Business directory in New York - Page 135574

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: 90931

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 12 Mar 1953 - 29 Sep 1982

Entity number: 90930

Address: 8703 118TH ST., RICHMOND HILL, NY, United States, 11418

Registration date: 12 Mar 1953 - 25 Sep 1991

Entity number: 90927

Address: 349 E. 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 12 Mar 1953 - 24 Dec 1991

Entity number: 90926

Address: 506 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 12 Mar 1953 - 03 Dec 1986

Entity number: 85998

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

Registration date: 12 Mar 1953

Entity number: 85997

Address: ADELPHI GOLLEGE, GARDEN CITY, NY, United States

Registration date: 12 Mar 1953

Entity number: 87188

Registration date: 12 Mar 1953

Entity number: 87195

Address: 103 E. WATER ST., SYRACUSE, NY, United States, 13202

Registration date: 12 Mar 1953

Entity number: 87193

Registration date: 12 Mar 1953

Entity number: 87192

Registration date: 12 Mar 1953

Entity number: 87194

Registration date: 12 Mar 1953

Entity number: 87189

Registration date: 12 Mar 1953

Entity number: 87191

Address: P.O. BOX 1677, BALDWIN, NY, United States, 11510

Registration date: 12 Mar 1953

Entity number: 87190

Registration date: 12 Mar 1953

Entity number: 90933

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1953

Entity number: 87196

Registration date: 12 Mar 1953

Entity number: 90929

Address: ATT: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 12 Mar 1953

Entity number: 2872817

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 11 Mar 1953 - 15 Dec 1962

Entity number: 90928

Address: 17-23 EVANS ST., BATAVIA, NY, United States

Registration date: 11 Mar 1953 - 07 Jun 1984

Entity number: 90925

Address: 100 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 11 Mar 1953 - 26 Apr 1989

Entity number: 90924

Address: COMPANY, 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 11 Mar 1953 - 09 Aug 1991

Entity number: 90923

Address: 2001 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047

Registration date: 11 Mar 1953 - 26 Mar 1997

Entity number: 90920

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1953 - 07 Mar 1983

Entity number: 90915

Address: 440 FOURTH AVE., NEW YORK, NY, United States

Registration date: 11 Mar 1953 - 31 Mar 1982

Entity number: 90914

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Mar 1953 - 23 Jun 1993

Entity number: 87187

Registration date: 11 Mar 1953

Entity number: 87184

Address: PROVINCE CORPORATION, PO BOX 398, MARYHURST, OR, United States, 97036

Registration date: 11 Mar 1953

Entity number: 87183

Registration date: 11 Mar 1953

Entity number: 87182

Registration date: 11 Mar 1953

Entity number: 87186

Registration date: 11 Mar 1953

Entity number: 85996

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

Registration date: 11 Mar 1953

Entity number: 87181

Registration date: 11 Mar 1953

Entity number: 90922

Address: ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Registration date: 11 Mar 1953

Entity number: 86796

Address: C/O BL MANAGEMENT INC, 42-19A BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 11 Mar 1953

Entity number: 86795

Address: 42-19 A BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 11 Mar 1953

Entity number: 2854504

Address: 432/4 EAST 71ST STREET, NEW YORK CITY, NY, United States, 00000

Registration date: 10 Mar 1953 - 15 Dec 1960

Entity number: 90921

Address: 19 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1953 - 24 Mar 1993

Entity number: 90919

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

Registration date: 10 Mar 1953 - 23 Dec 1992

Entity number: 90918

Address: 405 NORTHWEST 214 ST., SUITE 109, MIAMI, FL, United States, 33169

Registration date: 10 Mar 1953 - 23 Sep 1985

Entity number: 90917

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1953 - 01 Jul 1982

Entity number: 90916

Address: 409 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1953 - 25 Jan 2012

Entity number: 90913

Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1953 - 11 Jan 2011

Entity number: 90912

Address: 1400 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 10 Mar 1953 - 18 Aug 1986

Entity number: 90911

Address: 30 SOUTH BROADWAY, ROOM 630, YONKERS, NY, United States, 10701

Registration date: 10 Mar 1953 - 23 Jun 1993

Entity number: 90908

Address: 1181 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1953 - 11 Oct 1990

Entity number: 90907

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1953 - 24 Feb 1983

Entity number: 90905

Address: 70 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1953 - 28 Oct 2009

Entity number: 87179

Registration date: 10 Mar 1953

Entity number: 87175

Registration date: 10 Mar 1953

Entity number: 85995

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1953