Business directory in New York - Page 135820

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: 70179

Address: 76 PARK STREET, WALTON, NY, United States, 13856

Registration date: 09 May 1947 - 01 Jul 2010

Entity number: 67630

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 09 May 1947

Entity number: 70178

Registration date: 09 May 1947

Entity number: 70174

Registration date: 09 May 1947

Entity number: 70177

Registration date: 09 May 1947

Entity number: 70175

Registration date: 09 May 1947

Entity number: 79846

Address: 171 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Registration date: 08 May 1947 - 29 Sep 1993

Entity number: 79837

Address: 16 W. 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 May 1947 - 24 Apr 2008

Entity number: 79836

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 08 May 1947 - 31 Mar 1982

Entity number: 79835

Address: 16 W 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 08 May 1947 - 28 Aug 2019

Entity number: 79833

Address: 21 ST. CASIMAR AVE., YONKERS, NY, United States, 10701

Registration date: 08 May 1947 - 05 Nov 1996

Entity number: 70172

Registration date: 08 May 1947

Entity number: 70171

Registration date: 08 May 1947

Entity number: 70169

Address: 3747 LOCKPORT ROAD, STANBORN, NY, United States, 14132

Registration date: 08 May 1947

Entity number: 79845

Address: 24 WEST 74TH ST., NEW YORK, NY, United States, 10023

Registration date: 08 May 1947

Entity number: 67629

Address: 160 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States

Registration date: 08 May 1947

Entity number: 70173

Registration date: 08 May 1947

Entity number: 79831

Address: 112 NORTH 13TH ST, OLEAN, NY, United States, 14760

Registration date: 08 May 1947

Entity number: 2860729

Address: 104-01 ROOSEVELT AVE., CORONA, NY, United States, 00000

Registration date: 07 May 1947 - 15 Dec 1961

Entity number: 79844

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 07 May 1947 - 29 Sep 1982

Entity number: 79843

Address: LAURAL AVENUE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 07 May 1947 - 25 Jun 2003

Entity number: 79842

Address: 126 MECHANIC ST, FOXBORO, MA, United States, 02035

Registration date: 07 May 1947 - 21 Apr 2020

Entity number: 79839

Address: 25 WEST 43RD ST., ROOM 914, NEW YORK, NY, United States, 10036

Registration date: 07 May 1947

Entity number: 79838

Address: 21 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 May 1947 - 24 Jan 2002

Entity number: 79834

Address: 454 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 07 May 1947 - 25 Sep 1991

Entity number: 79830

Address: 72 JAMES ST., ROCHESTER, NY, United States, 14616

Registration date: 07 May 1947 - 24 Mar 1993

Entity number: 79829

Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 07 May 1947 - 25 Jan 2012

Entity number: 79825

Address: 1 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 07 May 1947 - 26 Jun 1996

Entity number: 79824

Address: 50 BROAD STREET, SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 07 May 1947 - 28 Sep 1994

Entity number: 67641

Address: 436 WEST 65TH ST., NEW YORK, NY, United States, 10021

Registration date: 07 May 1947

Entity number: 79840

Address: 711 Livonia Ave, Brooklyn NY 11207, BROOKLYN, NY, United States, 11207

Registration date: 07 May 1947

Entity number: 79826

Address: 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 May 1947

Entity number: 79828

Address: N103W17736 Whitetail Run, Germantown, WI, United States, 53022

Registration date: 07 May 1947

Entity number: 79841

Address: 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 May 1947

Entity number: 79832

Address: 58 MARTIN AVE, BLASDELL, NY, United States, 14219

Registration date: 07 May 1947

Entity number: 79827

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 May 1947 - 30 Nov 1983

Entity number: 79816

Address: 120 B'WAY, NEW YORK, NY, United States, 10005

Registration date: 06 May 1947 - 18 May 1984

Entity number: 79815

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 1947 - 25 Sep 1991

Entity number: 70167

Registration date: 06 May 1947

Entity number: 70160

Registration date: 06 May 1947

Entity number: 70145

Registration date: 06 May 1947

Entity number: 67639

Address: 19 W. 31ST. ST., NEW YORK, NY, United States, 10001

Registration date: 06 May 1947

Entity number: 70164

Registration date: 06 May 1947

Entity number: 70168

Registration date: 06 May 1947

Entity number: 70166

Registration date: 06 May 1947

Entity number: 70163

Registration date: 06 May 1947

Entity number: 70161

Registration date: 06 May 1947

Entity number: 67640

Address: 353 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 06 May 1947

Entity number: 70165

Registration date: 06 May 1947

Entity number: 70162

Address: 890 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 06 May 1947