Business directory in New York - Page 135733

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 6865849 companies

Entity number: 61736

Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1949 - 25 Sep 1991

Entity number: 61698

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

Registration date: 11 Mar 1949 - 29 Sep 1982

Entity number: 61697

Address: 590 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1949 - 23 Dec 1992

Entity number: 61695

Address: 43-22 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 11 Mar 1949 - 02 Jun 1987

Entity number: 61694

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 Mar 1949 - 23 Dec 1992

Entity number: 72884

Registration date: 11 Mar 1949

Entity number: 72883

Registration date: 11 Mar 1949

Entity number: 72882

Registration date: 11 Mar 1949

Entity number: 72879

Registration date: 10 Mar 1949

Entity number: 72878

Registration date: 10 Mar 1949

Entity number: 72876

Registration date: 10 Mar 1949

Entity number: 72875

Registration date: 10 Mar 1949

Entity number: 69526

Registration date: 10 Mar 1949

Entity number: 68297

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 10 Mar 1949

Entity number: 61737

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

Registration date: 10 Mar 1949 - 20 Mar 2000

Entity number: 61735

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1949 - 29 Sep 1993

Entity number: 61696

Address: 85-14 MIDLAND PKWY, JAMAICA, NY, United States, 11432

Registration date: 10 Mar 1949 - 01 Dec 1986

Entity number: 61693

Address: 32 BEEKMAN PLACE, NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1949 - 25 Mar 1992

Entity number: 61692

Address: 1265 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1949 - 25 Mar 1992

Entity number: 61691

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1949 - 24 Sep 1997

Entity number: 61690

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

Registration date: 10 Mar 1949 - 27 Mar 2002

Entity number: 61689

Address: 91 MARIGOLD AVE., BUFFALO, NY, United States, 14215

Registration date: 10 Mar 1949 - 25 Mar 1992

Entity number: 61688

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

Registration date: 10 Mar 1949 - 28 Oct 2009

Entity number: 61686

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

Registration date: 10 Mar 1949 - 29 Sep 1993

Entity number: 61684

Address: RD WEST FALL ST., SENECA FALLS, NY, United States

Registration date: 10 Mar 1949 - 01 Jul 1986

Entity number: 61680

Address: 333 NORTH BROADWAY, BANKERS TRUST BLDG, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1949 - 08 Jul 1981

Entity number: 68295

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

Registration date: 10 Mar 1949

Entity number: 72976

Registration date: 10 Mar 1949

Entity number: 72881

Registration date: 10 Mar 1949

Entity number: 61685

Address: 1322 THIRD AVENUE, NEW YORK, NY, United States, 10021

Registration date: 10 Mar 1949

Entity number: 72877

Registration date: 10 Mar 1949

Entity number: 72880

Registration date: 10 Mar 1949

Entity number: 69525

Registration date: 10 Mar 1949

Entity number: 68296

Address: 74 TRINITY PL., ROOM 1111, NEW YORK, NY, United States, 10006

Registration date: 10 Mar 1949

Entity number: 72975

Address: 22-51 29TH ST., ASTORIA, NY, United States, 11105

Registration date: 09 Mar 1949 - 27 Aug 1997

Entity number: 72974

Registration date: 09 Mar 1949

Entity number: 61683

Address: 309 EAST 60TH. ST., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1949 - 24 Jun 1981

Entity number: 61682

Address: 201 W GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 09 Mar 1949 - 25 Jan 2012

Entity number: 61681

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Mar 1949 - 09 Dec 1983

Entity number: 61679

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

Registration date: 09 Mar 1949 - 24 Mar 1999

Entity number: 61678

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

Registration date: 09 Mar 1949 - 31 May 1989

Entity number: 61677

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Mar 1949 - 25 Sep 1991

Entity number: 61676

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1949 - 24 Jun 1981

Entity number: 61673

Address: 8B ELY STREET, COXSACKIE, NY, United States, 12051

Registration date: 09 Mar 1949 - 17 Aug 2021

Entity number: 61672

Address: 62 BRINKERHOFF ST., PLATTSBURG, NY, United States, 12901

Registration date: 09 Mar 1949 - 20 Apr 1988

Entity number: 68294

Address: 70 PINE ST., 60 WALL TOWER,STE 4012, NEW YORK, NY, United States, 10270

Registration date: 09 Mar 1949

Entity number: 68293

Address: NO. STREET ADDRESS, CAZENOVIA, NY, United States

Registration date: 09 Mar 1949

Entity number: 61687

Address: 28 WEST 44TH. ST., NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1949

Entity number: 61675

Address: 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, United States, 10023

Registration date: 09 Mar 1949

Entity number: 61674

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1949