Business directory in New York - Page 135743

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 6864835 companies

Entity number: 62347

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 25 Oct 1948

Entity number: 72397

Registration date: 25 Oct 1948

Entity number: 62348

Address: 1050 Old mamaroneck rd, white plains, NY, United States, 10605

Registration date: 25 Oct 1948

Entity number: 72389

Registration date: 25 Oct 1948

Entity number: 72401

Registration date: 25 Oct 1948

Entity number: 72399

Registration date: 25 Oct 1948

Entity number: 72432

Address: PO BOX 172, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 25 Oct 1948

Entity number: 72398

Address: 1 TITUS PLACE, WALTON, NY, United States, 13856

Registration date: 25 Oct 1948

Entity number: 72400

Registration date: 25 Oct 1948

Entity number: 72362

Registration date: 25 Oct 1948

Entity number: 72425

Registration date: 22 Oct 1948

Entity number: 62351

Address: 64 SECOND ST., NEWBURGH, NY, United States

Registration date: 22 Oct 1948 - 31 Mar 1982

Entity number: 62346

Address: 55 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1948 - 24 Mar 1993

Entity number: 62343

Address: 5 EAST 3RD STREET, NEW YORK, NY, United States, 10003

Registration date: 22 Oct 1948 - 26 Sep 1984

Entity number: 62342

Address: 420 LEXINGTON AVE., ROOM 840, NEW YORK, NY, United States, 10170

Registration date: 22 Oct 1948 - 20 Mar 1996

Entity number: 62341

Address: 562 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1948 - 18 Oct 1982

Entity number: 62340

Address: 850 W. 176TH ST, NEW YORK, NY, United States, 10033

Registration date: 22 Oct 1948 - 23 Jun 1993

Entity number: 62338

Address: 331 FENIMORE STREET, BROOKLYN, NY, United States, 11225

Registration date: 22 Oct 1948 - 10 Nov 1980

Entity number: 62337

Address: 47 MAIN ST., POB 790, ESSEX, CT, United States, 06426

Registration date: 22 Oct 1948 - 15 May 1991

Entity number: 72408

Registration date: 22 Oct 1948

Entity number: 62339

Address: 11 Finch Ct., Commack, NY, United States, 11725

Registration date: 22 Oct 1948

Entity number: 62345

Address: 1100 MADISON AVENUE, NEW YORK, NY, United States, 10028

Registration date: 22 Oct 1948

Entity number: 62344

Address: 160 E. 37TH STREET, NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1948

Entity number: 68175

Address: 135 E. 146TH ST., NEW YORK, NY, United States, 10039

Registration date: 21 Oct 1948

Entity number: 62336

Address: 118-13 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 21 Oct 1948 - 27 Dec 2000

Entity number: 62335

Address: 315 EAST 196TH ST., BRONX, NY, United States, 10458

Registration date: 21 Oct 1948 - 23 Jun 1993

Entity number: 62334

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 21 Oct 1948 - 29 Dec 1982

Entity number: 62331

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1948 - 22 Oct 1998

Entity number: 62330

Address: 83 BROAD ST., WATERFORD, NY, United States, 12188

Registration date: 21 Oct 1948 - 24 Mar 1993

Entity number: 62329

Address: 61 BANNARD AVE., TONAWANDA, NY, United States, 14150

Registration date: 21 Oct 1948 - 23 Apr 1982

Entity number: 68174

Address: 270 41ST ST., BROOKLYN, NY, United States, 11232

Registration date: 21 Oct 1948

Entity number: 62332

Address: 160-16 JAMAICA AVE, ROOM 306, JAMAICA, NY, United States, 11432

Registration date: 21 Oct 1948

Entity number: 68176

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

Registration date: 21 Oct 1948

Entity number: 72279

Registration date: 20 Oct 1948

Entity number: 72278

Registration date: 20 Oct 1948

Entity number: 68173

Registration date: 20 Oct 1948 - 20 Oct 1948

Entity number: 62333

Address: 158 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 20 Oct 1948 - 05 May 1992

Entity number: 62328

Address: 300 PARK AVENUE, ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 20 Oct 1948 - 19 Jun 1992

Entity number: 62327

Address: 290 LOCUST AVE., NEW YORK, NY, United States

Registration date: 20 Oct 1948 - 12 Jan 1988

Entity number: 62325

Address: RT. 206, WALTON, NY, United States, 13856

Registration date: 20 Oct 1948 - 31 Dec 2003

Entity number: 62323

Address: 132 COURT ST., WATERTOWN, NY, United States, 13601

Registration date: 20 Oct 1948 - 31 Mar 1982

Entity number: 62291

Address: 700 S. PEARL ST, ALBANY, NY, United States, 12202

Registration date: 20 Oct 1948 - 01 Mar 1983

Entity number: 62289

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 20 Oct 1948 - 29 Sep 1993

Entity number: 62288

Address: 1328 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 20 Oct 1948 - 12 Jan 2000

Entity number: 72282

Registration date: 20 Oct 1948

Entity number: 72284

Registration date: 20 Oct 1948

Entity number: 72281

Registration date: 20 Oct 1948

Entity number: 62290

Address: 4091 STATE RTE 11 E, MALONE, NY, United States, 12953

Registration date: 20 Oct 1948

Entity number: 62326

Address: 688 COLFAX ST, ROCHESTER, NY, United States, 14606

Registration date: 20 Oct 1948