Business directory in New York - Page 135726

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 6866862 companies

Entity number: 73584

Registration date: 13 Jul 1949

Entity number: 73587

Registration date: 13 Jul 1949

Entity number: 68404

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 13 Jul 1949

Entity number: 73582

Registration date: 12 Jul 1949

Entity number: 63096

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 12 Jul 1949 - 24 Dec 1991

Entity number: 63095

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 12 Jul 1949 - 05 Oct 1982

Entity number: 63094

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Jul 1949 - 25 Sep 1991

Entity number: 63093

Address: 100 FOREST DRIVE, GREENVALE, NY, United States, 11548

Registration date: 12 Jul 1949

Entity number: 63092

Address: 171 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1949 - 26 Mar 2003

Entity number: 63091

Address: 1932 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

Registration date: 12 Jul 1949 - 30 Dec 1981

Entity number: 63090

Address: 300 PRESS BLDG., BINGHAMTON, NY, United States

Registration date: 12 Jul 1949 - 22 Dec 2015

Entity number: 73581

Registration date: 12 Jul 1949

Entity number: 73580

Registration date: 12 Jul 1949

Entity number: 68403

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 12 Jul 1949

Entity number: 85774

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 12 Jul 1949

Entity number: 73578

Address: 22 E. 60TH ST., NEW YORK, NY, United States, 10022

Registration date: 12 Jul 1949

Entity number: 73577

Registration date: 11 Jul 1949

Entity number: 73575

Registration date: 11 Jul 1949

Entity number: 73574

Address: PO BOX 536, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Jul 1949

Entity number: 73571

Registration date: 11 Jul 1949

Entity number: 68402

Address: NO STREET ADDRESS STATED, MONROE, NY, United States

Registration date: 11 Jul 1949

Entity number: 68401

Address: 731 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 11 Jul 1949

Entity number: 63086

Address: 30 BROADWAY ST., NEW YORK, NY, United States

Registration date: 11 Jul 1949 - 30 Sep 1993

Entity number: 63085

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Jul 1949 - 02 Apr 1991

Entity number: 63084

Address: NO ST. ADD., RIVERHEAD, NY, United States, 11901

Registration date: 11 Jul 1949 - 06 Jul 1987

Entity number: 63083

Address: 143 WESTCHESTER AVE., PORTCHESTER, NY, United States, 10573

Registration date: 11 Jul 1949 - 24 Jun 1981

Entity number: 63082

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Jul 1949 - 15 Sep 1994

Entity number: 63081

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 11 Jul 1949 - 24 Jun 1981

Entity number: 63080

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1949 - 21 Feb 1986

Entity number: 63049

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Jul 1949 - 24 Dec 1991

Entity number: 73576

Address: 15 E. 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 11 Jul 1949

Entity number: 73572

Registration date: 11 Jul 1949

Entity number: 63048

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

Registration date: 11 Jul 1949

Entity number: 71993

Address: #226 SOMERVILLE PLACE, YONKERS, NY, United States, 10703

Registration date: 09 Jul 1949

Entity number: 73570

Registration date: 08 Jul 1949

Entity number: 63047

Address: 162 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1949 - 15 May 1981

Entity number: 63046

Address: 960 PARK AVE., NEW YORK, NY, United States, 10028

Registration date: 08 Jul 1949

Entity number: 63045

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Jul 1949 - 06 Jul 1998

Entity number: 63043

Address: 565 FIFTH AVE., ROOM 907, NEW YORK, NY, United States, 10017

Registration date: 08 Jul 1949 - 28 Mar 1983

Entity number: 63042

Address: 398 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 08 Jul 1949 - 29 Dec 1982

Entity number: 63041

Address: 437 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 08 Jul 1949 - 28 Oct 2009

Entity number: 68400

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 08 Jul 1949

Entity number: 63039

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 08 Jul 1949

Entity number: 63044

Address: 64 SPENCER STREET, ROCHESTER, NY, United States, 14608

Registration date: 08 Jul 1949

Entity number: 73568

Registration date: 07 Jul 1949

Entity number: 73567

Registration date: 07 Jul 1949

Entity number: 73566

Address: R.R. #1, BOX 9A NEWPORT ROAD, UTICA, NY, United States, 13502

Registration date: 07 Jul 1949

Entity number: 73564

Registration date: 07 Jul 1949

Entity number: 73563

Registration date: 07 Jul 1949

Entity number: 63040

Address: 11 E 26 ST, NEW YORK, NY, United States, 10010

Registration date: 07 Jul 1949 - 02 May 2001