Business directory in New York - Page 135595

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: 85260

Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB

Registration date: 28 Oct 1952 - 08 Jun 1999

Entity number: 78574

Registration date: 28 Oct 1952

Entity number: 78573

Registration date: 28 Oct 1952

Entity number: 85275

Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1952

Entity number: 85276

Address: 4 COURT SQ., BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1952

Entity number: 78572

Registration date: 28 Oct 1952

Entity number: 2855378

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 15 Dec 1971

Entity number: 1624548

Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 27 Oct 1952 - 23 Jun 1993

Entity number: 85270

Address: 42-18 161ST ST, FLUSHING, NY, United States, 11358

Registration date: 27 Oct 1952 - 01 May 1984

Entity number: 85269

Address: *, RIVERHEAD, NY, United States, 00000

Registration date: 27 Oct 1952 - 18 Dec 1992

Entity number: 85268

Address: 1581 FULTON AVE, BRONX, NY, United States, 10457

Registration date: 27 Oct 1952 - 28 Oct 2009

Entity number: 85267

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1952 - 21 Feb 1990

Entity number: 85266

Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563

Registration date: 27 Oct 1952 - 25 Jan 2012

Entity number: 85265

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 27 Oct 1952 - 31 Mar 1982

Entity number: 85264

Address: PORT OF ALABANY, ALBANY, NY, United States, 12202

Registration date: 27 Oct 1952 - 24 Mar 1993

Entity number: 85263

Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1952 - 03 Jun 2009

Entity number: 85250

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

Registration date: 27 Oct 1952 - 17 Sep 1987

Entity number: 85249

Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024

Registration date: 27 Oct 1952 - 26 Jun 2002

Entity number: 78569

Address: PO BOX 197, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Oct 1952

Entity number: 78568

Registration date: 27 Oct 1952

Entity number: 78571

Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042

Registration date: 27 Oct 1952

Entity number: 78570

Address: 1060 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 27 Oct 1952

Entity number: 1938093

Address: 829 MIDLAND AVE, YONKERS, NY, United States, 10704

Registration date: 27 Oct 1952

Entity number: 85259

Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1952 - 07 Nov 2001

Entity number: 85258

Address: 838 CHARLTON ROAD, CHARLTON, NY, United States, 12019

Registration date: 24 Oct 1952 - 27 Dec 1994

Entity number: 85256

Address: 16 BROAD ST, RED BANK, NJ, United States, 07701

Registration date: 24 Oct 1952 - 07 Jan 2015

Entity number: 85255

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1952 - 23 Jun 1993

Entity number: 85254

Address: W6316 DESIGN DRIVE, GREENVILLE, WI, United States, 54942

Registration date: 24 Oct 1952 - 25 Apr 2014

Entity number: 85253

Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1952 - 25 Mar 1981

Entity number: 85252

Address: BANK BLDG., ROOSEVELT, NY, United States

Registration date: 24 Oct 1952 - 23 Dec 1992

Entity number: 85251

Address: 614 REYNOLDS ARCADE BLDG, NEW YORK, NY, United States

Registration date: 24 Oct 1952 - 03 Jan 1985

Entity number: 78567

Registration date: 24 Oct 1952

Entity number: 78566

Address: 28 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Oct 1952

Entity number: 69442

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 24 Oct 1952

Entity number: 85257

Address: 316 WEST STATE STREET, OLEAN, NY, United States, 14760

Registration date: 24 Oct 1952

Entity number: 69443

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1952

Entity number: 85243

Address: Attn: Mark Silverstein, 444 Madison Avenue, NEW YORK, NY, United States, 10022

Registration date: 23 Oct 1952 - 30 Apr 2024

Entity number: 85242

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 23 Oct 1952 - 04 Aug 2015

Entity number: 85241

Address: 42 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1952 - 23 Dec 1992

Entity number: 85240

Address: C/O MARJORIE GOLDMAN CPA, 2800 28TH ST STE 306, SANTA MONICA, CA, United States, 90405

Registration date: 23 Oct 1952 - 30 Dec 2009

Entity number: 85239

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1952 - 01 Jun 1988

Entity number: 85238

Address: 243 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 23 Oct 1952 - 13 Feb 1987

Entity number: 85237

Address: 152 WEST 42ND ST., ROOM 705, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1952 - 27 Jun 2001

Entity number: 85232

Address: 111 FULTON ST., NEW YORK, NY, United States, 10038

Registration date: 23 Oct 1952 - 31 Mar 1982

Entity number: 85230

Address: 25 Lakeside Road, Mahopac, NY, United States, 10541

Registration date: 23 Oct 1952 - 11 Mar 2022

Entity number: 85228

Address: 15 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Oct 1952 - 09 Jun 2004

Entity number: 69440

Address: 20 E. 46TH STREET, NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1952 - 30 Jun 1981

Entity number: 69441

Address: 250 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 23 Oct 1952

Entity number: 85244

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 23 Oct 1952

Entity number: 85229

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 23 Oct 1952