Business directory in New York - Page 135635

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: 66986

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 22 May 1951 - 23 Jun 1993

Entity number: 66985

Address: 31 NASSAU ST, NEW YORK, NY, United States, 10005

Registration date: 22 May 1951 - 25 Mar 1981

Entity number: 66984

Address: 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

Registration date: 22 May 1951 - 26 Oct 2016

Entity number: 66983

Address: 149 WEST FOURTH ST., NEW YORK, NY, United States, 10012

Registration date: 22 May 1951 - 23 Dec 1988

Entity number: 66982

Address: 666 STEAMBOAT RD., GREENWICH, CT, United States, 06830

Registration date: 22 May 1951 - 31 Jul 1982

Entity number: 76344

Registration date: 22 May 1951

Entity number: 76342

Registration date: 22 May 1951

Entity number: 76339

Registration date: 21 May 1951 - 07 Aug 1990

Entity number: 76336

Address: P.O. BOX 120023, ST. ALBANS, NY, United States, 11412

Registration date: 21 May 1951

Entity number: 76335

Registration date: 21 May 1951

Entity number: 76333

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1951

Entity number: 68992

Registration date: 21 May 1951 - 21 May 1951

Entity number: 67038

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

Registration date: 21 May 1951 - 08 Oct 1993

Entity number: 67037

Address: JEFFERSON AVE., FAIRPORT, NY, United States

Registration date: 21 May 1951 - 31 Mar 1982

Entity number: 67036

Address: 98-12-66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 21 May 1951 - 30 Jul 1997

Entity number: 66981

Address: 957 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 21 May 1951 - 25 Mar 1998

Entity number: 66980

Address: 1010 STANLEY AVE., BROOKLYN, NY, United States, 11208

Registration date: 21 May 1951 - 10 Aug 2018

Entity number: 66979

Address: 136 MONTCALM ST., TICONDEROGA, NY, United States, 12883

Registration date: 21 May 1951 - 25 Mar 1992

Entity number: 66978

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 May 1951 - 24 Mar 1993

Entity number: 66977

Address: 486 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 21 May 1951 - 01 May 1984

Entity number: 66976

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 May 1951 - 24 Mar 1993

Entity number: 66975

Address: AMERICAN BLOCK, ROME, NY, United States

Registration date: 21 May 1951 - 20 Mar 1996

Entity number: 76334

Registration date: 21 May 1951

Entity number: 76338

Registration date: 21 May 1951

Entity number: 76337

Registration date: 21 May 1951

Entity number: 69558

Registration date: 21 May 1951

Entity number: 85847

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

Registration date: 21 May 1951

Entity number: 76356

Registration date: 19 May 1951

Entity number: 76332

Registration date: 18 May 1951

Entity number: 76331

Registration date: 18 May 1951

Entity number: 76319

Address: 260 STUYVESANT AVENUE, RYE, NY, United States, 10580

Registration date: 18 May 1951

Entity number: 69004

Registration date: 18 May 1951 - 18 May 1951

Entity number: 68990

Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 18 May 1951 - 07 Jan 1991

Entity number: 67043

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 18 May 1951 - 28 Oct 2009

Entity number: 67042

Address: 229 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 18 May 1951 - 23 Jan 1992

Entity number: 67041

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 18 May 1951 - 29 Sep 1982

Entity number: 67039

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Registration date: 18 May 1951 - 26 Mar 2003

Entity number: 67035

Address: 883 JULIA ST, ELIZABETH, NJ, United States, 07201

Registration date: 18 May 1951 - 26 Nov 2004

Entity number: 67030

Address: 322-24 W. WILLOW ST., SYRACUSE, NY, United States

Registration date: 18 May 1951 - 24 May 1993

Entity number: 67040

Address: 70 SOUTH GFROVE ST, FREEPORT, NY, United States, 11520

Registration date: 18 May 1951

Entity number: 76313

Registration date: 18 May 1951

Entity number: 76328

Registration date: 18 May 1951

Entity number: 68991

Address: 391 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 18 May 1951

Entity number: 68989

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 May 1951

Entity number: 69003

Address: 245 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 17 May 1951

Entity number: 67128

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 17 May 1951 - 29 Dec 2004

Entity number: 67034

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1951 - 23 Dec 1992

Entity number: 67033

Address: 895 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 17 May 1951 - 22 Jun 2005

Entity number: 67032

Address: 46 CEDAR ST., NEW YORK, NY, United States

Registration date: 17 May 1951 - 22 Nov 1982

Entity number: 67031

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

Registration date: 17 May 1951