Business directory in New York - Page 135633

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 6869857 companies

Entity number: 66997

Address: 110 EAST 42ND ST., SUITE 1812, NEW YORK, NY, United States, 10017

Registration date: 31 May 1951 - 30 Dec 1981

Entity number: 67109

Address: 50 W. 77TH ST., NEW YORK, NY, United States, 10024

Registration date: 31 May 1951

Entity number: 76389

Registration date: 31 May 1951

Entity number: 76385

Registration date: 31 May 1951

Entity number: 67009

Address: 122 BRIXTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1951

Entity number: 76388

Registration date: 31 May 1951

Entity number: 76387

Registration date: 31 May 1951

Entity number: 67107

Address: 38-26 108TH ST., CORONA, NY, United States, 11368

Registration date: 31 May 1951

Entity number: 2881612

Address: 12 SEYMOUR AVE., BINGHAMPTON, NY, United States, 00000

Registration date: 29 May 1951 - 15 Dec 1967

Entity number: 67008

Address: 391 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 29 May 1951 - 23 Jun 1993

Entity number: 67007

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

Registration date: 29 May 1951 - 26 Mar 2003

Entity number: 67006

Address: 105 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 29 May 1951 - 19 Oct 1983

Entity number: 67005

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1951 - 24 Jun 1981

Entity number: 67002

Address: 184-186 CONVER ST., BROOKLYN, NY, United States, 11231

Registration date: 29 May 1951 - 29 Sep 1982

Entity number: 67001

Address: 31-01 34TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 29 May 1951 - 29 Sep 1982

Entity number: 67000

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 May 1951 - 23 Jun 1993

Entity number: 66996

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

Registration date: 29 May 1951 - 29 Dec 1982

Entity number: 76377

Registration date: 29 May 1951

Entity number: 76382

Registration date: 29 May 1951

Entity number: 76380

Registration date: 29 May 1951

Entity number: 76379

Registration date: 29 May 1951

Entity number: 68999

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1951

Entity number: 76381

Registration date: 29 May 1951

Entity number: 69000

Address: 34 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 29 May 1951

Entity number: 67004

Address: 409 E. 94TH ST., NEW YORK, NY, United States

Registration date: 29 May 1951

Entity number: 67003

Address: 27-34 JACKSON AVENUE, L.I. CITY, NY, United States, 11101

Registration date: 29 May 1951

Entity number: 76378

Address: WASHINGTON BLVD., OSWEGO, NY, United States, 13126

Registration date: 29 May 1951

Entity number: 66999

Address: C/O COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017

Registration date: 29 May 1951

Entity number: 76369

Registration date: 28 May 1951

Entity number: 66995

Address: 105-01 - 101ST AVE., OZONE PARK, NY, United States, 11416

Registration date: 28 May 1951 - 28 Jun 2001

Entity number: 66994

Address: 134 BROADWAY, BABYLON, NY, United States, 11704

Registration date: 28 May 1951 - 25 Sep 1991

Entity number: 66993

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 28 May 1951 - 25 Sep 1991

Entity number: 66992

Address: 516 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 May 1951 - 31 Mar 1982

Entity number: 66974

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 May 1951 - 26 Feb 1987

Entity number: 66972

Address: 259-263 BLEECKER ST., NEW YORK, NY, United States, 10014

Registration date: 28 May 1951 - 24 Mar 1993

Entity number: 66971

Address: 166 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 28 May 1951 - 03 Jan 1986

Entity number: 66959

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 28 May 1951 - 28 Nov 1984

Entity number: 76372

Registration date: 28 May 1951

Entity number: 76374

Registration date: 28 May 1951

Entity number: 76375

Registration date: 28 May 1951

Entity number: 68998

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

Registration date: 28 May 1951

Entity number: 68996

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 28 May 1951

Entity number: 76373

Registration date: 28 May 1951

Entity number: 76370

Registration date: 28 May 1951

Entity number: 76376

Registration date: 28 May 1951

Entity number: 66973

Address: 31 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 28 May 1951

Entity number: 69659

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 26 May 1951

Entity number: 76367

Registration date: 25 May 1951

Entity number: 76366

Address: 63 WALL STREET, SUITE 1801, NEW YORK, NY, United States, 10005

Registration date: 25 May 1951 - 13 Oct 2009

Entity number: 76364

Registration date: 25 May 1951