Business directory in New York - Page 135804

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: 80848

Address: ATT JOHN A VASSALLO ESQ, 950 THIRD AVE 7TH FL, NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1947 - 23 Jun 1993

Entity number: 80847

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Nov 1947 - 24 Dec 1991

Entity number: 80846

Address: 123 PARKWAY NORTH, YONKERS, NY, United States, 10704

Registration date: 05 Nov 1947 - 23 Jun 1993

Entity number: 70747

Registration date: 05 Nov 1947

Entity number: 70746

Registration date: 05 Nov 1947

Entity number: 70741

Registration date: 05 Nov 1947

Entity number: 67849

Address: KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1947 - 27 Mar 1991

Entity number: 70742

Registration date: 05 Nov 1947

Entity number: 80857

Address: 50 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 05 Nov 1947

Entity number: 70748

Registration date: 05 Nov 1947

Entity number: 70745

Registration date: 05 Nov 1947

Entity number: 70749

Registration date: 05 Nov 1947

Entity number: 70744

Registration date: 05 Nov 1947

Entity number: 80838

Address: 1668 ZEREGA AVE., NEW YORK, NY, United States

Registration date: 04 Nov 1947 - 27 Sep 1995

Entity number: 80852

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1947 - 25 Mar 1992

Entity number: 80845

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1947 - 03 May 2000

Entity number: 80844

Address: PARTER, 70 PINE ST., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1947 - 24 Mar 1993

Entity number: 80843

Address: FREEMAN BRIDGE ROAD, TOWN OF GLENVILLE, NY, United States

Registration date: 03 Nov 1947 - 27 Dec 1983

Entity number: 80842

Address: 636 CONCORD AVENUE, BRONX, NY, United States, 10455

Registration date: 03 Nov 1947 - 27 Jun 2001

Entity number: 80841

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 03 Nov 1947 - 23 Dec 1992

Entity number: 80840

Address: 261 BROADWAY, RM. 411, NEW YORK, NY, United States, 10007

Registration date: 03 Nov 1947 - 26 Dec 2001

Entity number: 80839

Address: 51 RIDGE ST., GLENS FALLS, NY, United States, 12801

Registration date: 03 Nov 1947 - 25 Apr 1988

Entity number: 80837

Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 1947 - 24 Dec 1991

Entity number: 80836

Address: 2 RECTOR ST., ROOM 714, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 1947 - 23 Dec 1992

Entity number: 80834

Address: 57 WEST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 03 Nov 1947 - 25 Mar 1992

Entity number: 70740

Registration date: 03 Nov 1947

Entity number: 67838

Address: 62 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Nov 1947

Entity number: 80851

Address: 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1947

Entity number: 67839

Address: 16 E. 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1947

Entity number: 70738

Registration date: 03 Nov 1947

Entity number: 70739

Registration date: 03 Nov 1947

Entity number: 82311

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

Registration date: 03 Nov 1947

Entity number: 80835

Address: P.O. BOX 9321, GARDEN CITY, NY, United States, 11530

Registration date: 03 Nov 1947

Entity number: 80833

Address: 165 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1947 - 28 Dec 1994

Entity number: 80832

Address: 177 WATERVLIET AVE, ALBANY, NY, United States, 12206

Registration date: 31 Oct 1947 - 25 Jun 1981

Entity number: 80831

Address: 242 SO. FIRST ST., BROOKLYN, NY, United States, 11211

Registration date: 31 Oct 1947 - 23 Dec 1992

Entity number: 80830

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1947 - 24 Jun 1981

Entity number: 80829

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1947 - 07 Jan 2010

Entity number: 80828

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 31 Oct 1947 - 23 Jun 1993

Entity number: 80827

Address: 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 31 Oct 1947 - 02 Apr 2002

Entity number: 80825

Address: 624 GLEN ST., GLENS FALLS, NY, United States, 12804

Registration date: 31 Oct 1947 - 01 Apr 1988

Entity number: 80824

Address: 979 THIRD AVENUE, SUITE 932, NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1947

Entity number: 80823

Address: 164-66 MONTAGUE ST., BROOKLYN, NY, United States

Registration date: 31 Oct 1947 - 17 Dec 1981

Entity number: 80822

Address: 3611 DITMARS BLVD., LONG ISLAND CITY, NY, United States, 11105

Registration date: 31 Oct 1947 - 29 Sep 1982

Entity number: 80821

Address: 150 BROADWAY, SUITE 2000, NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1947 - 06 Aug 1996

Entity number: 80819

Address: 81 GEORGIAN COURT ROAD, ROCHESTER, NY, United States, 14610

Registration date: 31 Oct 1947

Entity number: 80818

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1947 - 23 Jul 1993

Entity number: 80817

Address: 24 MARKET ST., POTSDAM, NY, United States, 13676

Registration date: 31 Oct 1947 - 25 Mar 1992

Entity number: 80813

Address: 176-178 CHESTNUT ST., ROCHESTER, NY, United States, 14604

Registration date: 31 Oct 1947 - 18 Jun 1990

Entity number: 80812

Address: 113 PARK AVE, HERKIMER, NY, United States, 13350

Registration date: 31 Oct 1947 - 24 May 2000