Business directory in New York - Page 135739

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: 72863

Registration date: 11 Feb 1949

Entity number: 72862

Registration date: 11 Feb 1949

Entity number: 61538

Address: 154 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 11 Feb 1949 - 30 Oct 1986

Entity number: 61537

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1949 - 22 May 2000

Entity number: 61535

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 11 Feb 1949 - 29 Sep 1987

Entity number: 61534

Address: 44 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1949

Entity number: 61532

Address: 1 WALL ST., RM. 3912, NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1949 - 13 Apr 1988

Entity number: 61527

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Feb 1949

Entity number: 61536

Address: 62 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1949

Entity number: 72865

Registration date: 11 Feb 1949

Entity number: 85690

Address: 1 LIBERTY ST, NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1949 - 20 Nov 2000

Entity number: 72859

Registration date: 10 Feb 1949

Entity number: 61526

Address: 182 WATER ST, NEW YORK, NY, United States, 10038

Registration date: 10 Feb 1949 - 24 Mar 1993

Entity number: 61522

Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 10 Feb 1949 - 24 Dec 1991

Entity number: 72789

Registration date: 10 Feb 1949

Entity number: 72857

Registration date: 10 Feb 1949

Entity number: 72856

Registration date: 10 Feb 1949

Entity number: 72861

Registration date: 10 Feb 1949

Entity number: 61523

Address: ISIDOR FELBER, 224 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 10 Feb 1949

Entity number: 72860

Registration date: 10 Feb 1949

Entity number: 61525

Address: 38 MANHATTAN ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Feb 1949

Entity number: 61521

Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1949

Entity number: 68274

Address: 46 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1949

Entity number: 68272

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Feb 1949 - 07 Jan 2002

Entity number: 61520

Address: 21 NEW MAIN ST., YONKERS, NY, United States, 10701

Registration date: 09 Feb 1949 - 23 Jun 1993

Entity number: 61519

Address: 1345 AVE OF AMERICA, 45TH FL, NEW YORK, NY, United States, 10104

Registration date: 09 Feb 1949 - 05 May 1998

Entity number: 61518

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

Registration date: 09 Feb 1949 - 09 Dec 1996

Entity number: 61517

Address: 38 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Feb 1949 - 25 Feb 2004

Entity number: 61501

Address: 500 CROWN ST, BROOKLYN, NY, United States, 11213

Registration date: 09 Feb 1949 - 31 Dec 1982

Entity number: 61500

Address: 65-10 MYRTLE AVE., BROOKLYN, NY, United States

Registration date: 09 Feb 1949 - 19 Jun 1991

Entity number: 61499

Address: 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Registration date: 09 Feb 1949

Entity number: 61498

Address: 164-09 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Feb 1949 - 25 Oct 1994

Entity number: 61497

Address: 1300 EAST SECOND ST., JAMESTOWN, NY, United States, 14701

Registration date: 09 Feb 1949 - 25 Jan 2012

Entity number: 61496

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

Registration date: 09 Feb 1949 - 04 Sep 1985

Entity number: 68273

Address: 7 HANOVER ST., NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1949

Entity number: 72855

Registration date: 09 Feb 1949

Entity number: 68271

Address: 225 W. 34TH ST., ROOM 815, NEW YORK, NY, United States, 10122

Registration date: 09 Feb 1949

Entity number: 68275

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 09 Feb 1949

Entity number: 72854

Registration date: 09 Feb 1949

Entity number: 72853

Registration date: 09 Feb 1949

Entity number: 61524

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

Registration date: 09 Feb 1949

Entity number: 72852

Registration date: 09 Feb 1949

Entity number: 72851

Registration date: 08 Feb 1949

Entity number: 61495

Address: 3890 SEDGWICK AVE, BRONX, NY, United States, 10463

Registration date: 08 Feb 1949 - 18 Sep 1997

Entity number: 61489

Address: 107 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1949

Entity number: 61488

Address: 218 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 08 Feb 1949 - 25 Mar 1992

Entity number: 61487

Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 08 Feb 1949 - 28 Apr 2009

Entity number: 61486

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

Registration date: 08 Feb 1949 - 01 Aug 1984

Entity number: 72848

Registration date: 08 Feb 1949

Entity number: 61485

Address: 14-25 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Registration date: 08 Feb 1949