Business directory in New York - Page 135786

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: 81821

Address: 114 PINECREST DR, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 12 Mar 1948 - 14 Feb 2006

Entity number: 81820

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

Registration date: 12 Mar 1948 - 24 Mar 1993

Entity number: 81819

Address: 120 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1948 - 23 Jun 1993

Entity number: 81818

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

Registration date: 12 Mar 1948 - 09 Dec 1981

Entity number: 81817

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 12 Mar 1948 - 24 Jun 1981

Entity number: 81816

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

Registration date: 12 Mar 1948 - 25 Sep 1991

Entity number: 81811

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

Registration date: 12 Mar 1948 - 23 Dec 1992

1280 CORP. Inactive

Entity number: 81810

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1948 - 23 Jun 1993

Entity number: 67985

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 12 Mar 1948 - 23 Aug 1984

Entity number: 71252

Registration date: 12 Mar 1948

Entity number: 71251

Registration date: 12 Mar 1948

Entity number: 71249

Registration date: 12 Mar 1948

Entity number: 71248

Registration date: 12 Mar 1948

Entity number: 71250

Registration date: 12 Mar 1948

Entity number: 69532

Registration date: 12 Mar 1948

Entity number: 71255

Registration date: 12 Mar 1948

Entity number: 81822

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1948

Entity number: 71256

Registration date: 12 Mar 1948

Entity number: 71254

Registration date: 12 Mar 1948

Entity number: 81813

Address: 248 EAGLE AVE, LAKEVIEW, NY, United States

Registration date: 11 Mar 1948 - 22 Dec 1989

Entity number: 81812

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1948 - 26 Mar 1980

Entity number: 81809

Address: 112 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 11 Mar 1948 - 06 May 1985

Entity number: 71360

Registration date: 11 Mar 1948

Entity number: 71247

Address: 60 EAST 42ND STREET, SUITE 565, NEW YORK, NY, United States, 10165

Registration date: 11 Mar 1948

Entity number: 71246

Registration date: 11 Mar 1948

Entity number: 71245

Registration date: 11 Mar 1948

Entity number: 71243

Registration date: 11 Mar 1948

Entity number: 67984

Address: 61 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1948

Entity number: 61601

Address: 36-52 36TH ST., LONG ISLAND, NY, United States

Registration date: 11 Mar 1948 - 25 Sep 1991

Entity number: 71358

Registration date: 11 Mar 1948

Entity number: 67981

Address: 58 WALKER ST., NEW YORK, NY, United States, 10013

Registration date: 11 Mar 1948

Entity number: 71357

Address: 3675 JAMES ST, SYRACUSE, NY, United States, 13206

Registration date: 11 Mar 1948

Entity number: 71359

Registration date: 11 Mar 1948

Entity number: 71244

Registration date: 11 Mar 1948

Entity number: 67983

Address: 140-40 SANFORD AVE., FLUSHING, NY, United States, 11355

Registration date: 11 Mar 1948

Entity number: 67982

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

Registration date: 11 Mar 1948

Entity number: 83249

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 11 Mar 1948

Entity number: 81808

Address: 468 S. HARLEM RD., SNYDER, NY, United States, 14224

Registration date: 11 Mar 1948

Entity number: 81803

Address: P.O.BOX 77, RAMSEY, NJ, United States, 07446

Registration date: 11 Mar 1948

Entity number: 81807

Address: 133 E. 7TH ST., NEW YORK, NY, United States, 10009

Registration date: 10 Mar 1948 - 25 Mar 1992

Entity number: 81806

Address: 1880 EAST AVENUE, ROCHESTER, NY, United States, 14610

Registration date: 10 Mar 1948 - 18 Mar 1997

Entity number: 81804

Address: 521 FIFTH AVE., ROOM 1811, NEW YORK, NY, United States, 10175

Registration date: 10 Mar 1948 - 24 Jun 1981

Entity number: 81802

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Mar 1948 - 31 Mar 1982

Entity number: 71354

Registration date: 10 Mar 1948

Entity number: 71356

Registration date: 10 Mar 1948

Entity number: 71355

Registration date: 10 Mar 1948

Entity number: 81805

Address: 562 CARROLL STREET, BROOKLYN, NY, United States, 11215

Registration date: 09 Mar 1948 - 04 Mar 1980

Entity number: 81801

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1948 - 24 Jun 1981

Entity number: 81800

Address: 812 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 09 Mar 1948 - 26 Mar 2001

Entity number: 81799

Address: *, WAWARSING, NY, United States

Registration date: 09 Mar 1948 - 16 Oct 1984