Business directory in New York - Page 135692

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: 74462

Registration date: 17 Mar 1950

Entity number: 64271

Address: 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 17 Mar 1950

Entity number: 74460

Registration date: 17 Mar 1950

Entity number: 74465

Registration date: 17 Mar 1950

Entity number: 74459

Registration date: 16 Mar 1950

Entity number: 64267

Address: 109-09 SUTPHIN BLVD., QUEENS, NY, United States

Registration date: 16 Mar 1950 - 29 Oct 1982

Entity number: 64266

Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 16 Mar 1950

Entity number: 64260

Address: 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568

Registration date: 16 Mar 1950 - 07 Apr 2005

Entity number: 64258

Address: 349 EAST 149TH STREET, ROOM 508, NEW YORK, NY, United States, 10039

Registration date: 16 Mar 1950 - 01 Oct 1985

Entity number: 61172

Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

Registration date: 16 Mar 1950 - 31 Aug 2005

Entity number: 61167

Address: 261 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1950 - 22 May 2000

Entity number: 68622

Address: 17 WEST 60TH STREET, NEW YORK, NY, United States, 10023

Registration date: 16 Mar 1950

Entity number: 74457

Registration date: 16 Mar 1950

Entity number: 64259

Address: C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 16 Mar 1950

Entity number: 74458

Registration date: 16 Mar 1950

Entity number: 68623

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

Registration date: 16 Mar 1950

Entity number: 61170

Address: 101 WEST 30TH ST, NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1950 - 24 Jun 1981

Entity number: 61169

Address: 205 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1950 - 26 Jul 1985

Entity number: 61168

Address: 1350 NORTHERN BLVD., ROSLYN, NY, United States

Registration date: 15 Mar 1950 - 26 Jun 1996

Entity number: 61163

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1950 - 25 Sep 1991

Entity number: 61161

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

Registration date: 15 Mar 1950 - 31 Dec 1982

Entity number: 74453

Registration date: 15 Mar 1950

Entity number: 68621

Address: 148 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1950

Entity number: 74454

Registration date: 15 Mar 1950

Entity number: 74451

Registration date: 15 Mar 1950

Entity number: 74455

Registration date: 15 Mar 1950

Entity number: 61171

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 15 Mar 1950

Entity number: 74450

Registration date: 14 Mar 1950

Entity number: 74446

Registration date: 14 Mar 1950

Entity number: 74444

Registration date: 14 Mar 1950

Entity number: 61166

Address: 11 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550

Registration date: 14 Mar 1950 - 28 Oct 2009

Entity number: 61165

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 14 Mar 1950 - 01 Sep 1990

Entity number: 61164

Address: 301 WOLF ST, SYRACUSE, NY, United States, 13208

Registration date: 14 Mar 1950 - 12 Mar 1980

Entity number: 68620

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 14 Mar 1950

Entity number: 74545

Registration date: 14 Mar 1950

Entity number: 61162

Address: 1349 East Main Street, ROCHESTER, NY, United States, 14609

Registration date: 14 Mar 1950

Entity number: 74449

Address: 1585 coney island avenue, BROOKLYN, NY, United States, 11230

Registration date: 14 Mar 1950

Entity number: 74447

Registration date: 14 Mar 1950

Entity number: 74443

Registration date: 14 Mar 1950

Entity number: 74448

Registration date: 14 Mar 1950

Entity number: 68619

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 14 Mar 1950

Entity number: 74445

Registration date: 14 Mar 1950

Entity number: 74544

Registration date: 13 Mar 1950

Entity number: 74543

Address: ATTN: CHIEF EXECUTIVE OFFICER, P.O. BOX 479, UTICA, NY, United States, 13503

Registration date: 13 Mar 1950 - 01 Jan 2000

Entity number: 74542

Registration date: 13 Mar 1950

Entity number: 74539

Registration date: 13 Mar 1950

Entity number: 74536

Registration date: 13 Mar 1950

Entity number: 68617

Address: 82 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1950

Entity number: 61160

Address: 16 COURT ST, BKLYN, NY, United States, 11241

Registration date: 13 Mar 1950 - 24 Sep 1980