Business directory in New York - Page 135781

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: 71520

Registration date: 13 Apr 1948

Entity number: 81994

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Apr 1948 - 29 Dec 1982

Entity number: 81992

Address: 28 SO. UNION ST., ROCHESTER, NY, United States, 14607

Registration date: 12 Apr 1948 - 24 Sep 1997

Entity number: 81990

Address: 216 PLEASANT ST, ARLINGTON, MA, United States, 02476

Registration date: 12 Apr 1948 - 20 Oct 2006

Entity number: 81988

Address: 158 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Apr 1948 - 28 Oct 2009

Entity number: 81987

Address: 146 SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 12 Apr 1948 - 08 Jun 2004

Entity number: 81979

Address: 9610 37TH AVENUE, CORONA, NY, United States, 11368

Registration date: 12 Apr 1948 - 24 Sep 1997

Entity number: 81977

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 12 Apr 1948 - 25 Mar 1992

Entity number: 71585

Registration date: 12 Apr 1948

Entity number: 71515

Registration date: 12 Apr 1948

Entity number: 71510

Registration date: 12 Apr 1948

Entity number: 71507

Registration date: 12 Apr 1948

Entity number: 68012

Address: 55 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 12 Apr 1948

Entity number: 68015

Address: NO ST. ADD. GIVEN, NIAGARA FALLS, NY, United States

Registration date: 12 Apr 1948

Entity number: 81991

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Apr 1948

Entity number: 68014

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 12 Apr 1948

Entity number: 71511

Registration date: 12 Apr 1948

Entity number: 81993

Address: SULLIVAN ST., ROSENDALE, NY, United States

Registration date: 12 Apr 1948

Entity number: 71516

Registration date: 12 Apr 1948

Entity number: 71514

Registration date: 12 Apr 1948

Entity number: 71513

Registration date: 12 Apr 1948

Entity number: 68013

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 12 Apr 1948

Entity number: 71494

Registration date: 12 Apr 1948

Entity number: 71508

Registration date: 12 Apr 1948

Entity number: 71509

Registration date: 12 Apr 1948

Entity number: 71484

Registration date: 12 Apr 1948

Entity number: 71517

Registration date: 12 Apr 1948

Entity number: 81986

Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 09 Apr 1948 - 23 Dec 1992

Entity number: 81985

Address: 38 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 09 Apr 1948 - 06 Dec 1983

Entity number: 81984

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Apr 1948 - 28 Sep 1994

Entity number: 81983

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Apr 1948 - 29 Sep 1982

Entity number: 81982

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 Apr 1948 - 01 May 2001

Entity number: 81981

Address: 3817-13 AVE, BROOKLYN, NY, United States, 11218

Registration date: 09 Apr 1948 - 29 Dec 1999

Entity number: 81980

Address: 266 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 09 Apr 1948 - 23 Sep 1998

Entity number: 81976

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 09 Apr 1948 - 23 Dec 1992

Entity number: 81969

Address: 100 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 09 Apr 1948 - 18 Jun 1984

Entity number: 81968

Address: 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 09 Apr 1948 - 30 Jun 2021

Entity number: 71576

Registration date: 09 Apr 1948

Entity number: 71558

Registration date: 09 Apr 1948

Entity number: 71540

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

Registration date: 09 Apr 1948

Entity number: 71530

Registration date: 09 Apr 1948

Entity number: 71512

Registration date: 09 Apr 1948

Entity number: 71467

Registration date: 09 Apr 1948

Entity number: 83467

Address: 33 W. 60TH ST., NEW YORK, NY, United States, 10023

Registration date: 09 Apr 1948

Entity number: 68011

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Apr 1948

Entity number: 71567

Registration date: 09 Apr 1948

Entity number: 68010

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1948

Entity number: 71521

Registration date: 09 Apr 1948

Entity number: 71466

Registration date: 09 Apr 1948

Entity number: 71550

Registration date: 09 Apr 1948