Business directory in New York - Page 135775

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: 82127

Address: 207 CENTER ST., NEW YORK, NY, United States, 10013

Registration date: 06 May 1948 - 25 Mar 1992

Entity number: 82126

Address: 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094

Registration date: 06 May 1948 - 01 Oct 1999

Entity number: 81914

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

Registration date: 06 May 1948 - 21 Jan 1999

Entity number: 71660

Registration date: 06 May 1948

Entity number: 71659

Registration date: 06 May 1948 - 28 Dec 2022

Entity number: 71658

Registration date: 06 May 1948

Entity number: 82130

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 May 1948 - 23 Jun 1993

Entity number: 82129

Address: 253 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 05 May 1948 - 05 Feb 1982

Entity number: 82125

Address: 10 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 May 1948 - 08 Feb 1991

Entity number: 82118

Address: 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304

Registration date: 05 May 1948 - 31 Dec 2013

Entity number: 82117

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 05 May 1948 - 31 Mar 1982

Entity number: 82108

Address: 599 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 May 1948 - 31 Mar 1982

Entity number: 71654

Registration date: 05 May 1948

Entity number: 71653

Address: P.O.BOX #538, HAMMONDSPORT, NY, United States, 14840

Registration date: 05 May 1948

Entity number: 71650

Registration date: 05 May 1948

Entity number: 71651

Registration date: 05 May 1948

Entity number: 71656

Registration date: 05 May 1948

Entity number: 71649

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

Registration date: 05 May 1948

Entity number: 71652

Registration date: 05 May 1948

Entity number: 82124

Address: 1388 MORRIS AVE., BRONX, NY, United States, 10456

Registration date: 05 May 1948

Entity number: 71655

Registration date: 05 May 1948

Entity number: 82123

Address: 98 CUTTER MILL ROAD-STE. 367, GREAT NECK, NY, United States, 11021

Registration date: 04 May 1948

Entity number: 82122

Address: 143 W. 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 04 May 1948 - 24 Dec 1991

Entity number: 82121

Address: 270 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1948 - 31 Mar 1982

Entity number: 82111

Address: 440 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 04 May 1948 - 31 Mar 1982

Entity number: 71647

Registration date: 04 May 1948

Entity number: 71642

Registration date: 04 May 1948

Entity number: 71640

Registration date: 04 May 1948

Entity number: 82120

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

Registration date: 04 May 1948

Entity number: 71643

Registration date: 04 May 1948

Entity number: 68036

Address: 86 JEROME AVE., NEW ROCHELLE, NY, United States, 10804

Registration date: 04 May 1948

Entity number: 68035

Address: 230 WASHINGTON STREET, NEW YORK, NY, United States

Registration date: 04 May 1948

Entity number: 71638

Registration date: 04 May 1948

Entity number: 82119

Address: 161 PADDOCK ST, WATERTOWN, NY, United States, 13601

Registration date: 04 May 1948

Entity number: 71644

Registration date: 04 May 1948

Entity number: 71646

Registration date: 04 May 1948

Entity number: 71641

Registration date: 04 May 1948

Entity number: 71637

Registration date: 04 May 1948

Entity number: 69507

Registration date: 04 May 1948

Entity number: 71645

Registration date: 04 May 1948

Entity number: 82116

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 03 May 1948 - 07 Jul 1987

Entity number: 82113

Address: 71-13 - 60TH LANE, RIDGEWOOD, NY, United States, 11385

Registration date: 03 May 1948 - 27 Sep 1995

Entity number: 82112

Address: 347 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 03 May 1948 - 16 Nov 2001

Entity number: 82110

Address: 1428 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 03 May 1948 - 25 Sep 1991

Entity number: 71636

Registration date: 03 May 1948

Entity number: 71632

Address: 2 east 79th street, NEW YORK, NY, United States, 10075

Registration date: 03 May 1948

Entity number: 71630

Registration date: 03 May 1948

Entity number: 71629

Registration date: 03 May 1948

Entity number: 71634

Registration date: 03 May 1948

Entity number: 82109

Address: 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1948