Business directory in New York - Page 135774

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 6864711 companies

Entity number: 82153

Address: 295 MADISON AVE, ROOM 611, NEW YORK, NY, United States, 10017

Registration date: 11 May 1948 - 22 Jan 2009

Entity number: 82150

Address: 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Registration date: 11 May 1948 - 27 Dec 2000

Entity number: 82149

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

Registration date: 11 May 1948 - 23 Jun 1993

Entity number: 71685

Registration date: 11 May 1948

Entity number: 82151

Address: 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 11 May 1948

Entity number: 71682

Registration date: 11 May 1948

Entity number: 71683

Registration date: 11 May 1948

Entity number: 82148

Address: 474 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 11 May 1948

Entity number: 71684

Registration date: 11 May 1948

Entity number: 82152

Address: 171 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 11 May 1948

Entity number: 82147

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 10 May 1948 - 05 Aug 1992

Entity number: 82146

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 10 May 1948 - 07 Aug 1992

Entity number: 82145

Address: 1504 SHERIDAN AVE., NEW YORK, NY, United States

Registration date: 10 May 1948 - 27 Sep 1995

Entity number: 82143

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 10 May 1948 - 25 Jan 2012

Entity number: 82142

Address: 240 OSBORNE ROAD, ALBANY, NY, United States, 12205

Registration date: 10 May 1948 - 17 Jul 1986

Entity number: 82141

Address: 1340-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 10 May 1948

Entity number: 71680

Address: 33 OLD MIDDLE COUNTRY, ROAD, CORAM, NY, United States, 11727

Registration date: 10 May 1948

Entity number: 71675

Registration date: 10 May 1948

Entity number: 71670

Registration date: 10 May 1948

Entity number: 68038

Address: FONDA FAIR GROUNDS, FONDA, NY, United States

Registration date: 10 May 1948

Entity number: 71677

Registration date: 10 May 1948

Entity number: 71674

Registration date: 10 May 1948

Entity number: 71669

Registration date: 10 May 1948

Entity number: 82140

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

Registration date: 10 May 1948

Entity number: 71676

Registration date: 10 May 1948

Entity number: 71679

Registration date: 10 May 1948

Entity number: 71673

Registration date: 10 May 1948

Entity number: 71678

Registration date: 10 May 1948

Entity number: 71672

Address: 333 BEACH 90TH ST., ROCKAWAY BEACH, NY, United States, 11693

Registration date: 10 May 1948

Entity number: 82139

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 07 May 1948 - 09 May 2005

Entity number: 82138

Address: 129 IDEN AVENUE, PELHAM, NY, United States, 10803

Registration date: 07 May 1948 - 10 Jul 1998

Entity number: 82137

Address: 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 07 May 1948 - 14 Aug 1990

Entity number: 82136

Address: WEST MARKET S, HYDE PARK, NY, United States

Registration date: 07 May 1948 - 24 Mar 1993

Entity number: 82134

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 07 May 1948 - 24 Mar 1993

Entity number: 82131

Address: 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233

Registration date: 07 May 1948 - 01 Jun 2015

Entity number: 71668

Registration date: 07 May 1948

Entity number: 71666

Registration date: 07 May 1948

Entity number: 71662

Address: YORK PLAZA ROUTE 4 RD#1 BOX 13, HUDSON FALLS, NY, United States, 12839

Registration date: 07 May 1948

Entity number: 68037

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

Registration date: 07 May 1948

Entity number: 71661

Registration date: 07 May 1948

Entity number: 71667

Address: PO BOX 14, LIVERPOOL, NY, United States, 13088

Registration date: 07 May 1948

Entity number: 82135

Address: 110 WALL ST, 23RD FL, NEW YORK, NY, United States, 10005

Registration date: 07 May 1948

Entity number: 72212

Registration date: 07 May 1948

Entity number: 71664

Registration date: 07 May 1948

Entity number: 67773

Address: 220 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 07 May 1948

Entity number: 71665

Registration date: 07 May 1948

Entity number: 71663

Registration date: 07 May 1948

Entity number: 82133

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 May 1948 - 25 Sep 1991

Entity number: 82132

Address: 49 BANNARD AVE., TONAWANDA, NY, United States, 14150

Registration date: 06 May 1948 - 23 Apr 1982

Entity number: 82128

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 May 1948 - 29 Sep 1982