Business directory in New York - Page 135806

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: 80791

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1947

Entity number: 70723

Registration date: 28 Oct 1947

Entity number: 82310

Address: 205 EAST 42ND ST., ROOM 1916, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1947

Entity number: 80783

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 27 Oct 1947 - 21 Dec 1983

Entity number: 80780

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1947 - 29 Dec 1982

Entity number: 80779

Address: 332 GRAND AVENUE, NEW YORK, NY, United States, 10002

Registration date: 27 Oct 1947 - 25 Sep 1991

Entity number: 80776

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

Registration date: 27 Oct 1947 - 13 Dec 2006

Entity number: 80775

Address: 46-11 54TH RD, MASPETH, NY, United States, 11378

Registration date: 27 Oct 1947 - 31 Dec 2003

Entity number: 80774

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Oct 1947 - 12 Jan 1984

Entity number: 80773

Address: 359 PULASKI ST., BROOKLYN, NY, United States, 11206

Registration date: 27 Oct 1947 - 25 Sep 1991

Entity number: 80772

Address: 1655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 27 Oct 1947

Entity number: 80771

Address: 549 ALDA ROAD, MAMARONECK, NY, United States, 10543

Registration date: 27 Oct 1947 - 21 Feb 1997

Entity number: 70721

Registration date: 27 Oct 1947

Entity number: 70716

Registration date: 27 Oct 1947

Entity number: 70715

Registration date: 27 Oct 1947 - 04 Dec 1995

Entity number: 67826

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 27 Oct 1947

Entity number: 67828

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 27 Oct 1947

Entity number: 70713

Registration date: 27 Oct 1947

Entity number: 70717

Address: 260 NORTH LITTLE TOR RD NORTH, NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1947

Entity number: 70720

Registration date: 27 Oct 1947

Entity number: 70719

Address: 830 WASHINGTON STREET, WATERTOWN, NY, United States, 13061

Registration date: 27 Oct 1947

Entity number: 80784

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1947

Entity number: 67829

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 27 Oct 1947

Entity number: 80781

Address: 80 COTTAGE ST, WALLKILL, NY, United States, 12589

Registration date: 27 Oct 1947

Entity number: 70718

Address: 40 WILLETTS AVENUE, BELMONT, NY, United States, 14813

Registration date: 27 Oct 1947

Entity number: 80782

Address: 77 WEST 113 ST., NEW YORK, NY, United States

Registration date: 27 Oct 1947

Entity number: 70712

Registration date: 25 Oct 1947

Entity number: 80778

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Oct 1947 - 24 Mar 1993

SWECO, INC. Inactive

Entity number: 80777

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1947 - 26 Mar 1985

Entity number: 80770

Address: 132 FRONT ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1947 - 25 Jan 2012

Entity number: 80768

Address: 7704 MALTLAGE DR, 2, LIVERPOOL, NY, United States, 13090

Registration date: 24 Oct 1947 - 25 Jan 2012

Entity number: 80767

Address: 2967 EDSON AVE., BRONX, NY, United States, 10469

Registration date: 24 Oct 1947 - 24 Jun 1981

Entity number: 80765

Address: 2633 E. TREMONT AVENUE, BRONX, NY, United States, 10461

Registration date: 24 Oct 1947 - 25 Feb 1987

Entity number: 80764

Address: 25 RANO ST., BUFFALO, NY, United States, 14207

Registration date: 24 Oct 1947 - 25 Jan 2012

Entity number: 80763

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 24 Oct 1947 - 13 Nov 1981

Entity number: 80762

Address: 662 FILLMORE AVE, BUFFALO, NY, United States, 14212

Registration date: 24 Oct 1947 - 25 Mar 1992

Entity number: 80761

Address: 24 WEST 55TH ST., SUITE 5-F, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1947 - 23 Jun 1993

Entity number: 70711

Registration date: 24 Oct 1947

Entity number: 70710

Registration date: 24 Oct 1947

Entity number: 67825

Address: 180 MADISON AVE., 24TH FL, NEW YORK, NY, United States, 10016

Registration date: 24 Oct 1947

Entity number: 67824

Address: 450 FOURTH AVENUE, NEW YORK, NY, United States

Registration date: 24 Oct 1947

Entity number: 80766

Address: 575 MADISON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1947

Entity number: 80769

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

Registration date: 24 Oct 1947

Entity number: 2841782

Address: 1 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 23 Oct 1947 - 15 Dec 1966

Entity number: 80760

Address: 534 WEST COLUMBIA STREET, COHOES, NY, United States, 12047

Registration date: 23 Oct 1947 - 09 Oct 1997

Entity number: 80759

Address: 305 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 23 Oct 1947 - 28 Dec 1994

Entity number: 80758

Address: 5716 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 23 Oct 1947 - 24 Apr 1985

Entity number: 80757

Address: 43 CHASNOR ST, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Oct 1947 - 30 Jun 2004

Entity number: 80756

Address: 3604 STEINWAYST., QUEENS, NY, United States

Registration date: 23 Oct 1947 - 15 Nov 1991

Entity number: 80755

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1947 - 22 Mar 1984