Business directory in New York - Page 135598

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 6873035 companies

Entity number: 84593

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Mar 1992

Entity number: 84592

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 27 May 1986

Entity number: 84591

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Mar 1992

Entity number: 84590

Address: 1775 BRODWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 84589

Address: 25 E 86TH STREET, NEW YORK, NY, United States, 10028

Registration date: 18 Jul 1952

Entity number: 84588

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 29 Sep 1982

Entity number: 84587

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Sep 1991

Entity number: 84586

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 17 Dec 1984

Entity number: 84584

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 24 Mar 1993

Entity number: 84583

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 23 Sep 1998

Entity number: 84582

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 24 Mar 1993

Entity number: 84581

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Jun 2003

Entity number: 84580

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Mar 1992

Entity number: 84579

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 29 Sep 1982

Entity number: 84578

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 28 Dec 1994

Entity number: 84577

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Mar 1992

Entity number: 84576

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 25 Mar 1992

Entity number: 84574

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 84573

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 08 Jun 1984

Entity number: 84572

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 05 Dec 1983

Entity number: 84571

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 84570

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 27 Sep 1984

Entity number: 84569

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952 - 24 Dec 1991

Entity number: 84568

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 18 Jul 1952 - 23 Jun 1993

Entity number: 84567

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1952 - 25 Jan 2012

Entity number: 84566

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1952 - 25 Jan 2012

DELFA, INC. Inactive

Entity number: 84565

Address: 61 BROADWAY, ROOM 2020, NEW YORK, NY, United States

Registration date: 18 Jul 1952 - 19 Aug 1993

Entity number: 78201

Registration date: 18 Jul 1952

Entity number: 78202

Address: 12 NOSWAL PARK ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 18 Jul 1952

Entity number: 78198

Registration date: 18 Jul 1952

Entity number: 84575

Address: 43-72 165 ST, FLUSHING, NY, United States, 11358

Registration date: 18 Jul 1952

Entity number: 84600

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 78200

Registration date: 18 Jul 1952

Entity number: 84585

Address: 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 18 Jul 1952

Entity number: 84595

Address: 170 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 18 Jul 1952

Entity number: 84596

Address: 34-20 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 18 Jul 1952

Entity number: 78204

Registration date: 18 Jul 1952

Entity number: 84603

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 84602

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1952

Entity number: 84598

Address: 542 PARKSIDE DRIVE, JERICHO, NY, United States, 11753

Registration date: 18 Jul 1952

Entity number: 78199

Registration date: 18 Jul 1952

Entity number: 84562

Address: 147 W. 33 ST., NEW YORK, NY, United States, 10001

Registration date: 17 Jul 1952 - 24 Mar 1993

Entity number: 84561

Address: 711 SO. WEST ST., SYRACUSE, NY, United States, 13202

Registration date: 17 Jul 1952

Entity number: 78197

Registration date: 17 Jul 1952

Entity number: 78195

Registration date: 17 Jul 1952

Entity number: 78194

Registration date: 17 Jul 1952

Entity number: 78193

Registration date: 17 Jul 1952 - 13 Dec 1993

Entity number: 78192

Registration date: 17 Jul 1952 - 26 Feb 2021

Entity number: 69349

Address: EDUCATION BLDG, 31 WASHINGTON AVE., ALBANY, NY, United States

Registration date: 17 Jul 1952

Entity number: 78196

Registration date: 17 Jul 1952