Business directory in New York - Page 135750

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: 72147

Registration date: 16 Sep 1948

Entity number: 61917

Address: 2 BAXTER ST, NEW YORK, NY, United States

Registration date: 16 Sep 1948 - 07 Jun 2016

Entity number: 61893

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Sep 1948 - 30 Jun 1982

Entity number: 61888

Address: PO BOX 158, TENNENT, NJ, United States, 07769

Registration date: 16 Sep 1948 - 29 Jan 2007

Entity number: 61886

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 16 Sep 1948

Entity number: 72148

Registration date: 16 Sep 1948

Entity number: 72149

Registration date: 16 Sep 1948

Entity number: 61887

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1948

Entity number: 72146

Registration date: 16 Sep 1948

Entity number: 61894

Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 16 Sep 1948

Entity number: 72145

Registration date: 15 Sep 1948

Entity number: 72144

Registration date: 15 Sep 1948

Entity number: 72141

Registration date: 15 Sep 1948

Entity number: 68152

Address: 510 CLAREENDON ST., SYRACUSE, NY, United States, 13210

Registration date: 15 Sep 1948

Entity number: 61892

Address: 9 EAST 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1948 - 23 Jun 1993

Entity number: 61890

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1948 - 18 Mar 1992

Entity number: 61889

Address: 265 W 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 15 Sep 1948 - 30 Sep 1981

Entity number: 61876

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 15 Sep 1948 - 25 Sep 1991

Entity number: 61875

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Sep 1948 - 09 Jan 1995

Entity number: 61734

Address: 248 W. 67TH ST., NEW YORK, NY, United States, 10021

Registration date: 15 Sep 1948 - 06 Nov 1986

Entity number: 61733

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1948 - 22 May 1987

Entity number: 61891

Address: C/O R GETLAN ASSOCIATES, 3075 VET. MEMORIAL HWY STE 275, RONKONKOMA, NY, United States, 11779

Registration date: 15 Sep 1948

Entity number: 72142

Registration date: 15 Sep 1948

Entity number: 72140

Registration date: 15 Sep 1948

Entity number: 72143

Address: 670 THURSTON RD., ROCHESTER, NY, United States, 14619

Registration date: 15 Sep 1948

Entity number: 72138

Registration date: 14 Sep 1948

Entity number: 61885

Address: 16 JOHN ST., HOOSICK FALLS, NY, United States, 12090

Registration date: 14 Sep 1948 - 31 Mar 1982

Entity number: 61884

Address: 521 FIFTH AVE., BORO MAN., NEW YORK, NY, United States, 10175

Registration date: 14 Sep 1948 - 29 Dec 1982

Entity number: 61883

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

Registration date: 14 Sep 1948 - 25 Mar 1992

Entity number: 61882

Address: 40 GERARD ST, HUNTINGTON, NY, United States, 11743

Registration date: 14 Sep 1948 - 26 Jun 1996

Entity number: 61881

Address: 225 BROADWAY, ROOM 3004, NEW YORK, NY, United States, 10007

Registration date: 14 Sep 1948 - 31 Mar 1982

Entity number: 61880

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

Registration date: 14 Sep 1948 - 18 Dec 1996

Entity number: 61879

Address: 3011 AVENUE N, BROOKLYN, NY, United States, 11210

Registration date: 14 Sep 1948 - 31 Dec 2003

Entity number: 72139

Registration date: 14 Sep 1948

Entity number: 61877

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Sep 1948

Entity number: 72136

Address: 249 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 14 Sep 1948

Entity number: 61878

Address: 3570 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 14 Sep 1948

Entity number: 72243

Registration date: 13 Sep 1948

Entity number: 72242

Address: 21-12 30TH ROAD, LONG ISLAND CITY, NY, United States, 11102

Registration date: 13 Sep 1948

Entity number: 72240

Registration date: 13 Sep 1948

Entity number: 72239

Registration date: 13 Sep 1948

Entity number: 68159

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

Registration date: 13 Sep 1948

Entity number: 68151

Address: NO STREET ADD. GIVEN, MILLERTON, NY, United States

Registration date: 13 Sep 1948 - 24 Sep 1980

Entity number: 61732

Address: 2324 DEAN ST., BROOKLYN, NY, United States, 11233

Registration date: 13 Sep 1948 - 12 Dec 1985

Entity number: 61731

Address: 141 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 13 Sep 1948 - 29 Sep 1982

Entity number: 61730

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 13 Sep 1948 - 04 Oct 1984

Entity number: 61729

Address: 1018 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 13 Sep 1948 - 24 Mar 1993

Entity number: 61728

Address: 31 COOPER SQUARE, NEW YORK, NY, United States, 10003

Registration date: 13 Sep 1948 - 25 Jan 2012

Entity number: 61727

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1948 - 25 Sep 1991