Business directory in New York - Page 135583

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: 90680

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

Registration date: 09 Feb 1953 - 31 Mar 1982

Entity number: 90679

Address: 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 09 Feb 1953 - 26 Jun 1996

Entity number: 90678

Address: 308 WEST EIGTH ST., OSWEGO, NY, United States

Registration date: 09 Feb 1953 - 24 Mar 1993

Entity number: 90677

Address: 446 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1953 - 01 Jun 1986

Entity number: 90676

Address: 18 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1953 - 23 May 1986

Entity number: 90675

Address: 169 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Feb 1953 - 26 Oct 2016

Entity number: 90674

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1953 - 29 Sep 1982

Entity number: 90672

Address: 848 PARK PLACE, BROOKLYN, NY, United States, 11216

Registration date: 09 Feb 1953 - 29 Sep 1982

Entity number: 90670

Address: 104 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 09 Feb 1953 - 29 Aug 1984

Entity number: 90665

Address: 272 CORNWELL AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 09 Feb 1953 - 27 Sep 1995

Entity number: 90664

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1953 - 24 Dec 1991

Entity number: 86937

Registration date: 09 Feb 1953

Entity number: 86931

Registration date: 09 Feb 1953

Entity number: 86929

Address: 250 EAST 87TH STREET, APARTMENT 12F, NEW YORK, NY, United States, 10128

Registration date: 09 Feb 1953

Entity number: 85976

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

Registration date: 09 Feb 1953

Entity number: 86934

Registration date: 09 Feb 1953

Entity number: 86936

Registration date: 09 Feb 1953

Entity number: 90671

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1953

Entity number: 86933

Registration date: 09 Feb 1953

Entity number: 90663

Address: 213 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

Registration date: 09 Feb 1953

Entity number: 86926

Registration date: 09 Feb 1953

Entity number: 85975

Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1953

Entity number: 85974

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1953

Entity number: 86928

Registration date: 09 Feb 1953

Entity number: 85977

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1953

Entity number: 86927

Address: 1635 STATE ROUTE 3, BLOOMINGDALE, NY, United States, 12913

Registration date: 09 Feb 1953

Entity number: 90669

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

Registration date: 06 Feb 1953 - 23 Jun 1993

WGAS, INC. Inactive

Entity number: 90667

Address: 8 MEADOWLARK RD, RYE BROOKLYN, NY, United States, 10573

Registration date: 06 Feb 1953 - 24 Jul 2003

Entity number: 90666

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1953 - 23 Dec 1992

Entity number: 90662

Address: BANK OF MANHATTAN BLDG., ROOM 805, LONG ISLAND CITY, NY, United States

Registration date: 06 Feb 1953 - 13 Jan 1995

Entity number: 90661

Address: 169 E. 87TH STREET, NEW YORK, NY, United States, 10128

Registration date: 06 Feb 1953 - 29 Sep 1993

Entity number: 90654

Address: MIDDLE COUNTRY RD., CORAM, NY, United States

Registration date: 06 Feb 1953 - 29 Sep 1982

Entity number: 90652

Address: 225 WEST 34TH ST., ROOM 915, NEW YORK, NY, United States, 10122

Registration date: 06 Feb 1953 - 24 Dec 1991

Entity number: 90651

Address: 370 JEFFERSON DRIVE, DEERFIELD BEACH, FL, United States, 33442

Registration date: 06 Feb 1953 - 21 Jan 2004

Entity number: 90650

Address: 61 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Feb 1953

Entity number: 86925

Registration date: 06 Feb 1953

Entity number: 86920

Registration date: 06 Feb 1953

Entity number: 90649

Address: 85 CLARK ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Feb 1953

Entity number: 90668

Address: 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 06 Feb 1953

Entity number: 86924

Registration date: 06 Feb 1953

Entity number: 86919

Registration date: 06 Feb 1953

Entity number: 86922

Registration date: 06 Feb 1953

Entity number: 86921

Registration date: 06 Feb 1953

Entity number: 90660

Address: 3175 FULTON STREET, BROOKLYN, NY, United States, 11208

Registration date: 05 Feb 1953 - 24 Sep 1997

Entity number: 90657

Address: 150 VARICK ST, NEW YORK, NY, United States, 10013

Registration date: 05 Feb 1953 - 02 Feb 2016

Entity number: 90656

Address: 175-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 05 Feb 1953 - 31 Mar 1982

Entity number: 90655

Address: 26 COURT ST., NEW YORK, NY, United States

Registration date: 05 Feb 1953 - 23 Dec 1992

Entity number: 90653

Address: 100 GALWAY PLACE, PO BOX 1196, TEANECK, NJ, United States, 07666

Registration date: 05 Feb 1953 - 24 Dec 1991

Entity number: 90648

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Feb 1953 - 31 Mar 1982