Business directory in New York - Page 135783

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 6864585 companies

Entity number: 71428

Registration date: 25 Mar 1948

Entity number: 71427

Registration date: 25 Mar 1948

Entity number: 71424

Registration date: 25 Mar 1948 - 25 Aug 2010

Entity number: 71421

Registration date: 25 Mar 1948

Entity number: 71324

Registration date: 25 Mar 1948

Entity number: 67996

Address: 149 BROADWAY, ROOM 512, NEW YORK, NY, United States, 10006

Registration date: 25 Mar 1948

Entity number: 63418

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

Registration date: 25 Mar 1948 - 28 Dec 1988

Entity number: 71422

Registration date: 25 Mar 1948

Entity number: 71426

Address: 418 broadway ste n, ALBANY, NY, United States, 12207

Registration date: 25 Mar 1948

Entity number: 170898

Address: 57 willoughby street, 6th floor, BROOKLYN, NY, United States, 11201

Registration date: 25 Mar 1948

Entity number: 81877

Address: 200 CENTRAL AVENUE, HAWTHORNE, NJ, United States, 07507

Registration date: 25 Mar 1948

Entity number: 71420

Registration date: 25 Mar 1948

Entity number: 71425

Registration date: 25 Mar 1948

Entity number: 81887

Address: 260 CHURCH STREET, UNIT 3D4, WHITE PLAINS, NY, United States, 10603

Registration date: 25 Mar 1948

Entity number: 71419

Registration date: 25 Mar 1948

Entity number: 71431

Registration date: 25 Mar 1948

Entity number: 81881

Address: 424 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 24 Mar 1948 - 17 Aug 1994

Entity number: 81880

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

Registration date: 24 Mar 1948 - 29 Dec 1982

Entity number: 81872

Address: 550 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Registration date: 24 Mar 1948 - 27 Jan 2006

Entity number: 71417

Registration date: 24 Mar 1948

Entity number: 71415

Registration date: 24 Mar 1948

Entity number: 67995

Address: 261 W. 35TH ST., FLOOR 12-A, NEW YORK, NY, United States, 10001

Registration date: 24 Mar 1948

Entity number: 67994

Address: 81 KITCHELL LAKE DRIVE, WEST MILFORD, NJ, United States, 07480

Registration date: 24 Mar 1948 - 16 Dec 1988

Entity number: 67993

Address: 625 MADISON AVE., ROOM 803, NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1948

Entity number: 71410

Registration date: 24 Mar 1948

Entity number: 71416

Registration date: 24 Mar 1948

Entity number: 71411

Registration date: 24 Mar 1948

Entity number: 71418

Registration date: 24 Mar 1948

Entity number: 71414

Registration date: 24 Mar 1948

Entity number: 71413

Registration date: 24 Mar 1948

Entity number: 71409

Registration date: 24 Mar 1948

Entity number: 81871

Address: 39-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 24 Mar 1948

Entity number: 83363

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

Registration date: 24 Mar 1948

Entity number: 71408

Registration date: 24 Mar 1948

Entity number: 81875

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1948 - 23 Dec 1992

Entity number: 81874

Address: 391 Rider Ave, Bronx, NY, United States, 10451

Registration date: 23 Mar 1948

Entity number: 81873

Address: 118 LINCOLN BLVD., KENMORE, NY, United States, 14217

Registration date: 23 Mar 1948 - 04 Oct 1990

Entity number: 81870

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

Registration date: 23 Mar 1948 - 31 Aug 1988

Entity number: 81869

Address: 20 EXCHANGE PLACE, ROOM 5000, NEW YORK, NY, United States, 10005

Registration date: 23 Mar 1948 - 20 Oct 1994

Entity number: 71406

Registration date: 23 Mar 1948 - 25 Oct 2005

Entity number: 67992

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

Registration date: 23 Mar 1948

Entity number: 71407

Registration date: 23 Mar 1948

Entity number: 81868

Address: 40-70 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81867

Address: (NO STREET ADD. STATED), BLOOMING GROVE, NY, United States

Registration date: 22 Mar 1948 - 04 Mar 1986

Entity number: 81866

Address: 525 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 22 Mar 1948 - 18 Nov 1985

Entity number: 81865

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Mar 1948 - 23 Dec 1992

Entity number: 81864

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 22 Mar 1948 - 28 Sep 1994

Entity number: 81863

Address: 1021 UNION TRUST BLDG., ROCHESTER, NY, United States

Registration date: 22 Mar 1948 - 24 Mar 1993

Entity number: 81862

Address: 166 WESTWOOD CIRCLE, EAST HILLS, NY, United States, 11577

Registration date: 22 Mar 1948 - 14 May 1990

Entity number: 81861

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Mar 1948 - 23 Dec 1992