Business directory in New York - Page 135594

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 6874023 companies

Entity number: 78587

Registration date: 03 Nov 1952

Entity number: 85310

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1952 - 04 Nov 1981

Entity number: 85309

Address: 2189 FLINTSTONE DR, TUCKER, GA, United States, 30084

Registration date: 31 Oct 1952 - 21 May 1998

Entity number: 85308

Address: 246 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1952 - 24 Jun 1981

Entity number: 85307

Address: 95 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1952 - 23 Jun 1993

Entity number: 85306

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1952 - 04 May 1987

Entity number: 85305

Address: 125 WEST 40TH ST., ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 31 Oct 1952 - 31 Mar 1982

Entity number: 85304

Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1952 - 24 Jun 1981

Entity number: 85303

Address: 950 BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1952 - 26 Oct 2011

Entity number: 85302

Address: 10 BURBANK ST., YONKERS, NY, United States, 10710

Registration date: 31 Oct 1952 - 16 Mar 1982

Entity number: 85301

Address: 66 W. MAIN ST., MALONE, NY, United States, 12953

Registration date: 31 Oct 1952 - 25 Oct 1983

Entity number: 85300

Address: 51 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1952 - 09 Nov 1987

Entity number: 85295

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

Registration date: 31 Oct 1952 - 31 Mar 1982

Entity number: 85294

Address: KENNETH J. GOULD, ESQ., 4 CROMWELL PLACE, WHITE PLAINS, NY, United States, 10601

Registration date: 31 Oct 1952 - 24 Mar 1993

Entity number: 85293

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1952 - 29 Dec 1999

Entity number: 85286

Address: 206 CENTRE ST., NEW YORK, NY, United States, 10013

Registration date: 31 Oct 1952 - 25 Mar 1992

Entity number: 78583

Registration date: 31 Oct 1952

Entity number: 69637

Address: 480 MONTGOMERY ST., BROOKLYN, NY, United States, 00000

Registration date: 31 Oct 1952

Entity number: 78584

Registration date: 31 Oct 1952

Entity number: 78585

Registration date: 31 Oct 1952

Entity number: 85915

Address: 303 FOURTH AVE, NEW YORK, NY, United States

Registration date: 31 Oct 1952

Entity number: 85292

Address: 186-15 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 30 Oct 1952 - 25 Jun 2003

Entity number: 85291

Address: 51 EAST 236TH ST., BRONX, NY, United States, 10470

Registration date: 30 Oct 1952 - 29 Sep 1982

Entity number: 85290

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 30 Oct 1952 - 24 Mar 1999

Entity number: 85289

Address: 103-52 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Registration date: 30 Oct 1952 - 23 Dec 1992

Entity number: 85288

Address: 160 CATHARINE AVENUE, FRANKLIN SQ, NY, United States, 11010

Registration date: 30 Oct 1952 - 24 Mar 1993

Entity number: 85287

Address: 291 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 30 Oct 1952 - 23 Dec 1992

Entity number: 85285

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 30 Oct 1952 - 05 Oct 1987

Entity number: 85278

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Oct 1952 - 15 Sep 1986

Entity number: 78582

Registration date: 30 Oct 1952 - 01 Dec 1986

Entity number: 78581

Registration date: 30 Oct 1952

Entity number: 85283

Address: 189 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 1952 - 23 Dec 1992

Entity number: 85282

Address: HUGHES HUBBARD & REED LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 29 Oct 1952 - 25 Jan 2012

Entity number: 85281

Address: NO STREET ADDRESS, KEENE VALLEY, NY, United States

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85280

Address: 178 GRAND ST., NEW YORK, NY, United States, 00000

Registration date: 29 Oct 1952 - 29 Sep 1993

Entity number: 85279

Address: 1717 EAST 14TH ST., BROOKLYN, NY, United States, 11229

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85277

Address: 1591 E. 233RD ST., BRONX, NY, United States, 10466

Registration date: 29 Oct 1952 - 02 Jun 2000

Entity number: 85272

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1952 - 24 Mar 1993

Entity number: 85271

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

Registration date: 29 Oct 1952 - 28 Oct 2009

Entity number: 78580

Registration date: 29 Oct 1952

Entity number: 85284

Address: 499 CHESMAN STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Oct 1952

Entity number: 78577

Registration date: 29 Oct 1952

Entity number: 78575

Registration date: 29 Oct 1952

Entity number: 78576

Registration date: 29 Oct 1952

Entity number: 69444

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

Registration date: 29 Oct 1952

Entity number: 78579

Registration date: 29 Oct 1952

Entity number: 85274

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1952 - 30 Apr 1998

Entity number: 85273

Address: 565 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 23 Jun 1993

Entity number: 85262

Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 22 Jun 1987

Entity number: 85261

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1952 - 25 Jan 2012