Business directory in New York - Page 135752

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: 61322

Address: 40-09 82ND STREET, JACKSON HEIGHTS, NY, United States, 11373

Registration date: 07 Sep 1948 - 23 Dec 1992

Entity number: 61321

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

Registration date: 07 Sep 1948 - 29 Jan 2007

Entity number: 61320

Address: 1A HIGHLAND BLVD, LYNBROOK, NY, United States, 11563

Registration date: 07 Sep 1948 - 25 Feb 1997

Entity number: 61319

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Sep 1948 - 02 Mar 1983

Entity number: 61318

Address: 65 WURZ AVE., UTICA, NY, United States, 13502

Registration date: 07 Sep 1948 - 01 Nov 1990

Entity number: 61317

Address: 1 LINCOLN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 07 Sep 1948 - 29 Jul 1983

Entity number: 61296

Address: 6 XAVIER DRIVE, YONKERS, NY, United States, 10704

Registration date: 07 Sep 1948 - 07 May 2009

Entity number: 61295

Address: 3388 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 07 Sep 1948

Entity number: 72210

Registration date: 07 Sep 1948

Entity number: 72209

Registration date: 07 Sep 1948

Entity number: 72214

Registration date: 07 Sep 1948

Entity number: 72211

Registration date: 07 Sep 1948

Entity number: 72208

Registration date: 04 Sep 1948 - 01 Nov 1993

Entity number: 72206

Registration date: 03 Sep 1948

Entity number: 72204

Registration date: 03 Sep 1948

Entity number: 72203

Registration date: 03 Sep 1948

Entity number: 61313

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Sep 1948 - 30 Sep 1981

Entity number: 61312

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

Registration date: 03 Sep 1948 - 09 Dec 1981

Entity number: 72202

Registration date: 03 Sep 1948

Entity number: 84609

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

Registration date: 03 Sep 1948

Entity number: 68145

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

Registration date: 03 Sep 1948

Entity number: 68144

Address: 530 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 03 Sep 1948

Entity number: 72207

Registration date: 03 Sep 1948

Entity number: 72199

Registration date: 02 Sep 1948

Entity number: 61294

Address: 82 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 02 Sep 1948 - 01 Jul 1988

Entity number: 61293

Address: 9 W. PROSPECT AVE., MT VERNON, NY, United States, 10550

Registration date: 02 Sep 1948 - 24 Dec 1991

Entity number: 61292

Address: TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 02 Sep 1948 - 31 Mar 1994

Entity number: 61291

Address: 130 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Sep 1948 - 01 Oct 1996

Entity number: 61290

Address: 101 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1948 - 26 Jun 1996

Entity number: 61287

Address: 110 GIRARD ST., BROOKLYN, NY, United States, 11235

Registration date: 02 Sep 1948 - 30 Mar 2005

Entity number: 72201

Registration date: 02 Sep 1948

Entity number: 72198

Registration date: 02 Sep 1948

Entity number: 72200

Registration date: 02 Sep 1948

Entity number: 72195

Registration date: 01 Sep 1948

Entity number: 68143

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Sep 1948 - 06 Nov 1996

Entity number: 61288

Address: 373 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 Sep 1948 - 24 Jul 1991

Entity number: 61286

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Sep 1948 - 29 Dec 1999

Entity number: 61285

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

Registration date: 01 Sep 1948 - 16 May 1991

Entity number: 61283

Address: NO ST. ADD. STATED, JAY, NY, United States, 12941

Registration date: 01 Sep 1948 - 27 Sep 1995

Entity number: 61282

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Sep 1948 - 28 Jan 1983

Entity number: 61281

Address: 285 DARWIN DRIVE., BUFFALO, NY, United States, 14226

Registration date: 01 Sep 1948 - 31 Mar 1987

Entity number: 72194

Registration date: 01 Sep 1948

Entity number: 72193

Registration date: 01 Sep 1948

Entity number: 72197

Registration date: 01 Sep 1948

Entity number: 72192

Registration date: 31 Aug 1948

Entity number: 68142

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

Registration date: 31 Aug 1948 - 25 Apr 2008

Entity number: 61284

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

Registration date: 31 Aug 1948 - 09 Apr 1991

Entity number: 61280

Address: 599 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 31 Aug 1948 - 23 Jun 1993

Entity number: 61270

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 31 Aug 1948

Entity number: 72190

Registration date: 31 Aug 1948