Business directory in New York - Page 135691

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 6867814 companies

Entity number: 64129

Address: 1 Favoriti Avenue, 1 Favoriti Avenue, Newburgh, NY, United States, 12550

Registration date: 22 Mar 1950

Entity number: 74563

Registration date: 22 Mar 1950

Entity number: 74553

Registration date: 22 Mar 1950

Entity number: 74621

Registration date: 22 Mar 1950

Entity number: 74612

Registration date: 21 Mar 1950

Entity number: 74474

Address: 1250 EYE STREET, N.W., SUITE 900, WASHINGTON, DC, United States, 20005

Registration date: 21 Mar 1950 - 20 Nov 2002

Entity number: 64126

Address: 55 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1950 - 02 Sep 1999

Entity number: 64125

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1950 - 24 Mar 1993

Entity number: 64124

Address: 215 MAEDER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 21 Mar 1950 - 23 Jun 1993

Entity number: 64123

Address: 687 EIGHT AVE., NEW YORK, NY, United States

Registration date: 21 Mar 1950 - 27 Sep 1995

Entity number: 64122

Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1950

Entity number: 64120

Address: %DOLORES MUSANTE, 142 W. 47TH ST APT 9, NEW YORK, NY, United States, 10012

Registration date: 21 Mar 1950 - 24 Mar 1993

Entity number: 64119

Address: NO STREET ADDRESS GIVEN, PORTER, NY, United States

Registration date: 21 Mar 1950 - 25 Mar 1992

Entity number: 64117

Address: PO BOX 149, MANALAPAN, NJ, United States, 07726

Registration date: 21 Mar 1950 - 25 Nov 2013

Entity number: 74594

Registration date: 21 Mar 1950

Entity number: 64121

Address: 2207 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 21 Mar 1950

Entity number: 74475

Registration date: 21 Mar 1950

Entity number: 74586

Registration date: 21 Mar 1950

Entity number: 68628

Address: 1619 BROADWAY, NEW YORK CITY, NY, United States, 10019

Registration date: 21 Mar 1950

Entity number: 85796

Address: 218 WEST 49TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 Mar 1950

Entity number: 74603

Registration date: 21 Mar 1950

Entity number: 74470

Registration date: 20 Mar 1950 - 25 Jan 1989

Entity number: 74467

Registration date: 20 Mar 1950

Entity number: 68627

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1950

Entity number: 68626

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1950 - 19 Aug 2002

Entity number: 64275

Address: 5 BELMONT AVENUE, RYE, NY, United States, 10580

Registration date: 20 Mar 1950

Entity number: 64274

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Mar 1950 - 23 Sep 1998

Entity number: 64116

Address: 245 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1950

Entity number: 64115

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 20 Mar 1950 - 13 May 1998

Entity number: 64114

Address: 5925 BROADWAY, BRONX, NY, United States, 10463

Registration date: 20 Mar 1950 - 04 Nov 2016

Entity number: 74472

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

Registration date: 20 Mar 1950

Entity number: 74469

Registration date: 20 Mar 1950

Entity number: 74471

Address: 241 RUSHMORE AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 20 Mar 1950

Entity number: 74473

Registration date: 20 Mar 1950

Entity number: 810538

Address: 77 EAST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 17 Mar 1950 - 30 Dec 2010

Entity number: 74463

Registration date: 17 Mar 1950

Entity number: 68624

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 17 Mar 1950

Entity number: 64273

Address: 980 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1950 - 31 Mar 1982

Entity number: 64272

Address: 102-20 NEW YORK BLVD., JAMAICA, NY, United States

Registration date: 17 Mar 1950 - 25 Mar 1981

Entity number: 64270

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1950 - 12 Feb 1991

Entity number: 64269

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Mar 1950 - 29 Sep 1982

Entity number: 64268

Address: 979 PELHAMDALE AVE., PELHAM MANOR, NY, United States, 10803

Registration date: 17 Mar 1950 - 23 Jun 1993

Entity number: 64265

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1950 - 12 May 1987

Entity number: 64264

Address: 18 BROADLAWN AVE, GREAT NECK, NY, United States, 11024

Registration date: 17 Mar 1950

Entity number: 64263

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 17 Mar 1950 - 23 Dec 1992

Entity number: 64261

Address: 313 CITY BK. BLDG., SYRACUSE, NY, United States

Registration date: 17 Mar 1950 - 25 Mar 1992

Entity number: 74466

Registration date: 17 Mar 1950

Entity number: 74464

Registration date: 17 Mar 1950

Entity number: 68625

Address: *, BROADALBIN, NY, United States

Registration date: 17 Mar 1950

Entity number: 64262

Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 17 Mar 1950