Business directory in New York - Page 135776

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: 68034

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 May 1948

Entity number: 82114

Address: 20 SPRING ST SOUTH, S SALEM, NY, United States, 10590

Registration date: 03 May 1948

Entity number: 82115

Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1948

Entity number: 71633

Registration date: 03 May 1948

Entity number: 82104

Address: 200 E MAIN ST, 200 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 03 May 1948

Entity number: 71635

Registration date: 03 May 1948

Entity number: 71628

Address: 321 EAST 73RD ST., 3RD FL., NEW YORK, NY, United States, 10021

Registration date: 03 May 1948

Entity number: 69509

Registration date: 01 May 1948

Entity number: 82107

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

Registration date: 30 Apr 1948 - 17 Mar 1992

Entity number: 82106

Address: 532-4 WEST 20TH ST., NEW YORK, NY, United States

Registration date: 30 Apr 1948 - 18 Jun 1987

Entity number: 82105

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Apr 1948 - 24 Mar 1993

Entity number: 82103

Address: 111 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 30 Apr 1948 - 12 Oct 1983

Entity number: 82102

Address: 16 MONROE AVE., BAYVILLE, NY, United States, 11709

Registration date: 30 Apr 1948 - 25 Mar 1992

Entity number: 82098

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Apr 1948 - 11 Feb 1986

Entity number: 82097

Address: 7 EAST THIRD ST., JAMESTOWN, NY, United States, 14701

Registration date: 30 Apr 1948 - 07 Aug 1989

Entity number: 82096

Address: 132 NORTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 30 Apr 1948 - 05 Jan 1984

Entity number: 82095

Address: 363 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 Apr 1948

Entity number: 82094

Address: ALPERSTEIN & TAISHOFF, 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 30 Apr 1948 - 24 Dec 1991

Entity number: 71688

Registration date: 30 Apr 1948

Entity number: 71681

Registration date: 30 Apr 1948

Entity number: 71631

Registration date: 30 Apr 1948

Entity number: 71587

Address: 85 SOUTH PORTLAND AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 30 Apr 1948

Entity number: 71586

Registration date: 30 Apr 1948

Entity number: 71648

Registration date: 30 Apr 1948

Entity number: 68043

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

Registration date: 30 Apr 1948

Entity number: 68032

Address: NO STREET ADDRESS STATED, EAST HAMPTON, NY, United States

Registration date: 30 Apr 1948

Entity number: 71598

Registration date: 30 Apr 1948

Entity number: 71613

Registration date: 30 Apr 1948

Entity number: 71607

Registration date: 30 Apr 1948

Entity number: 71627

Registration date: 30 Apr 1948

Entity number: 71639

Registration date: 30 Apr 1948

Entity number: 71671

Registration date: 30 Apr 1948

Entity number: 71657

Registration date: 30 Apr 1948

Entity number: 82101

Address: 200 WEST 135 ST., NEW YORK, NY, United States, 10030

Registration date: 29 Apr 1948 - 03 Jan 1989

Entity number: 82100

Address: 53 CHRISTOPHER ST., NEW YORK, NY, United States, 10014

Registration date: 29 Apr 1948 - 31 Mar 1982

Entity number: 82099

Address: 62 S. MAIN ST., ISLIP, NY, United States

Registration date: 29 Apr 1948 - 22 Apr 1983

Entity number: 82092

Address: 60 EAST 42ND ST., NEW YORK CITY, NY, United States, 10165

Registration date: 29 Apr 1948 - 24 Dec 1991

Entity number: 82091

Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Apr 1948 - 29 Sep 1982

Entity number: 82090

Address: 12 WISCONSIN COURT, BAY SHORE, NY, United States, 11706

Registration date: 29 Apr 1948 - 31 Oct 1997

Entity number: 82089

Address: 7 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Apr 1948

Entity number: 82085

Address: OLD COUNTRY RD., MINEOLA, NY, United States

Registration date: 29 Apr 1948 - 25 Sep 1991

Entity number: 71503

Registration date: 29 Apr 1948

Entity number: 71502

Registration date: 29 Apr 1948

Entity number: 71501

Registration date: 29 Apr 1948

Entity number: 68042

Address: 37 W. 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 29 Apr 1948

Entity number: 71500

Registration date: 29 Apr 1948

Entity number: 71504

Registration date: 29 Apr 1948

Entity number: 71499

Registration date: 29 Apr 1948

Entity number: 71497

Registration date: 29 Apr 1948

Entity number: 71506

Registration date: 29 Apr 1948