Business directory in New York - Page 135789

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: 81755

Address: 19 WEST 44TH STREET, SUITE 1615, NEW YORK, NY, United States, 10036

Registration date: 01 Mar 1948 - 27 Mar 2003

Entity number: 81753

Address: 353 STONE AVE., BROOKLYN, NY, United States, 11212

Registration date: 01 Mar 1948 - 25 Sep 1991

Entity number: 81751

Address: 322 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1948 - 29 Dec 1982

Entity number: 67974

Registration date: 01 Mar 1948 - 01 Mar 1948

Entity number: 71297

Registration date: 01 Mar 1948

Entity number: 71266

Registration date: 01 Mar 1948

Entity number: 71282

Registration date: 01 Mar 1948

Entity number: 71294

Registration date: 01 Mar 1948

Entity number: 71289

Registration date: 01 Mar 1948

Entity number: 81757

Address: 1 Henrietta St, Hicksville, NY, United States, 11801

Registration date: 01 Mar 1948

Entity number: 71295

Registration date: 01 Mar 1948

Entity number: 71293

Address: 3226 WILKINS ROAD, ITHACA, NY, United States, 14850

Registration date: 01 Mar 1948

Entity number: 67973

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Mar 1948

Entity number: 71291

Registration date: 01 Mar 1948

Entity number: 71290

Registration date: 01 Mar 1948

Entity number: 71292

Registration date: 01 Mar 1948

Entity number: 71296

Registration date: 01 Mar 1948

Entity number: 81767

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1948

Entity number: 81754

Address: 19 W. 44TH ST., RM. 1516, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1948 - 02 Mar 1987

Entity number: 81752

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 1948 - 14 Apr 1992

Entity number: 81750

Address: NO ST. ADD. STATED, RIPLEY, NY, United States

Registration date: 27 Feb 1948 - 25 Mar 1992

Entity number: 81749

Address: 70 WEST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 27 Feb 1948 - 17 Jun 2005

Entity number: 81748

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Feb 1948 - 25 Mar 1992

Entity number: 81747

Address: 270 BROADWAY, ROOM 1618, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1948 - 29 Dec 1982

Entity number: 81746

Address: *, HIGHLAND, NY, United States

Registration date: 27 Feb 1948 - 31 Mar 1982

Entity number: 81745

Address: 1 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1948 - 29 Sep 1982

Entity number: 81744

Address: 47 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Feb 1948 - 21 Jul 1982

Entity number: 71341

Registration date: 27 Feb 1948

Entity number: 71333

Registration date: 27 Feb 1948

Entity number: 71351

Registration date: 27 Feb 1948

Entity number: 71242

Registration date: 27 Feb 1948

Entity number: 81743

Address: 1 MILTON STREET, BELMONT, NY, United States, 14813

Registration date: 27 Feb 1948

Entity number: 71253

Registration date: 27 Feb 1948

Entity number: 81742

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Feb 1948 - 26 Mar 1986

Entity number: 81741

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Feb 1948 - 09 Dec 1986

Entity number: 81738

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 26 Feb 1948 - 24 Mar 1993

Entity number: 81737

Address: 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1948 - 29 Sep 1993

Entity number: 81736

Address: 28 SOUTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 26 Feb 1948 - 30 May 1984

Entity number: 71241

Registration date: 26 Feb 1948

Entity number: 67972

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

Registration date: 26 Feb 1948

Entity number: 71326

Registration date: 26 Feb 1948

Entity number: 71307

Registration date: 26 Feb 1948

Entity number: 81735

Address: 630 THIRD AVE 17TH FL, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1948

Entity number: 71298

Registration date: 26 Feb 1948

Entity number: 83148

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

Registration date: 26 Feb 1948

Entity number: 81740

Address: 475 FLUSHING AVE., NEW YORK, NY, United States, 11205

Registration date: 25 Feb 1948 - 31 Dec 1986

Entity number: 81739

Address: 155 QUINCY ST., NEW YORK, NY, United States

Registration date: 25 Feb 1948 - 23 Dec 1992

Entity number: 81734

Address: 4 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Feb 1948 - 29 Oct 1984

Entity number: 81733

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

Registration date: 25 Feb 1948 - 27 Sep 1995

Entity number: 81731

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Feb 1948 - 15 Sep 1983