Business directory in New York - Page 135740

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: 72845

Registration date: 08 Feb 1949

Entity number: 68270

Address: 48 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1949

Entity number: 72849

Registration date: 08 Feb 1949

Entity number: 72850

Registration date: 08 Feb 1949

Entity number: 72846

Registration date: 08 Feb 1949

Entity number: 72847

Registration date: 08 Feb 1949

Entity number: 72841

Registration date: 07 Feb 1949

Entity number: 72840

Registration date: 07 Feb 1949

Entity number: 68267

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

Registration date: 07 Feb 1949

Entity number: 68266

Registration date: 07 Feb 1949 - 07 Feb 1949

Entity number: 61494

Address: *, CARMEL, NY, United States

Registration date: 07 Feb 1949 - 31 Mar 1982

Entity number: 61493

Address: 612-616 WILDER BUILDING, ROCHESTER, NY, United States, 14614

Registration date: 07 Feb 1949 - 29 Sep 1982

Entity number: 61492

Address: 172 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 07 Feb 1949 - 24 Sep 1997

Entity number: 61491

Address: 50 THAMES ST., BROOKLYN, NY, United States, 11237

Registration date: 07 Feb 1949 - 17 Aug 1989

Entity number: 61490

Address: 504 PENNSYLVANIA AVE, ELMIRA, NY, United States, 14904

Registration date: 07 Feb 1949 - 24 Mar 1993

Entity number: 61484

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

Registration date: 07 Feb 1949 - 13 Apr 1988

Entity number: 61483

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

Registration date: 07 Feb 1949 - 23 Mar 1994

Entity number: 61481

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1949 - 27 Sep 1983

Entity number: 61480

Address: 11495 COMMERCE PARK DRIVE, RESTON, VA, United States, 20191

Registration date: 07 Feb 1949 - 17 Oct 2007

Entity number: 61413

Address: 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Registration date: 07 Feb 1949 - 30 Sep 2009

Entity number: 61412

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1949 - 31 Mar 1982

Entity number: 61411

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 07 Feb 1949 - 24 Sep 1997

Entity number: 61410

Address: 105-07 150TH ST., NEW YORK, NY, United States

Registration date: 07 Feb 1949 - 07 Apr 1989

Entity number: 61404

Address: 59 NORTH PARK AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 07 Feb 1949 - 25 Mar 1981

Entity number: 61403

Address: 129 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 07 Feb 1949

Entity number: 61402

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 1949 - 21 Aug 1981

Entity number: 72843

Registration date: 07 Feb 1949

Entity number: 72842

Address: P.O. BOX 516, GRACIE STA., NEW YORK, NY, United States, 10028

Registration date: 07 Feb 1949

Entity number: 68269

Address: 231 WEST 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 07 Feb 1949

Entity number: 68268

Address: 816 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 07 Feb 1949

Entity number: 72872

Registration date: 04 Feb 1949

Entity number: 72839

Address: 25 VETERANS STREET, POESTENKILL, NY, United States, 12149

Registration date: 04 Feb 1949

Entity number: 72838

Registration date: 04 Feb 1949

Entity number: 61482

Address: 14 WALL ST., SUITE 2310, NEW YORK, NY, United States, 10005

Registration date: 04 Feb 1949 - 12 Sep 1995

Entity number: 61409

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1949 - 28 Sep 1994

Entity number: 61407

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 04 Feb 1949 - 16 Jun 1994

Entity number: 61406

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1949 - 14 Apr 1994

Entity number: 61405

Address: 848 NEPPERHAN AVE., YONKERS, NY, United States, 10703

Registration date: 04 Feb 1949 - 20 Nov 1991

Entity number: 61397

Address: 7E. FRONT ST., VESTAL, NY, United States

Registration date: 04 Feb 1949 - 30 Mar 1983

Entity number: 61408

Address: BROADWAY, KINGS PARK, NY, United States

Registration date: 04 Feb 1949

Entity number: 72835

Registration date: 04 Feb 1949

Entity number: 68265

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

Registration date: 04 Feb 1949

Entity number: 72837

Registration date: 04 Feb 1949

Entity number: 72836

Registration date: 04 Feb 1949

Entity number: 72833

Registration date: 03 Feb 1949

Entity number: 72832

Registration date: 03 Feb 1949

Entity number: 72831

Address: 111 EAST 37TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Feb 1949 - 20 Jun 2013

Entity number: 61401

Address: 1412 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 03 Feb 1949 - 24 Sep 1980

Entity number: 61400

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 03 Feb 1949 - 31 Mar 1982

Entity number: 61399

Address: 7 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1949 - 06 Apr 1989