New York - Page 135407

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: 101625

Address: 135 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1956 - 24 Jun 1981

Entity number: 101624

Address: CHARNEY, 420 LEXINGTON AVE., NEW YORK, NY, United States

Registration date: 14 Feb 1956 - 07 Sep 1990

Entity number: 101623

Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Feb 1956 - 01 Mar 2010

Entity number: 101621

Address: PO BOX 307, INDIAN LAKE, NY, United States, 12842

Registration date: 14 Feb 1956

Entity number: 101620

Address: 247 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Registration date: 14 Feb 1956 - 18 Oct 1985

Entity number: 101619

Registration date: 14 Feb 1956

Entity number: 101616

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1956 - 08 Sep 1987

Entity number: 101615

Registration date: 14 Feb 1956

Entity number: 101614

Address: 15 MOORE ST, NEW YORK, NY, United States, 10004

Registration date: 14 Feb 1956 - 24 Mar 1993

Entity number: 101613

Address: 63 SEABRING STREET, BROOKLYN, NY, United States, 11231

Registration date: 14 Feb 1956 - 26 Oct 2011

Entity number: 101612

Address: 114-02 MERRICK BLVD, JAMAICA, NY, United States, 11434

Registration date: 14 Feb 1956 - 29 Dec 1982

Entity number: 101643

Address: 1118 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Registration date: 14 Feb 1956

Entity number: 101641

Registration date: 14 Feb 1956

Entity number: 101617

Registration date: 14 Feb 1956

Entity number: 101636

Address: 1936 HUDSON AVE, ROCHESTER, NY, United States, 14617

Registration date: 14 Feb 1956

Entity number: 101631

Address: 1 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 14 Feb 1956

Entity number: 101635

Address: 700 WHITE PLAINS RD STE 322, SCARSDALE, NY, United States, 10583

Registration date: 14 Feb 1956

Entity number: 101633

Registration date: 14 Feb 1956

Entity number: 101618

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

Registration date: 14 Feb 1956

Entity number: 101622

Address: 137 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 14 Feb 1956

Entity number: 101628

Registration date: 14 Feb 1956

Entity number: 101640

Address: 2067 OLD UNION RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 14 Feb 1956

Entity number: 101610

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

Registration date: 10 Feb 1956

Entity number: 101607

Address: 221 FOURTH AVE., NEW YORK, NY, United States, 10003

Registration date: 10 Feb 1956

Entity number: 101598

Registration date: 10 Feb 1956

Entity number: 101596

Address: % ANDREW GRASSO, 4129 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 10 Feb 1956 - 05 Dec 1995

Entity number: 101595

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 10 Feb 1956 - 22 Mar 2007

Entity number: 101593

Address: 850 PLYMOUTH AVE. NO., ROCHESTER, NY, United States, 14608

Registration date: 10 Feb 1956 - 26 Jun 1996

Entity number: 101592

Address: 78 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 10 Feb 1956 - 23 Jun 1993

Entity number: 101591

Registration date: 10 Feb 1956

Entity number: 101590

Registration date: 10 Feb 1956

Entity number: 101589

Address: ROUTE 25, MIDDLE ISLAND, NY, United States

Registration date: 10 Feb 1956 - 23 Dec 1992

Entity number: 101588

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1956 - 30 Sep 1981

Entity number: 101586

Address: NO ST. ADD., SOUTH FALLSBURG, NY, United States

Registration date: 10 Feb 1956 - 07 Aug 1985

Entity number: 101585

Address: SUBURBAN PARK, MANLIUS, NY, United States

Registration date: 10 Feb 1956 - 24 Mar 1993

MAFCO CORP. Inactive

Entity number: 101584

Address: 208 CENTRE ST, NEW YORK, NY, United States, 10013

Registration date: 10 Feb 1956 - 23 Jun 1993

Entity number: 101583

Address: 8 E. MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 10 Feb 1956 - 12 Jan 1987

Entity number: 101582

Address: 879 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

Registration date: 10 Feb 1956 - 21 Mar 1984

Entity number: 101579

Address: 635 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 10 Feb 1956

Entity number: 101578

Address: 747 NINTH AVE, NEW YORK, NY, United States, 10019

Registration date: 10 Feb 1956 - 25 Jan 2012

Entity number: 101576

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Feb 1956 - 25 Sep 1991

Entity number: 101575

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 10 Feb 1956 - 23 Dec 1992

Entity number: 101574

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1956 - 26 Jun 1996

Entity number: 101573

Registration date: 10 Feb 1956

Entity number: 101605

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

Registration date: 10 Feb 1956

Entity number: 101604

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

Registration date: 10 Feb 1956

Entity number: 101587

Address: 56 NICHOLLS ST, LOCKPORT, NY, United States, 14094

Registration date: 10 Feb 1956

Entity number: 101603

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

Registration date: 10 Feb 1956

Entity number: 101611

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

Registration date: 10 Feb 1956

Entity number: 101606

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

Registration date: 10 Feb 1956