Business directory in New York - Page 135541

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 6876290 companies

Entity number: 86258

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

Registration date: 30 Oct 1953

Entity number: 92579

Address: 4525 HENRY HUDSON PARKWAY, B 901, NEW YORK, NY, United States, 10471

Registration date: 29 Oct 1953

Entity number: 92578

Address: 284 PULASKI STREET, HUNTINGTON, NY, United States

Registration date: 29 Oct 1953 - 20 Sep 1991

Entity number: 92577

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

Registration date: 29 Oct 1953 - 29 Sep 1982

Entity number: 92576

Address: 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432

Registration date: 29 Oct 1953 - 08 Apr 2003

Entity number: 92575

Address: 360 5TH AVE, TROY, NY, United States, 12182

Registration date: 29 Oct 1953

Entity number: 92574

Address: 40-42 NATIONAL ST., CORONA, NY, United States, 11368

Registration date: 29 Oct 1953 - 23 Dec 1992

Entity number: 92572

Address: 2745 RESERVOIR AVE., BRONX, NY, United States, 10468

Registration date: 29 Oct 1953 - 24 Mar 1993

Entity number: 92569

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1953 - 25 Jan 1983

Entity number: 92568

Address: 150 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1953 - 05 Oct 1992

Entity number: 92567

Address: 610 W. 3RD ST., JAMESTOWN, NY, United States, 14701

Registration date: 29 Oct 1953 - 24 Mar 1993

Entity number: 92566

Address: 3397 BERTHA DRIVE, BALDWIN, NY, United States, 11510

Registration date: 29 Oct 1953 - 31 Aug 1986

Entity number: 92562

Address: 161 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Oct 1953 - 23 Dec 1992

Entity number: 92561

Address: 1806 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 29 Oct 1953 - 24 Mar 1993

Entity number: 92560

Address: 1159 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 29 Oct 1953 - 24 Dec 1991

Entity number: 88180

Registration date: 29 Oct 1953

Entity number: 88177

Registration date: 29 Oct 1953

Entity number: 88176

Registration date: 29 Oct 1953

Entity number: 88173

Registration date: 29 Oct 1953

Entity number: 86257

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

Registration date: 29 Oct 1953 - 27 Sep 1995

Entity number: 88175

Registration date: 29 Oct 1953

Entity number: 88181

Registration date: 29 Oct 1953

Entity number: 92570

Address: 37 Callison Lane, Voorhees, NJ, United States, 08043

Registration date: 29 Oct 1953

Entity number: 88178

Registration date: 29 Oct 1953

Entity number: 88174

Registration date: 29 Oct 1953

Entity number: 92571

Address: 3551 EAST TREMONT AVE., BRONX, NY, United States, 10465

Registration date: 28 Oct 1953 - 28 Sep 1994

Entity number: 92565

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

Registration date: 28 Oct 1953 - 28 Oct 2009

Entity number: 92563

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

Registration date: 28 Oct 1953 - 19 Mar 1987

Entity number: 92559

Address: 53 SCHENCK ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Oct 1953 - 25 Mar 1992

EMICO INC. Inactive

Entity number: 92558

Address: 72 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1953 - 18 Oct 1984

Entity number: 92552

Address: 910 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 28 Oct 1953 - 31 Mar 1982

Entity number: 88169

Registration date: 28 Oct 1953

Entity number: 88165

Registration date: 28 Oct 1953

Entity number: 86253

Address: ELLEN A. PATTERSON, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

Registration date: 28 Oct 1953 - 27 Jul 1990

Entity number: 88170

Address: 21-18 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

Registration date: 28 Oct 1953

Entity number: 86255

Address: 114 MAIN ST, PENN YAN, NY, United States, 14527

Registration date: 28 Oct 1953

Entity number: 86254

Address: 71 CHAMBERS ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 1953

Entity number: 88166

Registration date: 28 Oct 1953

Entity number: 92564

Address: 189 NORTH WATER STREET, ROCHESTER, NY, United States, 14604

Registration date: 28 Oct 1953

Entity number: 86256

Address: 2700 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 28 Oct 1953

Entity number: 88172

Registration date: 28 Oct 1953

Entity number: 88167

Registration date: 28 Oct 1953

Entity number: 88168

Address: ATTN PRO T.B. MASSALSKI, DOHERTY HALL A313, PITTSBURGH, PA, United States, 15213

Registration date: 28 Oct 1953

Entity number: 92557

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

Registration date: 27 Oct 1953 - 24 Jun 1981

Entity number: 92556

Address: 25 UNION ST, WORCESTER, MA, United States, 01608

Registration date: 27 Oct 1953 - 05 Apr 2010

Entity number: 92555

Address: 241 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1953 - 13 Aug 1993

Entity number: 92554

Address: 1 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1953 - 31 Mar 1982

Entity number: 92553

Address: 408 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 27 Oct 1953 - 25 Mar 1981

Entity number: 92551

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Oct 1953 - 16 Aug 2022

Entity number: 92550

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 27 Oct 1953 - 31 Mar 1982