Business directory in New York - Page 135408

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: 101602

Address: 233 B'WAY, NEW YORK, NY, United States, 10279

Registration date: 10 Feb 1956

Entity number: 101581

Registration date: 10 Feb 1956

Entity number: 101594

Registration date: 10 Feb 1956

Entity number: 101597

Address: 196-14-111TH AVE, HOLLIS, NY, United States, 11412

Registration date: 10 Feb 1956

Entity number: 101601

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

Registration date: 10 Feb 1956

Entity number: 101599

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

Registration date: 10 Feb 1956

Entity number: 101600

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

Registration date: 10 Feb 1956

Entity number: 101580

Registration date: 10 Feb 1956

Entity number: 106542

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

Registration date: 09 Feb 1956 - 21 Mar 1984

Entity number: 103115

Address: 550 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1956 - 23 Dec 1998

Entity number: 103114

Address: 2 FRANKLIN AVE, BROOKLYN, NY, United States, 11211

Registration date: 09 Feb 1956 - 26 Oct 2011

Entity number: 103113

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

Registration date: 09 Feb 1956 - 14 Nov 1986

Entity number: 101571

Address: 404 NORTH ROXBURY DRIVE, BEVERLY HILLS, CA, United States, 90210

Registration date: 09 Feb 1956 - 27 Sep 1995

Entity number: 101569

Address: CORNER CHURCH & PROSPECT, STREETS, AMSTERDAM, NY, United States

Registration date: 09 Feb 1956

Entity number: 101528

Address: 3715 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 09 Feb 1956 - 31 Mar 1982

Entity number: 101485

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

Registration date: 09 Feb 1956 - 07 Jun 1988

ACOSY, INC. Inactive

Entity number: 101484

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1956 - 30 Sep 1981

Entity number: 101405

Address: 370 HEMPSTEADTURNPIKE, FRANKLIN SQUARE, NY, United States

Registration date: 09 Feb 1956 - 27 Jun 2001

Entity number: 101168

Address: 307 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Feb 1956 - 24 Mar 1993

Entity number: 100955

Address: 300 PARK AVENUE, ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 09 Feb 1956 - 06 May 1992

Entity number: 100954

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 Feb 1956 - 12 Nov 1981

Entity number: 100738

Address: 337 W. 27TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1956 - 17 Jan 1985

Entity number: 100737

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1956 - 24 Mar 1993

Entity number: 100736

Address: ATTN: J. VICTOR WAYE, 9801 WASHINGTONIAN BLVD, 12 FL, GAITHERSBURG, MD, United States, 20878

Registration date: 09 Feb 1956 - 12 Apr 2000

Entity number: 100598

Registration date: 09 Feb 1956

Entity number: 100324

Address: 100 B'WAY, NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1956 - 25 Mar 1992

Entity number: 100323

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Feb 1956 - 09 Mar 1999

Entity number: 101572

Registration date: 09 Feb 1956

Entity number: 100597

Registration date: 09 Feb 1956

Entity number: 101568

Address: CORNER CHURCH AND, PROSPECT STREETS, AMSTERDAM, NY, United States

Registration date: 09 Feb 1956

Entity number: 101527

Registration date: 09 Feb 1956

Entity number: 101565

Registration date: 09 Feb 1956

Entity number: 101570

Address: 400 MADISON AVE., ROOM 1001, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1956

Entity number: 101284

Address: 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743

Registration date: 09 Feb 1956

Entity number: 100441

Address: 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201

Registration date: 09 Feb 1956

Entity number: 101566

Registration date: 09 Feb 1956

Entity number: 101567

Registration date: 09 Feb 1956

Entity number: 100735

Address: 3102 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 09 Feb 1956

Entity number: 100829

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1956 - 23 Jun 1993

Entity number: 99863

Registration date: 08 Feb 1956

Entity number: 99862

Address: ROSEVALE AVE, RONKONKOMA, NY, United States

Registration date: 08 Feb 1956 - 29 Sep 1982

Entity number: 99754

Address: 4126 WASHINGTON ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Feb 1956 - 30 Jul 1982

Entity number: 99753

Address: UNIONDALE AVE., UNIONDALE, NY, United States

Registration date: 08 Feb 1956 - 05 Apr 1984

Entity number: 99501

Registration date: 08 Feb 1956

Entity number: 99499

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956 - 25 Jun 2003

Entity number: 99498

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956

Entity number: 99497

Address: 625 W 51 ST, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956

Entity number: 99496

Address: 15 PARK ROW, ROOM 1719, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1956 - 23 Jun 1993

Entity number: 99495

Address: 812 BORDEN RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 08 Feb 1956 - 29 Dec 1982