Business directory in New York - Page 135762

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: 63436

Address: 320 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 13 Jul 1948 - 29 Dec 1982

Entity number: 63435

Address: 100 MARKET SLIP, NEW YORK, NY, United States

Registration date: 13 Jul 1948 - 29 Sep 1982

Entity number: 63434

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 13 Jul 1948 - 24 Jul 1987

Entity number: 72014

Registration date: 13 Jul 1948

Entity number: 3021341

Registration date: 13 Jul 1948

Entity number: 72011

Registration date: 13 Jul 1948

Entity number: 72012

Registration date: 13 Jul 1948

Entity number: 72010

Registration date: 13 Jul 1948

Entity number: 72007

Registration date: 12 Jul 1948

Entity number: 72006

Registration date: 12 Jul 1948

Entity number: 72003

Registration date: 12 Jul 1948

Entity number: 72001

Address: WINIKOFF, P.C., 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 12 Jul 1948 - 30 Oct 1984

Entity number: 63437

Address: 83 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 12 Jul 1948 - 25 Nov 2009

Entity number: 63431

Address: 392 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Registration date: 12 Jul 1948 - 02 Dec 2008

Entity number: 63430

Address: 9 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 12 Jul 1948 - 23 Jun 1993

Entity number: 63429

Address: 35 ORCHARD ST., NEW YORK, NY, United States, 10002

Registration date: 12 Jul 1948 - 19 Nov 1985

Entity number: 63426

Address: 11 BIRD LANE, RYE, NY, United States, 10580

Registration date: 12 Jul 1948 - 11 Jun 1998

Entity number: 72000

Registration date: 12 Jul 1948

Entity number: 72002

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 12 Jul 1948

Entity number: 68100

Address: 146 E. 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Jul 1948

Entity number: 72005

Address: 520 LEE ENTRANCE, UB COMMONS, SUNYAB, BUFFALO, NY, United States, 14260

Registration date: 12 Jul 1948

Entity number: 71999

Registration date: 09 Jul 1948

Entity number: 71997

Address: 330 WEST 34TH STREET, 15TH FL, NEW YORK, NY, United States, 10001

Registration date: 09 Jul 1948

Entity number: 71996

Registration date: 09 Jul 1948

Entity number: 71995

Registration date: 09 Jul 1948

Entity number: 71994

Registration date: 09 Jul 1948

Entity number: 63428

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 Jul 1948 - 24 Mar 1993

Entity number: 63427

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

Registration date: 09 Jul 1948 - 29 Sep 1982

Entity number: 63424

Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 09 Jul 1948 - 25 Jan 2012

Entity number: 63423

Address: 17 STONE AVE., BROOKLYN, NY, United States, 11233

Registration date: 09 Jul 1948 - 23 Dec 1992

Entity number: 63422

Address: 100 WEST TENTH ST., WILMINGTON, DE, United States, 19801

Registration date: 09 Jul 1948 - 04 Jun 1984

Entity number: 63375

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

Registration date: 09 Jul 1948 - 26 Aug 1987

Entity number: 63374

Address: 150 EAST 42ND ST., SUITE 3450, NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1948 - 11 Sep 1991

Entity number: 68099

Address: 2122 WALLACE AVE., BRONX, NY, United States, 10462

Registration date: 09 Jul 1948

Entity number: 84187

Address: 723 7TH AVE, NEW YORK, NY, United States, 10019

Registration date: 09 Jul 1948

Entity number: 71987

Registration date: 08 Jul 1948

Entity number: 71986

Registration date: 08 Jul 1948 - 12 Jul 1982

Entity number: 68098

Address: 29 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Jul 1948 - 31 Oct 1986

Entity number: 68097

Address: 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 08 Jul 1948 - 11 Sep 1984

Entity number: 63421

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

Registration date: 08 Jul 1948 - 25 Jan 2012

Entity number: 63420

Address: 1502 NEWKIRK AVE., BROOKLYN, NY, United States, 11226

Registration date: 08 Jul 1948 - 29 Oct 1992

Entity number: 63377

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 08 Jul 1948 - 29 Sep 1982

Entity number: 63376

Address: 199 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 08 Jul 1948 - 25 Mar 1992

Entity number: 63370

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 08 Jul 1948 - 25 Jan 2012

Entity number: 63368

Address: 304 SEYMOUR ST, SYRACUSE, NY, United States, 13204

Registration date: 08 Jul 1948 - 14 Jul 1993

Entity number: 63367

Address: 715 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 08 Jul 1948 - 24 Dec 1991

Entity number: 63365

Address: 920 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 08 Jul 1948 - 31 Mar 1982

Entity number: 63369

Address: 343 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Registration date: 08 Jul 1948

Entity number: 68096

Address: 43 CEDAR ST., NEW YORK, NY, United States

Registration date: 08 Jul 1948

Entity number: 63366

Address: 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589

Registration date: 08 Jul 1948