Business directory in New York - Page 135791

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: 81708

Address: 286 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1948 - 31 Mar 1982

Entity number: 81707

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

Registration date: 20 Feb 1948 - 15 Dec 1982

Entity number: 81705

Address: 904 ALBANY ST., SCHENECTADY, NY, United States, 12307

Registration date: 20 Feb 1948 - 31 Mar 1982

Entity number: 71138

Registration date: 20 Feb 1948

Entity number: 71136

Registration date: 20 Feb 1948

Entity number: 71137

Address: 20 albert street, OAKFIELD, NY, United States, 14125

Registration date: 20 Feb 1948

Entity number: 81711

Address: 505 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1948

Entity number: 71139

Registration date: 20 Feb 1948

Entity number: 71140

Registration date: 20 Feb 1948

Entity number: 71135

Registration date: 20 Feb 1948

Entity number: 81704

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

Registration date: 19 Feb 1948 - 28 Dec 1994

Entity number: 81703

Address: 4127 WHITE PLAINS RD., BRONX, NY, United States, 10466

Registration date: 19 Feb 1948 - 24 Jun 1981

Entity number: 81702

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 19 Feb 1948 - 24 Jun 1981

Entity number: 81700

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 19 Feb 1948 - 24 Mar 1993

Entity number: 81699

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1948 - 28 Oct 2009

Entity number: 81698

Address: 55 E. 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 19 Feb 1948 - 16 Sep 1985

Entity number: 81697

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 19 Feb 1948 - 25 Mar 1992

Entity number: 81696

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 19 Feb 1948 - 05 Aug 1988

Entity number: 81695

Address: 149 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1948 - 28 Oct 2009

Entity number: 81694

Address: 29 BROADWAY, 30TH FLOOR, NEW YORK, NY, United States

Registration date: 19 Feb 1948 - 29 Dec 1995

Entity number: 81693

Address: 1350 AVE OF AMERICAS, 10TH FL, NEW YORK, NY, United States, 10119

Registration date: 19 Feb 1948 - 12 Jun 2001

Entity number: 81692

Address: 112 SOUTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 19 Feb 1948 - 07 Feb 1997

Entity number: 81691

Address: 494 EAST 95TH ST., BROOKLYN, NY, United States, 11212

Registration date: 19 Feb 1948 - 23 Dec 1992

Entity number: 81679

Address: 362 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 19 Feb 1948 - 15 Apr 2002

Entity number: 71236

Registration date: 19 Feb 1948

Entity number: 71134

Registration date: 19 Feb 1948

Entity number: 71130

Registration date: 19 Feb 1948

Entity number: 67967

Address: P.O. BOX 10309, STAMFORD, CT, United States, 06904

Registration date: 19 Feb 1948 - 22 Aug 1994

Entity number: 71131

Registration date: 19 Feb 1948

Entity number: 71129

Registration date: 19 Feb 1948

Entity number: 71237

Registration date: 19 Feb 1948

Entity number: 71132

Registration date: 19 Feb 1948

Entity number: 81701

Address: 151 LUDLOW AVE, NORTHVALE, NJ, United States, 07647

Registration date: 19 Feb 1948

Entity number: 71133

Registration date: 19 Feb 1948

Entity number: 71128

Registration date: 19 Feb 1948

Entity number: 71239

Registration date: 19 Feb 1948

Entity number: 71240

Registration date: 19 Feb 1948

Entity number: 71235

Registration date: 19 Feb 1948

Entity number: 71238

Registration date: 19 Feb 1948

Entity number: 81690

Address: 130 SICKER RD., LATHAM, NY, United States, 12110

Registration date: 18 Feb 1948 - 15 Feb 1989

Entity number: 81689

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 18 Feb 1948 - 21 Dec 1989

Entity number: 81688

Address: 159 BLEECKER STREET, NEW YORK, NY, United States, 10012

Registration date: 18 Feb 1948 - 23 Jun 1993

Entity number: 81687

Address: 104 EAST FRONT ST., ROME, NY, United States, 13440

Registration date: 18 Feb 1948 - 30 Mar 1992

Entity number: 81686

Address: 26 OVERHILL RD., SCARSDALE, NY, United States, 10583

Registration date: 18 Feb 1948 - 29 Sep 1993

Entity number: 81685

Address: ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Registration date: 18 Feb 1948 - 22 Aug 2017

Entity number: 81684

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

Registration date: 18 Feb 1948 - 21 May 1986

Entity number: 81683

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

Registration date: 18 Feb 1948 - 15 Aug 1985

Entity number: 81682

Address: 130-18 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 18 Feb 1948 - 28 Oct 2009

Entity number: 81681

Address: RFD 1, MARYLAND, NY, United States

Registration date: 18 Feb 1948 - 06 Jan 1987

Entity number: 81678

Address: 333 W. 14TH ST., NEW YORK, NY, United States, 10014

Registration date: 18 Feb 1948 - 26 Jun 1996