Business directory in New York - Page 135788

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: 71316

Registration date: 04 Mar 1948

Entity number: 71314

Registration date: 04 Mar 1948

Entity number: 67977

Registration date: 04 Mar 1948 - 04 Mar 1948

Entity number: 71318

Registration date: 04 Mar 1948

Entity number: 71315

Registration date: 04 Mar 1948

Entity number: 71322

Registration date: 04 Mar 1948

Entity number: 67978

Address: 132 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1948

Entity number: 67976

Address: 376 ROSLYN RD., EAST WILLISTON, NY, United States, 11596

Registration date: 04 Mar 1948

Entity number: 2369121

Address: 173 E. MOLLOY ROAD, MATTYDALE, NY, United States, 13211

Registration date: 04 Mar 1948

Entity number: 71319

Registration date: 04 Mar 1948

Entity number: 83248

Address: 376 ROSLYN RD., EAST WILLISTON, NY, United States, 11596

Registration date: 04 Mar 1948

Entity number: 71321

Registration date: 04 Mar 1948

Entity number: 81782

Address: 905 LACKAWANNA AVE, ELMIRA, NY, United States, 14901

Registration date: 04 Mar 1948

Entity number: 81776

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1948 - 22 Feb 1982

Entity number: 81774

Address: 1116 EAST STATE ST, OLEAN, NY, United States, 14760

Registration date: 03 Mar 1948 - 30 Nov 1990

Entity number: 81773

Address: 1059 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Mar 1948 - 29 Sep 1993

Entity number: 81772

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1948 - 23 Dec 1992

Entity number: 71310

Registration date: 03 Mar 1948

Entity number: 71309

Registration date: 03 Mar 1948

Entity number: 71308

Registration date: 03 Mar 1948

Entity number: 63425

Address: 80 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1948 - 24 Sep 1997

Entity number: 71313

Registration date: 03 Mar 1948

Entity number: 67988

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

Registration date: 03 Mar 1948

Entity number: 71312

Registration date: 03 Mar 1948

Entity number: 71311

Registration date: 03 Mar 1948

Entity number: 81775

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1948 - 29 Jun 1990

Entity number: 81771

Address: 3360 UNION ROAD, BUFFALO, NY, United States, 14225

Registration date: 02 Mar 1948

Entity number: 81770

Address: OLD TRACK RD., GREENWICH, CT, United States, 06830

Registration date: 02 Mar 1948 - 11 Feb 1987

Entity number: 81769

Address: 210 THIRD ST., MINEOLA, NY, United States, 11501

Registration date: 02 Mar 1948 - 28 Oct 2009

Entity number: 81765

Address: 393 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1948 - 27 Sep 1988

Entity number: 81764

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1948 - 23 Jun 1993

Entity number: 71303

Registration date: 02 Mar 1948

Entity number: 71302

Registration date: 02 Mar 1948

Entity number: 67980

Registration date: 02 Mar 1948 - 02 Mar 1948

Entity number: 71301

Registration date: 02 Mar 1948

Entity number: 67975

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 02 Mar 1948

Entity number: 71305

Registration date: 02 Mar 1948

Entity number: 71300

Registration date: 02 Mar 1948

Entity number: 71299

Registration date: 02 Mar 1948

Entity number: 71306

Registration date: 02 Mar 1948

Entity number: 71304

Registration date: 02 Mar 1948

Entity number: 81768

Address: 353 STONE AVENUE, BROOKLYN, NY, United States, 11212

Registration date: 01 Mar 1948 - 25 Jan 2012

Entity number: 81766

Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1948 - 29 Sep 1993

Entity number: 81763

Address: 5632 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 01 Mar 1948 - 29 Sep 1982

Entity number: 81762

Address: 5 MCKIBBEN STREET, BROOKLYN, NY, United States, 11206

Registration date: 01 Mar 1948 - 23 Dec 1992

Entity number: 81761

Address: 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Registration date: 01 Mar 1948

Entity number: 81760

Address: 320 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1948 - 24 Mar 1993

Entity number: 81759

Address: 280 MADISON AVENUE, SUITE 204, NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1948 - 31 Mar 2022

Entity number: 81758

Address: 451 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 01 Mar 1948 - 28 Sep 1994

Entity number: 81756

Address: 148 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1948 - 24 Dec 1991