Business directory in New York - Page 135646

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: 66783

Address: 4271 DICKERSONVILLE RD, RAMSONVILLE, NY, United States, 14131

Registration date: 23 Mar 1951 - 25 Jan 2012

Entity number: 66782

Address: 1106 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 23 Mar 1951 - 07 Jan 2003

Entity number: 66781

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

Registration date: 23 Mar 1951 - 23 Dec 1992

Entity number: 66773

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

Registration date: 23 Mar 1951 - 24 Dec 1991

Entity number: 66772

Address: 1106 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 23 Mar 1951 - 15 Sep 2017

Entity number: 66771

Address: 637-641 EAST MAIN ST., MOUNT KISCO, NY, United States, 10549

Registration date: 23 Mar 1951 - 24 Jun 1981

Entity number: 68936

Address: 205 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1951

Entity number: 1951155

Address: PRECISION MGMT, 131-42 234TH ST, ROSEDALE, NY, United States, 11422

Registration date: 23 Mar 1951

Entity number: 66774

Address: 66 SACKETT ST., BROOKLYN, NY, United States, 11231

Registration date: 23 Mar 1951

Entity number: 66780

Address: 28 HOWARD ST, #5, NEW YORK, NY, United States, 10013

Registration date: 23 Mar 1951

Entity number: 76099

Registration date: 23 Mar 1951

Entity number: 76098

Registration date: 23 Mar 1951

Entity number: 78856

Registration date: 22 Mar 1951

Entity number: 76096

Registration date: 22 Mar 1951

Entity number: 76092

Registration date: 22 Mar 1951

Entity number: 68932

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

Registration date: 22 Mar 1951 - 27 Sep 1995

Entity number: 66779

Address: 2220 VIRGIL PLACE, BRONX, NY, United States, 10473

Registration date: 22 Mar 1951 - 26 Jun 1996

Entity number: 66770

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Mar 1951 - 06 Jun 1989

Entity number: 66769

Address: SEVEN WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 22 Mar 1951 - 31 Dec 1992

Entity number: 66541

Address: C/O J. LAWRENCE MCINTYRE, 8111 LYNDALE AVENUE SOUTH, BLOOMINGTON, MN, United States, 55420

Registration date: 22 Mar 1951 - 08 Nov 1996

Entity number: 66778

Address: GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD. SUITE 801, GARDEN CITY, NY, United States, 11530

Registration date: 22 Mar 1951

Entity number: 76093

Address: 73 ORCHARD BEACH BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Mar 1951

Entity number: 76095

Registration date: 22 Mar 1951

Entity number: 66776

Address: 41 WEST 68TH STREET, NEW YORK, NY, United States, 10023

Registration date: 22 Mar 1951

Entity number: 76091

Address: 1 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10020

Registration date: 22 Mar 1951

Entity number: 76094

Registration date: 22 Mar 1951

Entity number: 68933

Address: 10 NORTH MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 22 Mar 1951

Entity number: 76090

Registration date: 21 Mar 1951

Entity number: 76089

Registration date: 21 Mar 1951

Entity number: 76088

Address: R.D. 1, BOX 280, CROPSEYVILLE, NY, United States, 12052

Registration date: 21 Mar 1951

Entity number: 66542

Address: 22 COLUMBUS AVE., TUCKAHOE, NY, United States, 10707

Registration date: 21 Mar 1951 - 29 Sep 1982

Entity number: 66531

Address: PO BOX 4545, LONG ISLAND CITY, NY, United States, 11104

Registration date: 21 Mar 1951

Entity number: 66530

Address: 90-04 161ST ST., NEW YORK, NY, United States

Registration date: 21 Mar 1951 - 24 Mar 1993

Entity number: 66529

Address: 137 MACQUESTON PARKWAY, SOUTH, MT VERNON, NY, United States, 10550

Registration date: 21 Mar 1951 - 24 Dec 1991

Entity number: 66528

Address: 120 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 21 Mar 1951 - 26 Sep 1990

Entity number: 66527

Address: 1100 BEAHAN RD., ROCHESTER, NY, United States, 14624

Registration date: 21 Mar 1951 - 30 May 1986

Entity number: 66526

Address: NO STREET ADDRESS, KEESEVILLE, NY, United States

Registration date: 21 Mar 1951 - 09 May 1989

Entity number: 66767

Address: 1270 6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 21 Mar 1951

Entity number: 76084

Registration date: 21 Mar 1951

Entity number: 76086

Registration date: 21 Mar 1951

Entity number: 66768

Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLOOR., NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1951

Entity number: 66766

Address: BOX 113, SOUTH MAIN STREET, ADAMS, NY, United States, 13605

Registration date: 21 Mar 1951

Entity number: 76087

Registration date: 21 Mar 1951

Entity number: 76082

Registration date: 20 Mar 1951

Entity number: 76081

Address: OFFICE OF THE METROPOLITAN, 733 TICK ROAD, MOUNTAIN VIEW, AR, United States, 72560

Registration date: 20 Mar 1951

Entity number: 68931

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 20 Mar 1951

Entity number: 66540

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

Registration date: 20 Mar 1951 - 30 Dec 1981

Entity number: 66539

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Mar 1951 - 29 Dec 1982

Entity number: 66538

Address: 20 BOULEVARD, SUFFERN, NY, United States, 10901

Registration date: 20 Mar 1951 - 24 Dec 1991