Business directory in New York - Page 135572

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: 87129

Registration date: 20 Mar 1953 - 09 Dec 1991

Entity number: 87128

Registration date: 20 Mar 1953

Entity number: 86011

Address: 729 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1953

Entity number: 86009

Registration date: 20 Mar 1953 - 20 Mar 1953

Entity number: 86007

Address: 702 EAST 12TH ST., NEW YORK, NY, United States, 10009

Registration date: 20 Mar 1953

Entity number: 87133

Registration date: 20 Mar 1953

Entity number: 86008

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 20 Mar 1953

Entity number: 86010

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1953

Entity number: 90971

Address: 956 LYELL AVE., ROCHESTER, NY, United States, 14606

Registration date: 20 Mar 1953

Entity number: 90977

Address: 1170 PT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Mar 1953 - 09 Dec 1998

Entity number: 90975

Address: 1510 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Mar 1953 - 31 Mar 1982

Entity number: 90973

Address: FOOT OF FOURT ST., GREENPORT, NY, United States

Registration date: 19 Mar 1953 - 25 Sep 1991

Entity number: 90970

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1953 - 23 Jun 1993

Entity number: 90967

Address: ROCKEFELLER PLAZA, ROOM 215, NEW YORK, NY, United States

Registration date: 19 Mar 1953 - 29 May 1991

Entity number: 90966

Address: 9600 S OCEAN DR. APT 1008, JENSEN BEACH, FL, United States, 34957

Registration date: 19 Mar 1953

Entity number: 90965

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 19 Mar 1953 - 05 Oct 1988

Entity number: 87127

Registration date: 19 Mar 1953

Entity number: 87126

Registration date: 19 Mar 1953

Entity number: 86004

Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1953

Entity number: 90976

Address: 139 EAST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 19 Mar 1953

Entity number: 87124

Registration date: 19 Mar 1953

Entity number: 90974

Address: 215 S MAIN STREET, EAST WINDSOR, CT, United States, 06088

Registration date: 19 Mar 1953

Entity number: 86005

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1953

Entity number: 87123

Registration date: 19 Mar 1953

Entity number: 87125

Registration date: 19 Mar 1953

Entity number: 86006

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 19 Mar 1953

Entity number: 90969

Address: 318 N. MONTGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 18 Mar 1953 - 29 Dec 1982

Entity number: 90968

Address: 16 OCURT ST, BROOKLYN, NY, United States

Registration date: 18 Mar 1953 - 29 Dec 1982

Entity number: 90959

Address: 90 COLONIAL PARKWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1953 - 30 Jun 2004

Entity number: 90958

Address: 511 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1953 - 31 Mar 1982

Entity number: 87228

Registration date: 18 Mar 1953

Entity number: 87224

Registration date: 18 Mar 1953

Entity number: 87120

Registration date: 18 Mar 1953

Entity number: 87121

Registration date: 18 Mar 1953

Entity number: 87226

Registration date: 18 Mar 1953

Entity number: 86002

Address: 411 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1953

Entity number: 87225

Address: 270 CENTER STREET, LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1953

Entity number: 90964

Address: 5473 KENWOOD ROAD, UTICA, NY, United States, 13502

Registration date: 18 Mar 1953

Entity number: 87220

Registration date: 18 Mar 1953

Entity number: 87227

Registration date: 18 Mar 1953

Entity number: 86003

Address: 42 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 18 Mar 1953

Entity number: 87119

Registration date: 18 Mar 1953

Entity number: 87222

Registration date: 18 Mar 1953

Entity number: 87223

Registration date: 18 Mar 1953

Entity number: 87221

Registration date: 18 Mar 1953

Entity number: 96296

Address: ROOM 1506, 1150 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1953

Entity number: 90963

Address: 2 NORTH CENTRAL AVENUE, BUFFALO, NY, United States, 14212

Registration date: 17 Mar 1953 - 04 Mar 2016

Entity number: 90962

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1953 - 29 Mar 1984

Entity number: 90961

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

Registration date: 17 Mar 1953 - 25 Apr 1986