Business directory in New York - Page 135570

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 6874869 companies

Entity number: 91035

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

Registration date: 26 Mar 1953 - 22 Jun 1983

Entity number: 91033

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 26 Mar 1953 - 27 Dec 2000

Entity number: 91032

Address: SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1953 - 15 Jun 1984

Entity number: 91031

Address: 630 5TH AVE, STE 2215, NEW YORK, NY, United States, 10020

Registration date: 26 Mar 1953 - 25 Sep 1991

Entity number: 91030

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1953 - 27 Jun 2022

Entity number: 91029

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 26 Mar 1953 - 13 May 1996

Entity number: 91028

Address: 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1953 - 30 Jun 2004

Entity number: 87337

Registration date: 26 Mar 1953

Entity number: 87311

Registration date: 26 Mar 1953

Entity number: 87270

Address: 6 BASCOM DRIVE, FORT EDWARD, NY, United States, 12828

Registration date: 26 Mar 1953 - 23 Feb 1989

Entity number: 87235

Registration date: 26 Mar 1953 - 18 Aug 2003

Entity number: 86016

Address: 1 JORALEMON STREET, NEW YORK, NY, United States

Registration date: 26 Mar 1953 - 20 Jun 1996

Entity number: 87329

Registration date: 26 Mar 1953

Entity number: 87243

Registration date: 26 Mar 1953

Entity number: 86015

Address: 3280 BROADWAY, NEW YORK, NY, United States, 10027

Registration date: 26 Mar 1953

Entity number: 91047

Address: 279 West 231 Street, Bronx, NY, United States, 10463

Registration date: 26 Mar 1953

Entity number: 91049

Address: 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221

Registration date: 26 Mar 1953

Entity number: 87253

Registration date: 26 Mar 1953

Entity number: 87230

Registration date: 26 Mar 1953

Entity number: 91046

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1953

Entity number: 91034

Address: 7 ELIZABETH STREET, MANHATTAN, NY, United States, 10013

Registration date: 26 Mar 1953

Entity number: 91027

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1953 - 27 Dec 2000

Entity number: 91026

Address: 127 E. 183RD ST., BRONX, NY, United States, 10453

Registration date: 25 Mar 1953 - 24 Dec 1991

Entity number: 91025

Address: 39 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 25 Mar 1953 - 27 Jun 2011

Entity number: 91024

Address: 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Mar 1953 - 25 Apr 2012

Entity number: 91019

Address: 9 CONTINENTAL AVE, FOREST HILLS, NY, United States, 11375

Registration date: 25 Mar 1953 - 24 Dec 1991

Entity number: 91018

Address: 170 BROADWAY, ROOM 707, NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1953 - 12 Feb 1997

Entity number: 91017

Address: 511 E. 183RD ST., BRONX, NY, United States, 10458

Registration date: 25 Mar 1953 - 26 Apr 1985

Entity number: 91016

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 25 Mar 1953 - 25 Sep 1991

Entity number: 91014

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Mar 1953 - 12 Jan 1982

Entity number: 91013

Address: 120-10 20TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 25 Mar 1953 - 02 Feb 1982

Entity number: 87301

Registration date: 25 Mar 1953

Entity number: 87229

Registration date: 25 Mar 1953

Entity number: 86014

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

Registration date: 25 Mar 1953 - 27 Sep 1995

Entity number: 86013

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1953

Entity number: 87283

Registration date: 25 Mar 1953

Entity number: 91023

Address: 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314

Registration date: 25 Mar 1953

Entity number: 91015

Address: 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 25 Mar 1953

Entity number: 87273

Registration date: 25 Mar 1953

Entity number: 91021

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Mar 1953 - 01 Jun 1989

Entity number: 91020

Address: 64 DIVISION AVE., PROFESSIONAL BLDG., LEVITTOWN, NY, United States, 11756

Registration date: 24 Mar 1953 - 15 Dec 1988

Entity number: 91012

Address: 1470 BERGEN BLVD., FORT LEE, NJ, United States, 07024

Registration date: 24 Mar 1953

Entity number: 91011

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 24 Mar 1953 - 29 Dec 1993

Entity number: 90999

Address: 1050 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 24 Mar 1953 - 05 Jun 1990

Entity number: 87150

Registration date: 24 Mar 1953

Entity number: 87149

Registration date: 24 Mar 1953

Entity number: 87148

Registration date: 24 Mar 1953

Entity number: 87147

Registration date: 24 Mar 1953