Business directory in New York - Page 135693

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: 61159

Address: 191-20 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Registration date: 13 Mar 1950 - 23 Dec 1988

Entity number: 61158

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1950 - 05 Aug 2020

Entity number: 61157

Address: 249 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1950 - 29 Dec 1999

Entity number: 61156

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1950 - 30 Sep 1981

Entity number: 61146

Address: 2435 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Registration date: 13 Mar 1950

Entity number: 61145

Address: 41ST ST & 8TH AVE, NEW YORK, NY, United States

Registration date: 13 Mar 1950 - 24 Dec 1991

Entity number: 61144

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1950 - 07 Oct 1992

Entity number: 61143

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Mar 1950 - 06 Aug 2008

Entity number: 61155

Address: 17 WESTCLIFF DRIVE, GREAT NECK, NY, United States, 11020

Registration date: 13 Mar 1950

Entity number: 69577

Registration date: 13 Mar 1950

Entity number: 74537

Registration date: 13 Mar 1950

Entity number: 68618

Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 13 Mar 1950

Entity number: 74538

Address: P.O. BOX 227, ELLENVILLE, NY, United States, 12428

Registration date: 13 Mar 1950

Entity number: 74541

Registration date: 13 Mar 1950

Entity number: 74540

Registration date: 13 Mar 1950

Entity number: 68615

Address: 628 ROUTE 10, WHIPPANY, NJ, United States, 07981

Registration date: 10 Mar 1950 - 03 Mar 1998

Entity number: 64476

Address: 1 HANSON PLACE, NEW YORK, NY, United States

Registration date: 10 Mar 1950 - 26 Jun 1996

Entity number: 61154

Address: MR. RICHARD A. HAMMOND, 11 WINDGATE, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Mar 1950 - 15 Apr 1997

Entity number: 61153

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 10 Mar 1950 - 18 Nov 1983

Entity number: 61152

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1950 - 26 Jun 1996

Entity number: 61151

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1950 - 23 Jun 1993

Entity number: 61150

Address: 9 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 10 Mar 1950 - 30 Dec 1981

Entity number: 61148

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

Registration date: 10 Mar 1950 - 23 Dec 1992

Entity number: 68614

Address: 114 EAST 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 10 Mar 1950

Entity number: 61147

Address: 630 WEST 52ND ST, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1950

Entity number: 74534

Registration date: 10 Mar 1950

Entity number: 74535

Registration date: 10 Mar 1950

Entity number: 61149

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

Registration date: 10 Mar 1950

Entity number: 74527

Registration date: 09 Mar 1950 - 15 Feb 2023

Entity number: 64475

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 09 Mar 1950 - 14 Apr 1986

Entity number: 64469

Address: 38-11 SKILLMAN AVE, QUEENS, NY, United States, 11101

Registration date: 09 Mar 1950 - 23 Dec 1992

Entity number: 64468

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Mar 1950 - 23 Dec 1992

Entity number: 64467

Address: 333 E. 116TH ST., NEW YORK, NY, United States, 10029

Registration date: 09 Mar 1950 - 03 Feb 1983

Entity number: 64466

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 09 Mar 1950 - 01 Jul 1984

Entity number: 61142

Address: 45 NORTH DIVISION ST., BUFFALO, NY, United States, 14203

Registration date: 09 Mar 1950 - 24 Sep 1997

Entity number: 61141

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

Registration date: 09 Mar 1950 - 08 Feb 1983

Entity number: 61139

Address: 117-119 FRONT ST., DEPOSIT, NY, United States, 13754

Registration date: 09 Mar 1950 - 24 Mar 1993

Entity number: 74530

Registration date: 09 Mar 1950

Entity number: 74529

Registration date: 09 Mar 1950

Entity number: 74528

Registration date: 09 Mar 1950

Entity number: 61140

Address: 55 LA SALLE ST, STATEN ISLAND, NY, United States, 10303

Registration date: 09 Mar 1950

Entity number: 74533

Registration date: 09 Mar 1950

Entity number: 68613

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1950

Entity number: 74531

Registration date: 09 Mar 1950

Entity number: 74525

Registration date: 08 Mar 1950

Entity number: 74521

Registration date: 08 Mar 1950

Entity number: 68612

Address: 442 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 08 Mar 1950

Entity number: 64474

Address: 5802 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 08 Mar 1950 - 05 Jun 1975

Entity number: 64473

Address: 3053 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 08 Mar 1950 - 29 Dec 1982

Entity number: 64472

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 08 Mar 1950 - 23 Dec 1992