Business directory in New York - Page 135647

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 6869679 companies

Entity number: 66485

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1951 - 31 Mar 1982

Entity number: 66483

Address: 60 BROAD ST., ROOM 2002, NEW YORK, NY, United States, 10004

Registration date: 14 Mar 1951 - 24 Dec 1991

Entity number: 66482

Address: 21 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Mar 1951 - 29 Oct 1985

Entity number: 66484

Address: 550 RTE 3, STE 400, PLATTSBURGH, NY, United States, 12901

Registration date: 14 Mar 1951

Entity number: 76054

Registration date: 14 Mar 1951

Entity number: 66477

Address: 158 EAST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 14 Mar 1951

Entity number: 66481

Address: 2810 LEN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 14 Mar 1951

Entity number: 76056

Registration date: 14 Mar 1951

Entity number: 76052

Registration date: 13 Mar 1951

Entity number: 66476

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 13 Mar 1951 - 15 Jun 1990

Entity number: 66475

Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1951 - 11 Dec 1998

Entity number: 66472

Address: 44 WHITEHALL ST., SUITE 306, NEW YORK, NY, United States, 10004

Registration date: 13 Mar 1951 - 29 Nov 1988

Entity number: 76048

Registration date: 13 Mar 1951

Entity number: 76051

Registration date: 13 Mar 1951

Entity number: 76049

Registration date: 13 Mar 1951

Entity number: 2867162

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 00000

Registration date: 12 Mar 1951 - 15 Dec 1969

Entity number: 76070

Registration date: 12 Mar 1951

Entity number: 76046

Address: 11 CORNELL ROAD, LATHAM, NY, United States, 12110

Registration date: 12 Mar 1951

Entity number: 76044

Registration date: 12 Mar 1951

Entity number: 76043

Registration date: 12 Mar 1951 - 05 Aug 1993

Entity number: 76042

Registration date: 12 Mar 1951

Entity number: 76040

Registration date: 12 Mar 1951

Entity number: 76039

Registration date: 12 Mar 1951

Entity number: 76038

Registration date: 12 Mar 1951

Entity number: 66602

Address: 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Registration date: 12 Mar 1951

Entity number: 66601

Address: 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Registration date: 12 Mar 1951

Entity number: 66599

Address: 252 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Mar 1951 - 25 Feb 1998

Entity number: 66598

Address: 1250 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 12 Mar 1951 - 25 Sep 1991

Entity number: 66597

Address: 205 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1951 - 27 Jun 2001

Entity number: 66596

Address: 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1951 - 14 Nov 1989

Entity number: 66595

Address: 675 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1951 - 21 Mar 1986

Entity number: 66594

Address: 30 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Mar 1951 - 24 Mar 1993

Entity number: 66474

Address: P.O. BOX 250, MONTICELLO, NY, United States, 12701

Registration date: 12 Mar 1951 - 23 Apr 1984

Entity number: 66473

Address: 203 SAVINGS BANK BLDG, ITHACA, NY, United States

Registration date: 12 Mar 1951 - 24 Jul 1987

Entity number: 66471

Address: 109 WYOMING ST, SYRACUSE, NY, United States, 13204

Registration date: 12 Mar 1951 - 29 Nov 1985

Entity number: 66469

Address: 17 E. 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 12 Mar 1951 - 23 May 2000

Entity number: 76036

Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1951

Entity number: 76045

Registration date: 12 Mar 1951

Entity number: 66600

Address: 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Registration date: 12 Mar 1951

Entity number: 76037

Registration date: 12 Mar 1951

Entity number: 76041

Registration date: 12 Mar 1951

Entity number: 4864014

Address: 93 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 09 Mar 1951 - 01 Dec 1991

Entity number: 810353

Address: 10 C. 40TH ST., NYC, NY, United States

Registration date: 09 Mar 1951 - 30 Sep 1981

Entity number: 76035

Registration date: 09 Mar 1951

Entity number: 76025

Registration date: 09 Mar 1951

Entity number: 68927

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1951

Entity number: 66674

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1951 - 23 Dec 1992

Entity number: 66593

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Mar 1951 - 29 Sep 1993

Entity number: 66592

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 09 Mar 1951 - 24 Jun 1981