Business directory in New York - Page 135800

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 6863725 companies

Entity number: 80964

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

Registration date: 21 Nov 1947 - 27 Oct 1987

Entity number: 80963

Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Nov 1947 - 23 Jun 1993

Entity number: 80962

Address: EPSTEIN BECKER & GREEN, P.C., 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 21 Nov 1947 - 15 Nov 2000

Entity number: 80961

Address: 59 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 21 Nov 1947 - 29 Sep 1993

Entity number: 80959

Address: 222 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Nov 1947 - 24 Dec 1991

Entity number: 80958

Address: BOX 1110 / 39 LAKE ST, TUPPER LAKE, NY, United States, 12986

Registration date: 21 Nov 1947 - 14 May 2013

Entity number: 80953

Address: 115 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 21 Nov 1947 - 10 Oct 2008

Entity number: 80952

Address: 100 W. 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Nov 1947 - 12 Sep 1991

Entity number: 80951

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Nov 1947 - 08 Jul 1997

Entity number: 70820

Registration date: 21 Nov 1947

Entity number: 70818

Registration date: 21 Nov 1947

Entity number: 67866

Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 21 Nov 1947 - 07 May 1996

Entity number: 70816

Registration date: 21 Nov 1947

Entity number: 70817

Registration date: 21 Nov 1947

Entity number: 67864

Address: 49 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Registration date: 21 Nov 1947

Entity number: 70819

Registration date: 21 Nov 1947

Entity number: 80969

Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Nov 1947

Entity number: 67865

Address: 16 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Nov 1947

Entity number: 70815

Registration date: 21 Nov 1947

TAAG, INC. Inactive

Entity number: 80957

Address: 639 MASS AVE, CAMBRIDGE, MA, United States, 02139

Registration date: 20 Nov 1947 - 15 Mar 2000

Entity number: 80956

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1947 - 29 Dec 1982

Entity number: 80955

Address: 401 LAFAYETTE ST., NEW YORK, NY, United States, 10003

Registration date: 20 Nov 1947 - 10 Sep 1984

Entity number: 80954

Address: 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

Registration date: 20 Nov 1947 - 04 Jan 2024

Entity number: 80950

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

Registration date: 20 Nov 1947 - 17 Sep 1985

Entity number: 80948

Address: 191 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 20 Nov 1947 - 23 Sep 1998

Entity number: 80941

Address: 2610 EAST 26TH ST., BROOKLYN, NY, United States, 11235

Registration date: 20 Nov 1947 - 25 Sep 1991

Entity number: 80940

Address: 21 E. 40TH ST., NEW YORK CITY, NY, United States, 10016

Registration date: 20 Nov 1947 - 29 Dec 1993

Entity number: 80939

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

Registration date: 20 Nov 1947 - 28 Oct 2009

Entity number: 70809

Registration date: 20 Nov 1947

Entity number: 70814

Registration date: 20 Nov 1947

Entity number: 70806

Registration date: 20 Nov 1947

Entity number: 70810

Registration date: 20 Nov 1947

Entity number: 80949

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 20 Nov 1947

Entity number: 70808

Registration date: 20 Nov 1947

Entity number: 70807

Registration date: 20 Nov 1947

Entity number: 70811

Registration date: 20 Nov 1947

Entity number: 80947

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

Registration date: 19 Nov 1947 - 01 Jul 2021

Entity number: 80946

Address: 133 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1947 - 23 Dec 1992

Entity number: 80945

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 19 Nov 1947 - 23 Jun 1993

Entity number: 80944

Address: 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025

Registration date: 19 Nov 1947 - 27 Nov 1989

Entity number: 80943

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

Registration date: 19 Nov 1947 - 26 Oct 2011

Entity number: 80942

Address: 645 EAST 3RD ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Nov 1947 - 07 Aug 2002

Entity number: 80937

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

Registration date: 19 Nov 1947 - 18 Dec 1996

Entity number: 80935

Address: 49 SOUTH WASHINGTON ST., BINGHAMTON, NY, United States, 13903

Registration date: 19 Nov 1947 - 29 Dec 1993

Entity number: 80934

Address: 1149 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 19 Nov 1947 - 23 Dec 1992

Entity number: 80933

Address: 9W MAPLE AVE, CATSKILL, NY, United States, 12414

Registration date: 19 Nov 1947 - 25 Jan 2012

Entity number: 80932

Address: 1149 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 19 Nov 1947 - 25 Sep 1991

Entity number: 80931

Address: 151 MAIN ST., CORTLAND, NY, United States, 13045

Registration date: 19 Nov 1947 - 27 Dec 1995

Entity number: 70801

Registration date: 19 Nov 1947

Entity number: 70800

Registration date: 19 Nov 1947