Business directory in New York - Page 135735

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: 61451

Address: 61 BORADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Mar 1949 - 23 Dec 1992

Entity number: 61450

Address: 12 EAST 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1949 - 31 Mar 1982

Entity number: 61449

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1949 - 26 Jun 1996

Entity number: 61448

Address: 1221-1225 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

Registration date: 03 Mar 1949 - 30 Dec 1981

Entity number: 61443

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1949 - 02 Oct 1996

Entity number: 61442

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

Registration date: 03 Mar 1949 - 30 Jun 1983

Entity number: 72941

Registration date: 03 Mar 1949

Entity number: 72944

Registration date: 03 Mar 1949

Entity number: 72946

Registration date: 03 Mar 1949

Entity number: 61452

Address: 30 BRADFORD ROAD, SCARSDALE, NY, United States, 10583

Registration date: 03 Mar 1949

Entity number: 72939

Registration date: 03 Mar 1949

Entity number: 61447

Address: 109 ASHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 03 Mar 1949

Entity number: 61444

Address: 106 BENTON AVENUE, STATEN ISLAND, NY, United States, 10305

Registration date: 03 Mar 1949

Entity number: 72937

Address: % ALBERT H. MUENCH, 12 HOLLAND LANE, CASTLETON, NY, United States, 12033

Registration date: 02 Mar 1949 - 09 Mar 1992

Entity number: 72930

Registration date: 02 Mar 1949

Entity number: 68290

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1949

Entity number: 61453

Address: 605 EAST 14TH ST., NEW YORK, NY, United States, 10009

Registration date: 02 Mar 1949 - 15 Dec 1983

Entity number: 61446

Address: PETERS LANE, POUND RIDGE, NY, United States, 10576

Registration date: 02 Mar 1949 - 20 Jan 1988

Entity number: 61445

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

Registration date: 02 Mar 1949 - 10 Jan 1991

Entity number: 61441

Address: PO BOX 680, BEDFORD HILLS, NY, United States, 10507

Registration date: 02 Mar 1949 - 17 May 1999

Entity number: 61440

Address: 110 FOURTH AVENUE, MT. VERNON, NY, United States, 10550

Registration date: 02 Mar 1949 - 17 Jul 2024

Entity number: 61439

Address: 65 BROAD ST., 417 TERMINAL BUILDING, ROCHESTER, NY, United States, 14604

Registration date: 02 Mar 1949 - 25 Nov 1987

Entity number: 61437

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Mar 1949 - 01 Nov 2005

Entity number: 72929

Registration date: 02 Mar 1949

Entity number: 72931

Registration date: 02 Mar 1949

Entity number: 72934

Registration date: 02 Mar 1949

Entity number: 72932

Address: 433 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Registration date: 02 Mar 1949

Entity number: 72936

Address: 203-16 100TH AVENUE, HOLLIS, NY, United States, 11413

Registration date: 02 Mar 1949

Entity number: 72928

Registration date: 02 Mar 1949

Entity number: 72925

Registration date: 01 Mar 1949

Entity number: 68289

Address: 527 FIFTH AVE., ROOM 706, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1949

Entity number: 61438

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

Registration date: 01 Mar 1949 - 23 Jun 1993

Entity number: 61430

Address: 7 FALLS VIEW LANE, ROCHESTER, NY, United States, 14625

Registration date: 01 Mar 1949 - 18 May 2009

Entity number: 61429

Address: 1215 FIFTH AVE., NEW YORK, NY, United States, 10029

Registration date: 01 Mar 1949 - 13 Apr 1988

Entity number: 72922

Registration date: 01 Mar 1949

Entity number: 72924

Registration date: 01 Mar 1949

Entity number: 72926

Registration date: 01 Mar 1949

Entity number: 72923

Registration date: 01 Mar 1949

Entity number: 72916

Address: 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 Feb 1949

Entity number: 72913

Registration date: 28 Feb 1949 - 12 Jan 2005

Entity number: 61435

Address: 20 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1949 - 18 Jul 2005

Entity number: 61434

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1949 - 24 Mar 1993

Entity number: 61433

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

Registration date: 28 Feb 1949 - 24 Mar 1993

Entity number: 61431

Address: 1547 CROSBY AVE., BRONX, NY, United States, 10461

Registration date: 28 Feb 1949 - 23 Jun 1993

Entity number: 61428

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 Feb 1949 - 08 Feb 1983

Entity number: 61309

Address: ATTN: V. BIERAUGEL, 113 LINDBERGH DRIVE, TETERBORO, NJ, United States, 07608

Registration date: 28 Feb 1949 - 30 Aug 2001

Entity number: 61308

Address: 22 WEST FIRST ST., MT VERNON, NY, United States, 10550

Registration date: 28 Feb 1949 - 24 Dec 1991

Entity number: 61307

Address: 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 28 Feb 1949

Entity number: 68288

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1949