Business directory in New York - Page 135746

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: 72338

Registration date: 08 Oct 1948

SOMEX, LTD. Inactive

Entity number: 78860

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Oct 1948 - 25 Jan 2012

Entity number: 72337

Registration date: 07 Oct 1948

Entity number: 72335

Registration date: 07 Oct 1948

Entity number: 72334

Registration date: 07 Oct 1948

Entity number: 68165

Address: 580 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 07 Oct 1948

Entity number: 62244

Address: 9 JOHNSTON ST., NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1948 - 27 Sep 1995

Entity number: 62243

Address: 75 MAIN ST., CHATHAM, NY, United States, 12037

Registration date: 07 Oct 1948 - 24 Mar 1993

Entity number: 62242

Address: 124 E 13TH ST, MNAHATTAN, NY, United States, 10003

Registration date: 07 Oct 1948 - 02 Jul 1980

Entity number: 62225

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

Registration date: 07 Oct 1948 - 23 Dec 1992

RDL, INC. Inactive

Entity number: 62224

Address: 445 CENTRAL AVE., ROCHESTER, NY, United States, 14605

Registration date: 07 Oct 1948 - 01 Oct 1986

Entity number: 72333

Registration date: 07 Oct 1948

Entity number: 62223

Address: 5 AVIS DR, LATHAM, NY, United States, 12110

Registration date: 06 Oct 1948 - 25 Feb 1998

Entity number: 72329

Registration date: 06 Oct 1948

Entity number: 62221

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

Registration date: 06 Oct 1948

Entity number: 72332

Registration date: 06 Oct 1948

Entity number: 72330

Registration date: 06 Oct 1948

Entity number: 72331

Registration date: 06 Oct 1948

Entity number: 69539

Address: 205 STATE ST., AUBURN, NY, United States, 13021

Registration date: 06 Oct 1948

Entity number: 72326

Registration date: 05 Oct 1948

Entity number: 72324

Address: 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1948 - 09 Aug 2019

Entity number: 62222

Address: 880 FIFTH AVE., NEW YORK, NY, United States, 10021

Registration date: 05 Oct 1948 - 23 Jun 1993

Entity number: 62220

Address: 984 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 05 Oct 1948 - 23 Dec 1992

Entity number: 62219

Address: 134 WEST COLUMBIA STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Oct 1948 - 21 Jun 1999

Entity number: 62213

Address: (NO STREET ADD. STATED), POUND RIDGE, NY, United States

Registration date: 05 Oct 1948 - 23 Jun 1993

Entity number: 62212

Address: 321 E 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 05 Oct 1948 - 24 Jun 1981

Entity number: 62211

Address: 104-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Registration date: 05 Oct 1948 - 08 Sep 2003

Entity number: 72325

Registration date: 05 Oct 1948

Entity number: 72327

Registration date: 05 Oct 1948

Entity number: 72328

Registration date: 05 Oct 1948

Entity number: 72321

Registration date: 04 Oct 1948

Entity number: 72319

Registration date: 04 Oct 1948

Entity number: 72318

Registration date: 04 Oct 1948

Entity number: 68163

Registration date: 04 Oct 1948 - 04 Oct 1948

Entity number: 62218

Address: 85 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States

Registration date: 04 Oct 1948 - 08 Apr 1983

Entity number: 62216

Address: 444 FOURTH AVE., NEW YORK, NY, United States

Registration date: 04 Oct 1948 - 25 Mar 1992

Entity number: 62215

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1948 - 13 Jun 1997

Entity number: 62214

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1948 - 29 Sep 1993

Entity number: 62210

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Oct 1948 - 23 Dec 1992

Entity number: 62209

Address: SOUTH MAIN ST., MONROE, NY, United States

Registration date: 04 Oct 1948 - 24 Mar 1993

Entity number: 62208

Address: 247 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1948 - 27 Dec 2000

Entity number: 62207

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Oct 1948 - 06 Apr 2018

Entity number: 62203

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

Registration date: 04 Oct 1948 - 24 Jun 1981

Entity number: 62202

Address: 627 GREENWICH STREET, NEW YORK, NY, United States, 10014

Registration date: 04 Oct 1948 - 04 Aug 1999

Entity number: 72316

Registration date: 04 Oct 1948

Entity number: 72323

Registration date: 04 Oct 1948

Entity number: 72315

Registration date: 04 Oct 1948

Entity number: 72320

Registration date: 04 Oct 1948

Entity number: 62217

Address: 1607 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 04 Oct 1948

Entity number: 72317

Registration date: 04 Oct 1948