Business directory in New York - Page 135818

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 6862696 companies

Entity number: 70151

Registration date: 22 May 1947

Entity number: 2881184

Address: NO. 60 E. 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 21 May 1947 - 15 Dec 1970

Entity number: 79902

Address: 142 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 May 1947 - 16 Apr 1997

Entity number: 79900

Address: CORPORATION, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 21 May 1947 - 08 Dec 1988

Entity number: 79899

Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 May 1947 - 25 Jun 2003

Entity number: 79897

Address: BOX 4147, 1240 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 21 May 1947 - 24 Jan 2002

Entity number: 79896

Address: 36-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 21 May 1947 - 11 Mar 1983

Entity number: 79893

Address: 429 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 May 1947 - 27 Dec 2000

Entity number: 79892

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 May 1947 - 30 Sep 1981

Entity number: 79890

Address: 40 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 May 1947 - 30 Jul 1982

Entity number: 70147

Registration date: 21 May 1947

Entity number: 70142

Registration date: 21 May 1947

Entity number: 70146

Registration date: 21 May 1947

Entity number: 70143

Registration date: 21 May 1947

Entity number: 70144

Registration date: 21 May 1947

Entity number: 79891

Address: BULLET HOLE RD., MAHOPAC, NY, United States

Registration date: 21 May 1947

Entity number: 79898

Address: 804 BOLTON RD., FAR ROCKAWAY, NY, United States, 11691

Registration date: 20 May 1947 - 29 Dec 1982

Entity number: 79895

Address: 242 25TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 20 May 1947 - 28 Oct 2009

Entity number: 79894

Address: 1011 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 May 1947 - 26 Apr 1982

Entity number: 70140

Registration date: 20 May 1947

Entity number: 79887

Address: 11 ivory gull pl, Hilton Head Island, SC, United States, 29926

Registration date: 20 May 1947

Entity number: 78859

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1947

Entity number: 70141

Registration date: 20 May 1947

Entity number: 79889

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

Registration date: 19 May 1947 - 24 Mar 1993

Entity number: 79888

Address: 47 WATER STREET, LOWVILLE, NY, United States, 13367

Registration date: 19 May 1947 - 16 Dec 1994

Entity number: 79884

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 19 May 1947 - 24 Dec 1991

Entity number: 79880

Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 19 May 1947 - 07 May 1987

Entity number: 79879

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 May 1947 - 13 Feb 1992

Entity number: 79878

Address: 384 E 149TH ST, NEW YORK, NY, United States

Registration date: 19 May 1947 - 24 Dec 1991

Entity number: 79877

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 May 1947 - 29 Sep 1993

Entity number: 70203

Registration date: 19 May 1947

Entity number: 70138

Registration date: 19 May 1947

Entity number: 70137

Registration date: 19 May 1947

Entity number: 67638

Address: 437 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 19 May 1947

Entity number: 79886

Address: 26 COURT ST., ROOM 1308, BROOKLYN, NY, United States, 11242

Registration date: 19 May 1947

Entity number: 70136

Registration date: 19 May 1947

Entity number: 79885

Address: 143 WEST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 19 May 1947

Entity number: 70139

Registration date: 19 May 1947

Entity number: 79882

Address: 118 N. MAIN ST., ELMIRA, NY, United States, 14901

Registration date: 16 May 1947 - 25 Feb 1983

Entity number: 79881

Address: 3 W 67TH ST, NEW YORK, NY, United States, 10028

Registration date: 16 May 1947

Entity number: 70200

Registration date: 16 May 1947

Entity number: 70202

Registration date: 16 May 1947

Entity number: 67637

Address: NO.37 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 16 May 1947

Entity number: 70201

Registration date: 16 May 1947

Entity number: 70199

Registration date: 16 May 1947

Entity number: 79876

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 15 May 1947 - 03 Mar 1987

Entity number: 79875

Address: 70 CHURCH STREET, NEW ROCELLE, NY, United States, 10805

Registration date: 15 May 1947

Entity number: 79874

Address: 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

Registration date: 15 May 1947 - 22 May 2017

Entity number: 79873

Address: 887 CROTONA PARK N., BRONX, NY, United States, 10460

Registration date: 15 May 1947 - 29 Dec 1982

Entity number: 79872

Address: 328 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 May 1947 - 28 Dec 1994