Business directory in New York - Page 135808

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: 70607

Registration date: 20 Oct 1947

Entity number: 70608

Registration date: 20 Oct 1947

Entity number: 70611

Registration date: 20 Oct 1947

Entity number: 70709

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 20 Oct 1947

Entity number: 70722

Registration date: 20 Oct 1947

Entity number: 70612

Registration date: 20 Oct 1947

Entity number: 80729

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Oct 1947

Entity number: 70610

Registration date: 20 Oct 1947

Entity number: 70714

Registration date: 20 Oct 1947

Entity number: 70609

Registration date: 20 Oct 1947

Entity number: 80716

Address: 174 UNION ST, HACKENSACK, NJ, United States, 07601

Registration date: 20 Oct 1947

Entity number: 70613

Registration date: 20 Oct 1947

Entity number: 80736

Address: 99 TWIN OAK LANE, WILTON, CT, United States, 06897

Registration date: 20 Oct 1947

Entity number: 80727

Address: 82-02 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 Oct 1947 - 11 Jul 1983

Entity number: 80725

Address: 111 WEST 72ND ST., NEW YORK, NY, United States, 10023

Registration date: 17 Oct 1947 - 23 Dec 1992

Entity number: 80724

Address: C/O RUDIN, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 17 Oct 1947 - 30 Apr 1999

Entity number: 80722

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 1947 - 26 Aug 1994

Entity number: 80721

Address: 427 SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 17 Oct 1947 - 31 Mar 1982

Entity number: 80720

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Oct 1947 - 25 Jul 1985

Entity number: 80719

Address: 315 SO. CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 17 Oct 1947 - 24 Sep 1997

Entity number: 80711

Address: C/O SUSAN NEVES, 50 COMMERCE STREET, NEW YORK, NY, United States, 10014

Registration date: 17 Oct 1947 - 05 Jun 2002

Entity number: 80710

Address: 401-403 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 17 Oct 1947 - 03 Jun 1988

Entity number: 80709

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 17 Oct 1947 - 25 Mar 1992

Entity number: 70605

Registration date: 17 Oct 1947

Entity number: 70604

Registration date: 17 Oct 1947

Entity number: 70603

Registration date: 17 Oct 1947

Entity number: 70602

Address: RD#1 BOX 189, EAGLE BRIDGLE, NY, United States, 12057

Registration date: 17 Oct 1947

Entity number: 70598

Registration date: 17 Oct 1947

Entity number: 69675

Registration date: 17 Oct 1947

Entity number: 70595

Address: 15TH AND WEST STREETS, MINEOLA, NY, United States, 11501

Registration date: 17 Oct 1947

Entity number: 80726

Address: 35 BROOKBY ROAD, SCARSDALE, NY, United States, 10583

Registration date: 17 Oct 1947

Entity number: 70600

Registration date: 17 Oct 1947

Entity number: 70597

Registration date: 17 Oct 1947

Entity number: 70596

Registration date: 17 Oct 1947

Entity number: 80723

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

Registration date: 17 Oct 1947

Entity number: 70601

Registration date: 17 Oct 1947

Entity number: 80715

Address: 14 READE ST., NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1947 - 23 Dec 1992

Entity number: 80714

Address: NO STREET ADDRESS STATED, WEST SAYVILLE, NY, United States

Registration date: 16 Oct 1947 - 31 Oct 1983

Entity number: 80713

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

Registration date: 16 Oct 1947 - 25 Jun 2003

Entity number: 80712

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

Registration date: 16 Oct 1947 - 29 Dec 1982

Entity number: 80708

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1947 - 25 Jan 2012

Entity number: 80706

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

Registration date: 16 Oct 1947 - 31 Mar 1982

Entity number: 80705

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 16 Oct 1947 - 31 Mar 1982

Entity number: 80702

Address: 137 WEST 116TH ST., NEW YORK, NY, United States, 10026

Registration date: 16 Oct 1947 - 23 Jun 1993

Entity number: 80701

Address: 38 DOUGLAS RD., BETHLEHEM, NY, United States, 12054

Registration date: 16 Oct 1947 - 03 Sep 1987

Entity number: 80700

Address: 5 ST. PAUL ST., ROCHESTER, NY, United States, 14604

Registration date: 16 Oct 1947 - 01 Nov 1974

Entity number: 70594

Registration date: 16 Oct 1947

Entity number: 70593

Registration date: 16 Oct 1947

Entity number: 70590

Registration date: 16 Oct 1947

Entity number: 70587

Registration date: 16 Oct 1947