Business directory in New York - Page 135747

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: 72309

Registration date: 01 Oct 1948

Entity number: 68161

Address: 2076 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 01 Oct 1948

Entity number: 62206

Address: 870 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1948 - 31 Dec 2003

Entity number: 62205

Address: 911 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 01 Oct 1948 - 24 May 1999

Entity number: 62204

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

Registration date: 01 Oct 1948 - 24 Mar 1993

Entity number: 62201

Address: 219 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 01 Oct 1948 - 30 Dec 1981

Entity number: 72314

Registration date: 01 Oct 1948

Entity number: 72310

Registration date: 01 Oct 1948

Entity number: 72312

Registration date: 01 Oct 1948

Entity number: 72311

Registration date: 01 Oct 1948

Entity number: 62200

Address: 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 30 Sep 1948 - 05 Jun 1989

Entity number: 62199

Address: 712 STATE TOWER, BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 30 Sep 1948 - 11 Sep 1990

Entity number: 62196

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

Registration date: 30 Sep 1948 - 30 May 1984

Entity number: 62195

Address: 204 LANCASTER STREET, ALBANY, NY, United States, 12210

Registration date: 30 Sep 1948 - 25 Jan 2012

Entity number: 62194

Address: 333 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 30 Sep 1948 - 26 Jun 1996

Entity number: 62193

Address: 32 BROADWAY, ROOM 1214, NEW YORK, NY, United States, 10004

Registration date: 30 Sep 1948 - 23 Dec 1992

Entity number: 62192

Address: C/O STONEHENGE BRILL LLC, RICHAR A COHEN 888 7TH AVE 3FL, NEWYORK, NY, United States, 10106

Registration date: 30 Sep 1948 - 02 May 2017

Entity number: 62187

Address: 835 HUNTS POINT AVE., BRONX, NY, United States, 10474

Registration date: 30 Sep 1948 - 24 Jun 1981

Entity number: 62186

Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 30 Sep 1948 - 29 Mar 1984

Entity number: 62185

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

Registration date: 30 Sep 1948 - 03 May 2001

Entity number: 62197

Address: SAND STREET, PO BOX 179, PHILADELPHIA, NY, United States, 13673

Registration date: 30 Sep 1948

Entity number: 72306

Registration date: 30 Sep 1948

Entity number: 72308

Registration date: 30 Sep 1948

Entity number: 72307

Registration date: 30 Sep 1948

Entity number: 62198

Address: 735 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 30 Sep 1948

Entity number: 72305

Registration date: 29 Sep 1948

Entity number: 72301

Registration date: 29 Sep 1948

Entity number: 62191

Address: 271 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Sep 1948 - 26 Jun 1996

Entity number: 62190

Address: 30-32 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Sep 1948 - 30 Sep 1981

Entity number: 62189

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Sep 1948 - 31 Mar 1982

Entity number: 62188

Address: 330 E DEVONIA AVE, MT. VERNON, NY, United States, 10552

Registration date: 29 Sep 1948 - 06 Dec 2017

Entity number: 62184

Address: 300 WEST 23RD. ST., NEW YORK, NY, United States, 10011

Registration date: 29 Sep 1948 - 28 Sep 1994

Entity number: 62183

Address: 239 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Sep 1948 - 24 Jun 1981

Entity number: 62111

Address: 131 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 29 Sep 1948 - 23 Jun 1993

Entity number: 62110

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1948 - 22 Sep 1989

Entity number: 72302

Registration date: 29 Sep 1948

Entity number: 61133

Address: C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1948

Entity number: 68160

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 29 Sep 1948

Entity number: 72303

Registration date: 29 Sep 1948

Entity number: 72300

Registration date: 29 Sep 1948

Entity number: 68169

Address: 245 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Sep 1948

Entity number: 72299

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Sep 1948

Entity number: 62182

Address: PO BOX 2036, SYRACUSE, NY, United States, 13220

Registration date: 28 Sep 1948 - 27 Dec 2000

Entity number: 62113

Address: 207 W 25TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1948 - 25 Jun 2003

Entity number: 62112

Address: 2956 WEST 22ND ST., BROOKLYN, NY, United States, 11224

Registration date: 28 Sep 1948 - 29 Sep 1993

Entity number: 62101

Address: 291 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

Registration date: 28 Sep 1948 - 23 Jun 1993

LENRY, INC. Inactive

Entity number: 62100

Address: 310 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 28 Sep 1948 - 23 Jun 1993

Entity number: 72298

Registration date: 28 Sep 1948

Entity number: 62103

Address: 35 ESSEX STREET, LAKE PLACID, NY, United States, 12946

Registration date: 28 Sep 1948

Entity number: 62099

Address: 160 OAK DR., SYOSSET, NY, United States, 11791

Registration date: 28 Sep 1948