Business directory in New York - Page 135634

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: 76361

Registration date: 25 May 1951

Entity number: 69564

Registration date: 25 May 1951

Entity number: 66990

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1951 - 03 May 1991

Entity number: 66970

Address: 122 EAST 42ND STREET, ROOM 3300, NEW YORK, NY, United States, 10168

Registration date: 25 May 1951 - 12 Dec 1985

Entity number: 66969

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

Registration date: 25 May 1951 - 25 Jan 2012

Entity number: 66968

Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 May 1951 - 27 Sep 1995

Entity number: 66967

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 May 1951 - 29 Apr 2009

Entity number: 66966

Address: 121 EAST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 25 May 1951 - 13 Nov 1985

Entity number: 66963

Address: 78-10 PARSONS BLVD., FLUSHING, NY, United States, 11366

Registration date: 25 May 1951 - 23 Dec 1992

Entity number: 66962

Address: 216 S. BRANDYWINE AVE., SCHENECTADY, NY, United States, 12307

Registration date: 25 May 1951 - 31 Mar 1982

Entity number: 66961

Address: 436 E. SADDLE RIVER RD., RIDGEWOOD, NJ, United States, 07450

Registration date: 25 May 1951 - 08 Oct 1987

Entity number: 66960

Address: 20 PULASKI ST, BAYONNE, NY, United States, 07002

Registration date: 25 May 1951 - 28 Oct 2009

Entity number: 66957

Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 25 May 1951 - 27 Sep 1995

Entity number: 66956

Address: 78-10 PARSONS BLVD., FLUSHING, NY, United States, 11366

Registration date: 25 May 1951 - 23 Dec 1992

Entity number: 66965

Address: 9 WILLOW BROOK ROAD, HILLSDALE, NJ, United States, 07642

Registration date: 25 May 1951

Entity number: 76368

Registration date: 25 May 1951

Entity number: 76365

Registration date: 25 May 1951

Entity number: 76359

Registration date: 25 May 1951

Entity number: 76358

Registration date: 25 May 1951

Entity number: 68995

Address: 332, 120 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1951

Entity number: 76360

Registration date: 25 May 1951

Entity number: 68994

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 25 May 1951

Entity number: 76362

Registration date: 25 May 1951

Entity number: 85850

Address: 38 EAST 64TH ST., NEW YORK, NY, United States, 10021

Registration date: 25 May 1951

Entity number: 66964

Address: 198 COLLINS ROAD, WABAN, MA, United States, 02468

Registration date: 25 May 1951

Entity number: 66958

Address: 774 - 59TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 25 May 1951 - 18 Jul 2024

Entity number: 76353

Registration date: 24 May 1951

Entity number: 76352

Registration date: 24 May 1951

Entity number: 66989

Address: 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 24 May 1951 - 03 Jan 2004

Entity number: 66988

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

Registration date: 24 May 1951 - 24 Jun 1986

Entity number: 66954

Address: 84 RIDGE ST., NEW YORK, NY, United States, 10002

Registration date: 24 May 1951 - 28 Dec 1994

Entity number: 66953

Address: 40 BRAMPTON LANE, GREAT NECK, NY, United States, 11023

Registration date: 24 May 1951 - 23 Dec 1992

Entity number: 69562

Registration date: 24 May 1951

Entity number: 76357

Registration date: 24 May 1951

Entity number: 76351

Registration date: 24 May 1951

Entity number: 69563

Registration date: 24 May 1951

Entity number: 76355

Registration date: 24 May 1951

Entity number: 85848

Address: 120 BROADWAY, RM. 322, NEW YORK, NY, United States

Registration date: 24 May 1951

Entity number: 76348

Registration date: 23 May 1951

Entity number: 68993

Address: 1399 CARROL ST., BROOKLYN, NY, United States, 11213

Registration date: 23 May 1951

Entity number: 66987

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 23 May 1951 - 07 Apr 1983

Entity number: 76347

Registration date: 23 May 1951

Entity number: 69561

Address: 399 KNOLLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603

Registration date: 23 May 1951

Entity number: 76349

Registration date: 23 May 1951

Entity number: 76350

Registration date: 23 May 1951

Entity number: 76345

Registration date: 23 May 1951

Entity number: 69559

Registration date: 23 May 1951

Entity number: 69560

Registration date: 23 May 1951

Entity number: 76343

Registration date: 22 May 1951

Entity number: 76341

Registration date: 22 May 1951