Business directory in New York - Page 135758

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: 72098

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Aug 1948

Entity number: 72099

Registration date: 02 Aug 1948

Entity number: 72102

Registration date: 02 Aug 1948

Entity number: 84322

Address: 82-38 214TH ST., JAMAICA, NY, United States, 11427

Registration date: 30 Jul 1948 - 06 Apr 1982

Entity number: 63057

Address: 35 CHESTNUT ST., SENECA FALLS, NY, United States, 13148

Registration date: 30 Jul 1948 - 24 Mar 1993

Entity number: 63056

Address: ROUTE 23B, CLAVERACK, NY, United States, 12513

Registration date: 30 Jul 1948 - 19 Jan 2006

Entity number: 63055

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

Registration date: 30 Jul 1948 - 01 Jun 2000

Entity number: 63054

Address: 157 WEST 57TH ST., SUITE 500, NEW YORK, NY, United States, 10019

Registration date: 30 Jul 1948 - 08 May 1987

Entity number: 63053

Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENIE - 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 30 Jul 1948

Entity number: 63052

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 30 Jul 1948 - 23 Dec 1992

Entity number: 61914

Address: 214 THIRD AVE., NEW YORK, NY, United States, 10003

Registration date: 30 Jul 1948 - 06 Oct 1987

Entity number: 61913

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 30 Jul 1948 - 16 Dec 1994

Entity number: 72094

Registration date: 30 Jul 1948

Entity number: 84321

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jul 1948

Entity number: 72096

Registration date: 30 Jul 1948

Entity number: 72092

Registration date: 30 Jul 1948

Entity number: 72093

Registration date: 30 Jul 1948

Entity number: 68109

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 30 Jul 1948

Entity number: 68111

Address: 109 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Registration date: 30 Jul 1948

Entity number: 68110

Address: 69 PROSPECT ST., BROOKLYN, NY, United States

Registration date: 30 Jul 1948

Entity number: 72095

Registration date: 30 Jul 1948

Entity number: 72089

Registration date: 29 Jul 1948

Entity number: 72088

Registration date: 29 Jul 1948

Entity number: 72087

Registration date: 29 Jul 1948

Entity number: 72084

Registration date: 29 Jul 1948

Entity number: 68108

Address: CARPENTER ST., GREENPORT, NY, United States

Registration date: 29 Jul 1948

Entity number: 63051

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jul 1948 - 25 Sep 1991

Entity number: 61912

Address: NO STREET ADD STATED, WEEDSPORT, NY, United States

Registration date: 29 Jul 1948 - 30 Sep 1990

Entity number: 63050

Address: 3441 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Registration date: 29 Jul 1948

Entity number: 72086

Registration date: 29 Jul 1948

Entity number: 72090

Address: R D 1, SALEM, NY, United States, 12865

Registration date: 29 Jul 1948

Entity number: 61916

Address: 213 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 29 Jul 1948

Entity number: 68107

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Jul 1948

Entity number: 61915

Address: 2055 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jul 1948

Entity number: 72079

Registration date: 28 Jul 1948

Entity number: 61911

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Jul 1948 - 23 Jun 1993

Entity number: 61910

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Jul 1948 - 23 Jun 1993

Entity number: 61909

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Jul 1948 - 23 Jun 1993

Entity number: 61907

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

Registration date: 28 Jul 1948 - 27 May 1993

Entity number: 61906

Address: 132 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Jul 1948 - 24 Mar 1993

Entity number: 61905

Address: 4092BROADWAY, NEW YORK, NY, United States, 10032

Registration date: 28 Jul 1948 - 24 Dec 1991

Entity number: 61904

Address: 290 CENTRAL AVE., PO BOX 310, LAWRENCE, NY, United States, 11559

Registration date: 28 Jul 1948 - 13 Jan 1984

Entity number: 61901

Address: 132 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Jul 1948 - 04 Aug 2005

Entity number: 61900

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 28 Jul 1948 - 01 Dec 1986

Entity number: 61899

Address: 1450 BROADWAY, ROOM 1700, NEW YORK, NY, United States, 10018

Registration date: 28 Jul 1948 - 24 Jun 1981

Entity number: 61898

Address: 244 WEST 1ST ST., MT VERNON, NY, United States, 10550

Registration date: 28 Jul 1948 - 23 Sep 1998

Entity number: 61897

Address: 273 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 Jul 1948 - 29 Dec 1982

Entity number: 72083

Registration date: 28 Jul 1948

Entity number: 61908

Address: 1385 Broadway, Suite 1105, NEW YORK, NY, United States, 10018

Registration date: 28 Jul 1948

Entity number: 72080

Registration date: 28 Jul 1948