Business directory in New York - Page 135637

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 6869735 companies

Entity number: 66882

Address: 57 KENMARE ST., NEW YORK, NY, United States, 10012

Registration date: 04 May 1951 - 25 Apr 2012

Entity number: 66881

Address: 1254 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 04 May 1951 - 19 Mar 1996

Entity number: 66880

Address: 211 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 04 May 1951 - 06 Mar 2012

Entity number: 66879

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

Registration date: 04 May 1951 - 02 Sep 2004

Entity number: 68977

Address: 55 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Registration date: 04 May 1951

Entity number: 68978

Address: 701 GREENWICH ST, NEW YORK, NY, United States, 10014

Registration date: 04 May 1951

Entity number: 76271

Registration date: 04 May 1951

Entity number: 68976

Address: 44 WHITEHALL ST, ROOM 605, NEW YORK, NY, United States, 10004

Registration date: 04 May 1951

Entity number: 76270

Registration date: 04 May 1951

Entity number: 85843

Address: 3542 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Registration date: 04 May 1951

Entity number: 76266

Registration date: 03 May 1951

Entity number: 76264

Registration date: 03 May 1951

Entity number: 66875

Address: 19 Orchard Street, Suite 1, Manhasset, NY, United States, 11030

Registration date: 03 May 1951

Entity number: 66874

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

Registration date: 03 May 1951 - 23 Jun 1993

Entity number: 66873

Address: 7608 NORTHWEST 72ND AVE., TARARAC, FL, United States, 33321

Registration date: 03 May 1951 - 05 Apr 1990

Entity number: 66872

Address: 608 JERICHO TPKE., NEW HYDE PK, NY, United States, 11040

Registration date: 03 May 1951 - 23 Dec 1992

Entity number: 66870

Address: 36 WASHINGTON ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 03 May 1951 - 24 Mar 1993

Entity number: 66869

Address: 55 HOPKINS STREET, SAYVILLE, NY, United States, 11782

Registration date: 03 May 1951 - 26 Jun 1996

Entity number: 66868

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 03 May 1951 - 24 Dec 1991

Entity number: 76267

Registration date: 03 May 1951

Entity number: 68975

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 03 May 1951

Entity number: 66871

Address: 295 MADISON AVE, NEW YORK CITY, NY, United States, 10017

Registration date: 03 May 1951

Entity number: 76265

Registration date: 03 May 1951

Entity number: 76263

Registration date: 03 May 1951

Entity number: 66876

Address: 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 1951

Entity number: 2882754

Address: 804 RAND BLDG, BUFFALO, NY, United States, 00000

Registration date: 02 May 1951 - 15 Dec 1955

Entity number: 4440574

Registration date: 02 May 1951

Entity number: 76260

Registration date: 02 May 1951

Entity number: 76258

Registration date: 02 May 1951

Entity number: 76256

Registration date: 02 May 1951

Entity number: 76255

Registration date: 02 May 1951

Entity number: 69552

Registration date: 02 May 1951

Entity number: 69550

Registration date: 02 May 1951

Entity number: 66867

Address: 132 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 02 May 1951 - 16 Mar 2006

Entity number: 66866

Address: 110 EAST 177TH ST., BRONX, NY, United States, 10453

Registration date: 02 May 1951 - 24 Jun 1981

Entity number: 66865

Address: 129 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 02 May 1951 - 03 Mar 1983

Entity number: 66864

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 02 May 1951 - 12 Sep 1986

Entity number: 69551

Registration date: 02 May 1951

Entity number: 76259

Registration date: 02 May 1951

Entity number: 76254

Registration date: 01 May 1951

Entity number: 76252

Registration date: 01 May 1951

Entity number: 67051

Address: 6 AUERBACH LANE, LAWRENCE, NY, United States

Registration date: 01 May 1951 - 15 May 1987

Entity number: 67049

Address: 38 JORDON ST., SKANEATELES, NY, United States, 13152

Registration date: 01 May 1951 - 25 Mar 1992

Entity number: 67048

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 May 1951 - 25 Sep 1991

Entity number: 66863

Address: 28 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 May 1951 - 29 Dec 1999

Entity number: 66862

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 01 May 1951 - 26 Jan 1987

RLW CORP. Inactive

Entity number: 66861

Address: 202 LATHAM RD, MINEOLA, NY, United States, 11501

Registration date: 01 May 1951 - 23 Dec 1992

Entity number: 67058

Address: 403 MAIN STREET / SUITE 310, BUFFALO, NY, United States, 14203

Registration date: 01 May 1951

Entity number: 76251

Registration date: 01 May 1951