Business directory in New York - Page 135741

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: 61398

Address: 313 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Registration date: 03 Feb 1949

Entity number: 61392

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

Registration date: 03 Feb 1949 - 05 Apr 1982

Entity number: 61391

Address: 1 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 03 Feb 1949 - 09 Jun 2017

Entity number: 61390

Address: 245-05 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, United States, 11001

Registration date: 03 Feb 1949

Entity number: 61389

Address: 880 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 03 Feb 1949 - 23 Dec 1992

Entity number: 68263

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

Registration date: 03 Feb 1949

Entity number: 68264

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

Registration date: 03 Feb 1949

Entity number: 72834

Registration date: 03 Feb 1949

Entity number: 72826

Registration date: 02 Feb 1949

Entity number: 72822

Registration date: 02 Feb 1949

Entity number: 72821

Address: 99 hudson street 5th fl #6031, NEW YORK, NY, United States, 10013

Registration date: 02 Feb 1949

Entity number: 61396

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

Registration date: 02 Feb 1949 - 30 Nov 1984

Entity number: 61395

Address: 67 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Feb 1949 - 27 Sep 1995

Entity number: 61394

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1949 - 23 Dec 1992

Entity number: 61393

Address: 266 47TH ST., BROOKYN, NY, United States, 11220

Registration date: 02 Feb 1949 - 14 Sep 1981

Entity number: 61385

Address: NO STREET ADDRESS STATED, TAPPAN, NY, United States

Registration date: 02 Feb 1949 - 14 Jan 2004

Entity number: 61382

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1949 - 28 Dec 1982

Entity number: 61381

Address: 4 SOUTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 02 Feb 1949 - 30 Sep 1981

Entity number: 61379

Address: 10 EAST 40TH ST., BORO MAN., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1949 - 31 Mar 1982

Entity number: 72830

Registration date: 02 Feb 1949

Entity number: 72825

Registration date: 02 Feb 1949

Entity number: 61384

Address: 91 MARINE STREET, FARMINGDALE, NY, United States, 11746

Registration date: 02 Feb 1949

Entity number: 61380

Address: 1709 E BUTLER CIRCLE, CHANDLER, AZ, United States, 85225

Registration date: 02 Feb 1949

Entity number: 61383

Address: 26 BROADWAY, NEW OYRK, NY, United States, 10004

Registration date: 02 Feb 1949

Entity number: 72824

Registration date: 02 Feb 1949

Entity number: 72829

Registration date: 02 Feb 1949

Entity number: 68278

Address: 259 CONOVER ST., NEW YORK, NY, United States

Registration date: 02 Feb 1949

Entity number: 72820

Registration date: 02 Feb 1949

Entity number: 72823

Address: 10452 BETHANY CENTER RD., EAST BETHANY, NY, United States, 14054

Registration date: 02 Feb 1949

Entity number: 72828

Registration date: 02 Feb 1949

Entity number: 72817

Registration date: 01 Feb 1949

Entity number: 72816

Registration date: 01 Feb 1949

Entity number: 72815

Registration date: 01 Feb 1949

Entity number: 68262

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1949

Entity number: 61388

Address: 53 CARRIAGE CIRCLE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Feb 1949 - 27 May 1988

Entity number: 61386

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

Registration date: 01 Feb 1949 - 25 Jan 1994

Entity number: 72814

Registration date: 01 Feb 1949

Entity number: 72810

Address: 640 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 01 Feb 1949

Entity number: 72811

Registration date: 01 Feb 1949

Entity number: 72813

Registration date: 01 Feb 1949

Entity number: 72818

Registration date: 01 Feb 1949

Entity number: 61387

Address: 79 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 01 Feb 1949

Entity number: 61061

Address: 510 SOUTH 3RD AVE., MT VERNON, NY, United States, 10550

Registration date: 01 Feb 1949

Entity number: 72819

Address: 3 INTERNATIONAL DRIVE, SUITE 200, RYE BROOK, NY, United States, 10573

Registration date: 31 Jan 1949

Entity number: 72785

Registration date: 31 Jan 1949

Entity number: 68259

Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 31 Jan 1949

Entity number: 61355

Address: 45 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Jan 1949 - 31 Mar 1982

Entity number: 61354

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 31 Jan 1949 - 24 Jun 1981

Entity number: 61353

Address: 4870 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 31 Jan 1949 - 24 Jun 1981

Entity number: 61352

Address: P.O. BOX 432, 44 ALEXANDRIA AVENUE, TICONDEROGA, NY, United States, 12883

Registration date: 31 Jan 1949 - 29 Dec 1999