Business directory in New York - Page 135429

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: 97003

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 28 Dec 1955

Entity number: 106067

Address: 1578 FIRST AVE., NEW YORK, NY, United States, 10028

Registration date: 28 Dec 1955

Entity number: 109677

Address: 88 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 27 Dec 1955 - 24 Mar 1993

Entity number: 107170

Address: 1234 SPOFFARD AVENUE, BRONX, NY, United States, 10474

Registration date: 27 Dec 1955

Entity number: 107169

Address: C/O ASARCO INC. - TAX SECTION, 180 MAIDEN LANE, 23RD FLOOR, NEW YORK, NY, United States, 10038

Registration date: 27 Dec 1955 - 03 Oct 1997

Entity number: 107167

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

Registration date: 27 Dec 1955

Entity number: 107165

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Dec 1955 - 10 Jun 1998

Entity number: 106057

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1955 - 24 Jun 1993

Entity number: 106055

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1955 - 24 Dec 1991

Entity number: 106053

Address: 142 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1955 - 15 Nov 1988

Entity number: 106052

Address: 1839 PROSPECT AVE., EAST MEADOW, NY, United States, 11554

Registration date: 27 Dec 1955 - 04 Sep 1984

Entity number: 106049

Address: 399 EAST AVE., ROCHESTER, NY, United States, 14607

Registration date: 27 Dec 1955 - 30 Jun 1982

Entity number: 106046

Address: 69 RIVER RD PO BOX 337, SAYVILLE, NY, United States, 11782

Registration date: 27 Dec 1955 - 14 Jan 2014

Entity number: 106045

Address: 2319 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Registration date: 27 Dec 1955 - 14 May 1998

Entity number: 106044

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1955 - 24 Mar 1993

Entity number: 106043

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Dec 1955 - 23 Jun 1993

Entity number: 106042

Address: 67-75HULL ST., BROOKLYN, NY, United States, 11209

Registration date: 27 Dec 1955 - 30 Jun 1982

Entity number: 106040

Address: 2309 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 27 Dec 1955 - 23 Jun 1993

Entity number: 106039

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

Registration date: 27 Dec 1955 - 17 Jul 1998

Entity number: 106038

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Dec 1955 - 18 Dec 1996

Entity number: 106036

Address: 243 CENTRE ST., NEW YORK, NY, United States, 10013

Registration date: 27 Dec 1955 - 29 Dec 1982

Entity number: 106034

Address: 310 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 27 Dec 1955 - 28 Oct 2009

Entity number: 106033

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Dec 1955 - 29 Aug 1996

Entity number: 106031

Address: 184 WAYNE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 27 Dec 1955 - 29 Sep 1993

Entity number: 101563

Registration date: 27 Dec 1955 - 28 Apr 2008

Entity number: 101562

Registration date: 27 Dec 1955

Entity number: 101559

Registration date: 27 Dec 1955

Entity number: 101537

Registration date: 27 Dec 1955 - 07 Feb 2014

Entity number: 101533

Registration date: 27 Dec 1955

Entity number: 101532

Registration date: 27 Dec 1955

Entity number: 101530

Registration date: 27 Dec 1955 - 29 Jul 2014

Entity number: 101438

Registration date: 27 Dec 1955

Entity number: 101435

Registration date: 27 Dec 1955

Entity number: 97002

Address: 6638 SOUTH HALSTEAD ST., CHICAGO, IL, United States, 60621

Registration date: 27 Dec 1955 - 27 Dec 1955

Entity number: 106041

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 27 Dec 1955

Entity number: 106051

Address: 205 OLD RTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Dec 1955

Entity number: 106035

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 27 Dec 1955

Entity number: 108878

Address: BAY AVE., E MORICHES, NY, United States

Registration date: 27 Dec 1955

Entity number: 106056

Address: 150 11TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 27 Dec 1955

Entity number: 101554

Registration date: 27 Dec 1955

Entity number: 106037

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Dec 1955

Entity number: 106032

Address: 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

Registration date: 27 Dec 1955

Entity number: 101529

Registration date: 27 Dec 1955

Entity number: 107168

Address: 24 W. 40TH ST., ROOM 1502, NEW YORK, NY, United States, 10018

Registration date: 27 Dec 1955

Entity number: 101531

Registration date: 27 Dec 1955

Entity number: 106050

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 27 Dec 1955

Entity number: 101564

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1955

Entity number: 106054

Address: 165 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 27 Dec 1955

Entity number: 101436

Registration date: 27 Dec 1955

Entity number: 107164

Address: 66 ESSEX ST., NEW YORK, NY, United States, 10002

Registration date: 23 Dec 1955