Business directory in New York - Page 135811

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: 70643

Registration date: 06 Oct 1947

Entity number: 70640

Registration date: 06 Oct 1947

Entity number: 70639

Registration date: 06 Oct 1947 - 10 Jun 2008

Entity number: 67804

Address: 171 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 06 Oct 1947

Entity number: 67803

Address: 683 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1947

Entity number: 67802

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Oct 1947

Entity number: 70645

Registration date: 06 Oct 1947

Entity number: 70581

Registration date: 06 Oct 1947

Entity number: 80645

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1947

Entity number: 70646

Registration date: 06 Oct 1947

Entity number: 70644

Registration date: 06 Oct 1947

Entity number: 109715

Registration date: 06 Oct 1947

Entity number: 70642

Registration date: 06 Oct 1947

Entity number: 80636

Address: 52-54 LIBERTY AVENUE, P.O. BOX 580, MASSENA, NY, United States, 13662

Registration date: 06 Oct 1947

Entity number: 80644

Address: 665 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 03 Oct 1947 - 02 Apr 1999

Entity number: 80643

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

Registration date: 03 Oct 1947 - 02 Nov 1992

Entity number: 80642

Address: 61 LIBERTY AVE., BROOKLYN, NY, United States, 11212

Registration date: 03 Oct 1947 - 29 Sep 1982

Entity number: 80641

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

Registration date: 03 Oct 1947 - 20 Mar 1996

Entity number: 80640

Address: 395 EIGHTH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1947 - 02 Oct 1997

Entity number: 80639

Address: 565 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1947 - 30 Jun 2004

Entity number: 80635

Address: 31-28 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 03 Oct 1947 - 27 Jan 1983

Entity number: 80627

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1947 - 24 Mar 1993

Entity number: 80625

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 03 Oct 1947 - 24 Dec 1991

Entity number: 67308

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1947 - 27 Sep 1995

Entity number: 70633

Registration date: 03 Oct 1947

Entity number: 70638

Registration date: 03 Oct 1947

Entity number: 70634

Registration date: 03 Oct 1947

Entity number: 70637

Registration date: 03 Oct 1947

Entity number: 67801

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

Registration date: 03 Oct 1947

Entity number: 67798

Address: INC., 11 NORTH PEAL ST., ALBANY, NY, United States, 12207

Registration date: 03 Oct 1947

Entity number: 80638

Address: 408 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

Registration date: 03 Oct 1947

Entity number: 67799

Address: 81 WILLOUGHBY ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Oct 1947

Entity number: 70636

Address: 98 SECOND AVENUE, NEW YORK, NY, United States, 10003

Registration date: 03 Oct 1947

Entity number: 80633

Address: 9 CONCORD DRIVE, STONY POINT, NY, United States, 10980

Registration date: 02 Oct 1947 - 21 Jan 1994

Entity number: 80632

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1947 - 23 Jun 1993

Entity number: 80630

Address: 525 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1947 - 07 Dec 2009

Entity number: 80629

Address: 101 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 02 Oct 1947 - 23 Dec 1992

Entity number: 80628

Address: 11 EAST 65TH ST., NEW YORK, NY, United States, 10021

Registration date: 02 Oct 1947 - 24 Mar 1993

Entity number: 80626

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1947 - 29 Dec 1982

Entity number: 80617

Address: 2 MIM'S PATH, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 1947 - 24 Sep 2003

Entity number: 80616

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1947 - 02 Apr 1993

Entity number: 80615

Address: 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11804

Registration date: 02 Oct 1947

Entity number: 80613

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1947 - 25 Jan 2012

Entity number: 70668

Registration date: 02 Oct 1947

Entity number: 70631

Registration date: 02 Oct 1947

Entity number: 67797

Address: 224 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1947

Entity number: 70630

Address: attn: chief executive officer, 101 hospital road, PATCHOGUE, NY, United States, 11772

Registration date: 02 Oct 1947 - 01 Mar 2025

Entity number: 70632

Registration date: 02 Oct 1947

Entity number: 80614

Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 02 Oct 1947

Entity number: 80631

Address: 1 SOUTH WILLIAM ST., NEW YORK, NY, United States, 10004

Registration date: 02 Oct 1947