Business directory in New York - Page 135737

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: 68284

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 Feb 1949

Entity number: 72911

Registration date: 23 Feb 1949

Entity number: 61636

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

Registration date: 23 Feb 1949

Entity number: 85757

Registration date: 21 Feb 1949 - 21 Feb 1949

Entity number: 72807

Registration date: 21 Feb 1949

Entity number: 72805

Address: 83 north broad street, NORWICH, NY, United States, 13815

Registration date: 21 Feb 1949

Entity number: 72802

Registration date: 21 Feb 1949

Entity number: 72800

Registration date: 21 Feb 1949

Entity number: 72797

Registration date: 21 Feb 1949

Entity number: 68283

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 21 Feb 1949

Entity number: 61629

Address: 692 RIVERSIDE DR., CLAYTON, NY, United States, 13624

Registration date: 21 Feb 1949 - 28 Dec 1994

Entity number: 61626

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Feb 1949 - 24 Mar 1993

Entity number: 61623

Address: 1628 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 21 Feb 1949 - 17 Apr 1990

Entity number: 61620

Address: 36-01 DITMARS AVE., LONG ISLAND CITY, NY, United States, 11105

Registration date: 21 Feb 1949 - 25 Sep 1991

Entity number: 61613

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1949

Entity number: 72804

Registration date: 21 Feb 1949

Entity number: 68282

Address: LINCOLN BLDG. ROOM 1013, 60 E. 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 21 Feb 1949

Entity number: 68292

Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 21 Feb 1949

Entity number: 61621

Address: 8552 ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 21 Feb 1949

Entity number: 68281

Address: 217 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Registration date: 21 Feb 1949

Entity number: 72798

Registration date: 21 Feb 1949

Entity number: 68280

Address: 171 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 21 Feb 1949

Entity number: 72806

Registration date: 21 Feb 1949

Entity number: 72801

Registration date: 21 Feb 1949

Entity number: 72803

Registration date: 21 Feb 1949

Entity number: 61622

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 21 Feb 1949

Entity number: 72808

Registration date: 21 Feb 1949

Entity number: 83146

Address: 470 E. 137TH ST., BRONX, NY, United States, 10454

Registration date: 19 Feb 1949

Entity number: 61619

Address: 2120 RISSER ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 18 Feb 1949 - 09 Nov 2015

Entity number: 61618

Address: 2828 E WASHINGTON ST, SUFFOLK, VA, United States, 23434

Registration date: 18 Feb 1949 - 27 Dec 2000

Entity number: 61617

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

Registration date: 18 Feb 1949 - 12 Apr 1985

Entity number: 61616

Address: 16 COURT ST., ROOM 3401, BROOKLYN, NY, United States, 11241

Registration date: 18 Feb 1949 - 29 Sep 1982

Entity number: 61615

Address: 579 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 18 Feb 1949 - 31 Mar 1982

Entity number: 61614

Address: 61 BROADWAY, ROOM 1624, NEW YORK, NY, United States

Registration date: 18 Feb 1949 - 29 Mar 2002

Entity number: 61612

Address: 27-29 WATER ST., NEW YORK, NY, United States

Registration date: 18 Feb 1949 - 24 Mar 1993

Entity number: 68291

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

Registration date: 18 Feb 1949

Entity number: 72795

Registration date: 18 Feb 1949

Entity number: 72796

Registration date: 18 Feb 1949

Entity number: 85758

Address: 21 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 17 Feb 1949

Entity number: 72792

Registration date: 17 Feb 1949

Entity number: 72791

Registration date: 17 Feb 1949

Entity number: 72790

Registration date: 17 Feb 1949

Entity number: 61611

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Feb 1949 - 23 Jun 1993

Entity number: 61610

Address: 10 RUSKIN RD., AMHERST, NY, United States

Registration date: 17 Feb 1949 - 29 Mar 1988

Entity number: 61609

Address: 209 WAGNER AVE, MAMARONECK, NY, United States, 10543

Registration date: 17 Feb 1949 - 05 Oct 1998

Entity number: 61606

Address: 276 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 17 Feb 1949 - 20 Nov 2013

Entity number: 68279

Address: 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202

Registration date: 17 Feb 1949

Entity number: 68287

Address: 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

Registration date: 17 Feb 1949

Entity number: 72793

Address: 109 CHESTNUT STREET, NORTH SYRACUSE, NY, United States, 13212

Registration date: 17 Feb 1949

Entity number: 61604

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Feb 1949