Business directory in New York - Page 135573

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: 90960

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1953 - 30 Dec 1981

Entity number: 90957

Address: 25 WEST 29TH ST, NEW TORK, NY, United States

Registration date: 17 Mar 1953 - 29 Dec 1982

Entity number: 90949

Address: 300 CENTRAL PARK WEST, SUITE 10E, NEW YORK, NY, United States, 10024

Registration date: 17 Mar 1953

Entity number: 90948

Address: 121 N. MAIN ST., HERKIMER, NY, United States, 13350

Registration date: 17 Mar 1953 - 31 Mar 1982

Entity number: 90947

Address: 14-30 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 17 Mar 1953 - 18 Jun 2004

Entity number: 87215

Registration date: 17 Mar 1953

Entity number: 87214

Registration date: 17 Mar 1953

Entity number: 87216

Registration date: 17 Mar 1953

Entity number: 87217

Registration date: 17 Mar 1953

Entity number: 87218

Registration date: 17 Mar 1953

Entity number: 90956

Address: 74-76 RUTGERS SLIP, NEW YORK, NY, United States

Registration date: 17 Mar 1953

Entity number: 96300

Address: ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

Registration date: 16 Mar 1953 - 06 May 1998

Entity number: 90955

Address: 753 MANHATTAN AVE, BKLYN, NY, United States, 11222

Registration date: 16 Mar 1953 - 24 Jun 1981

Entity number: 90953

Address: 26 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Mar 1953 - 01 Aug 1980

Entity number: 90951

Address: 300 PLAZA DR., BINGHAMTON, NY, United States

Registration date: 16 Mar 1953 - 25 Jan 2012

Entity number: 90950

Address: 173 STRATFORD RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Mar 1953 - 25 Sep 1991

Entity number: 90946

Address: 709 QUAKER RD., CHAPPAQUA, NY, United States, 10514

Registration date: 16 Mar 1953 - 29 Dec 1982

Entity number: 90945

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 16 Mar 1953 - 12 Apr 1988

Entity number: 90944

Address: 116 EAST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1953 - 31 Mar 1982

Entity number: 90943

Address: 67 SOUTH ST., BROOKLYN, NY, United States, 10011

Registration date: 16 Mar 1953 - 23 Dec 1985

Entity number: 90941

Address: 6247 60TH ST., RIDGEWOOD, NY, United States

Registration date: 16 Mar 1953 - 21 Jul 1988

Entity number: 90938

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1953 - 20 Dec 1982

Entity number: 90937

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 16 Mar 1953 - 22 Apr 1986

Entity number: 87213

Registration date: 16 Mar 1953

Entity number: 87212

Registration date: 16 Mar 1953

Entity number: 87206

Registration date: 16 Mar 1953

Entity number: 87203

Registration date: 16 Mar 1953

Entity number: 86012

Address: 75 VARICK ST, NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1953

Entity number: 87210

Address: 40 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1953

Entity number: 86001

Address: 10 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 16 Mar 1953

Entity number: 87202

Registration date: 16 Mar 1953

Entity number: 87205

Registration date: 16 Mar 1953

Entity number: 90952

Address: 2744 HYLAN BLVD, SUITE 118, STATEN ISLAND, NY, United States, 10306

Registration date: 16 Mar 1953

Entity number: 87207

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1953

Entity number: 87204

Registration date: 16 Mar 1953

Entity number: 87209

Registration date: 16 Mar 1953

Entity number: 90942

Address: 6508-14TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 16 Mar 1953

Entity number: 90954

Address: 20-05 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 16 Mar 1953

Entity number: 87208

Registration date: 16 Mar 1953

Entity number: 96297

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

Registration date: 16 Mar 1953

Entity number: 90940

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1953 - 24 Dec 1991

Entity number: 90939

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1953 - 24 Dec 1991

Entity number: 90935

Address: 720 UNION TRUST BLDG, ROCHESTER, NY, United States

Registration date: 13 Mar 1953 - 07 Apr 1987

Entity number: 90934

Address: 94-14 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Registration date: 13 Mar 1953 - 27 Jun 2001

Entity number: 87200

Registration date: 13 Mar 1953 - 17 Nov 2011

Entity number: 87199

Registration date: 13 Mar 1953

Entity number: 87198

Registration date: 13 Mar 1953 - 26 Sep 1994

Entity number: 87197

Registration date: 13 Mar 1953

Entity number: 90936

Address: 412 E. 158TH ST., NEW YORK, NY, United States, 10032

Registration date: 13 Mar 1953

Entity number: 90932

Address: 519 CENTRAL TRUST BLDG., ROCHESTER, NY, United States

Registration date: 12 Mar 1953 - 25 Mar 1992