Business directory in New York - Page 135648

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: 66591

Address: 901 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Mar 1951 - 25 Sep 1991

Entity number: 66588

Address: 225 BROADWAY, RM. 2713, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1951 - 23 Jun 1993

Entity number: 66470

Address: 768-39 ST., BROOKLYN, NY, United States, 11232

Registration date: 09 Mar 1951 - 23 Dec 1992

Entity number: 76033

Registration date: 09 Mar 1951

Entity number: 76034

Registration date: 09 Mar 1951

Entity number: 66589

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 09 Mar 1951

Entity number: 2846396

Address: 3333 CRESCENT ST., ASTORIA, NY, United States, 00000

Registration date: 08 Mar 1951 - 15 Dec 1960

Entity number: 76077

Registration date: 08 Mar 1951

Entity number: 76071

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Mar 1951

Entity number: 68926

Address: 276 FIFTH AVE., ROOM 1008, NEW YORK, NY, United States, 10001

Registration date: 08 Mar 1951

Entity number: 66673

Address: 1535-63RD ST., BROOKLYN, NY, United States, 11219

Registration date: 08 Mar 1951 - 24 Oct 1984

Entity number: 66672

Address: 250 WOODWARD AVE, KENMORE, NY, United States

Registration date: 08 Mar 1951 - 24 Mar 1993

Entity number: 66671

Address: 65 WILLOWBROOK RD, HILLSDALE, NY, United States, 12529

Registration date: 08 Mar 1951 - 03 Oct 2003

Entity number: 66670

Address: SILVERMAN, 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1951 - 12 Apr 1988

Entity number: 66669

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1951 - 25 Jan 2012

Entity number: 66666

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

Registration date: 08 Mar 1951 - 05 Oct 1992

Entity number: 66665

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

Registration date: 08 Mar 1951 - 08 Oct 1991

Entity number: 66664

Address: 115 KING ST., BROOKLYN, NY, United States, 11231

Registration date: 08 Mar 1951 - 08 Oct 1987

Entity number: 66663

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 08 Mar 1951 - 15 Apr 1993

Entity number: 66662

Address: PO BOX 50, 50 BRIDGE STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Mar 1951 - 09 Jul 2002

Entity number: 66590

Address: 170 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Mar 1951 - 26 Jun 1996

Entity number: 76010

Address: 1081 BOSTON RD., BRONX, NY, United States, 10456

Registration date: 08 Mar 1951

Entity number: 76085

Registration date: 08 Mar 1951

Entity number: 68935

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

Registration date: 08 Mar 1951

Entity number: 76047

Registration date: 07 Mar 1951 - 04 Mar 1994

Entity number: 75935

Registration date: 07 Mar 1951

Entity number: 68925

Registration date: 07 Mar 1951 - 07 Mar 1951

Entity number: 66668

Address: HAYS & HANDLER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1951 - 19 Aug 1983

Entity number: 66667

Address: ATT WALTER FELDESMAN, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1951 - 16 Jan 1987

Entity number: 66661

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

Registration date: 07 Mar 1951 - 05 Nov 1991

Entity number: 66660

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1951 - 24 Jun 1981

Entity number: 66659

Address: 1359 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Mar 1951 - 27 Oct 1986

Entity number: 66658

Address: NO STREET ADDRESS STATED, RICHFIELD SPRINGS, NY, United States

Registration date: 07 Mar 1951 - 24 Mar 1993

Entity number: 66657

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Mar 1951 - 23 Jun 1993

Entity number: 66656

Address: 14 EAST 32ND ST., MANHATTEN, NY, United States

Registration date: 07 Mar 1951 - 25 Jun 2003

Entity number: 66560

Address: 34 W. MAIN ST, MORRISVILLE, NY, United States, 13408

Registration date: 07 Mar 1951 - 24 Aug 2009

Entity number: 66559

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

Registration date: 07 Mar 1951 - 01 Apr 1987

Entity number: 66558

Address: 207 FOURTH AVENUE, ROOM 1502, NEW YORK, NY, United States, 10003

Registration date: 07 Mar 1951 - 18 Dec 1985

Entity number: 76001

Registration date: 07 Mar 1951

Entity number: 75933

Registration date: 07 Mar 1951

Entity number: 76055

Registration date: 07 Mar 1951

Entity number: 68934

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

Registration date: 07 Mar 1951

Entity number: 75931

Registration date: 06 Mar 1951

Entity number: 75930

Registration date: 06 Mar 1951

Entity number: 68924

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1951

Entity number: 66551

Address: 17-19 W. 45TH ST., NEW YORK, NY, United States

Registration date: 06 Mar 1951 - 31 Mar 1982

Entity number: 66550

Address: 108-31 64TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 06 Mar 1951 - 20 Apr 2001

Entity number: 66552

Address: 9730 INDEPENDENCE AVE, CHATSWORTH, CA, United States, 91311

Registration date: 06 Mar 1951

Entity number: 75932

Registration date: 06 Mar 1951

Entity number: 85839

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1951