Business directory in New York - Page 135872

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 6859713 companies

Entity number: 58193

Address: 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

Registration date: 25 Mar 1946 - 03 Aug 2000

Entity number: 58187

Address: 129 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946 - 07 Dec 1983

Entity number: 58186

Address: 10 3RD ST, TROY, NY, United States, 12180

Registration date: 25 Mar 1946 - 16 Oct 1981

Entity number: 58185

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946 - 24 Jun 1993

Entity number: 46827

Registration date: 25 Mar 1946

Entity number: 46826

Registration date: 25 Mar 1946

Entity number: 46697

Registration date: 25 Mar 1946

Entity number: 34899

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1946

Entity number: 34895

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1946 - 01 Sep 1987

Entity number: 34892

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 25 Mar 1946

Entity number: 34903

Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1946

Entity number: 46830

Registration date: 25 Mar 1946

Entity number: 46828

Registration date: 25 Mar 1946

Entity number: 58188

Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Mar 1946

Entity number: 58200

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

Registration date: 25 Mar 1946

Entity number: 58203

Address: 115 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1946

Entity number: 58192

Address: 915 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 23 Mar 1946 - 23 Dec 1992

Entity number: 58191

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1946 - 02 Aug 1994

Entity number: 58190

Address: 230 EAST 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1946 - 30 Oct 1987

Entity number: 49082

Registration date: 23 Mar 1946

Entity number: 46825

Registration date: 23 Mar 1946

Entity number: 46824

Registration date: 23 Mar 1946

Entity number: 60819

Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1946

Entity number: 60818

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Mar 1946

Entity number: 58189

Address: 112 W. WATER STREET, ELMIRA, NY, United States, 14901

Registration date: 22 Mar 1946 - 29 Sep 1993

Entity number: 58183

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1946 - 25 Mar 1992

Entity number: 58182

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Mar 1946 - 24 Feb 1987

Entity number: 58181

Address: PATRICIA HODEL, 161 STATE RTE 28, INLET, NY, United States, 13660

Registration date: 22 Mar 1946 - 31 Jul 2012

Entity number: 58180

Address: 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Registration date: 22 Mar 1946 - 21 Apr 2020

Entity number: 58179

Address: 280 BROADWAY, RM. 332, NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1946 - 24 Feb 1999

Entity number: 58178

Address: 2917 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 22 Mar 1946 - 29 Sep 1993

Entity number: 58176

Address: 333 WESTCHESTER AVENUE, SUITE S 302, WHITE PLAINS, NY, United States, 10604

Registration date: 22 Mar 1946 - 25 Jun 2010

Entity number: 46822

Registration date: 22 Mar 1946

Entity number: 46821

Registration date: 22 Mar 1946

Entity number: 46819

Registration date: 22 Mar 1946

Entity number: 46814

Registration date: 22 Mar 1946

Entity number: 35294

Registration date: 22 Mar 1946 - 22 Mar 1946

Entity number: 46816

Registration date: 22 Mar 1946

Entity number: 46817

Registration date: 22 Mar 1946

Entity number: 58177

Address: 1 FOURTH AVE., MT VERNON, NY, United States, 10550

Registration date: 22 Mar 1946

Entity number: 58184

Address: 711 THIRD AVE 20TH FL, NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1946

Entity number: 46820

Registration date: 22 Mar 1946

Entity number: 46818

Registration date: 22 Mar 1946

Entity number: 34887

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

Registration date: 22 Mar 1946

Entity number: 58175

Address: JORDAN STREET, SKANEATELES, NY, United States

Registration date: 21 Mar 1946 - 31 Mar 1982

Entity number: 58174

Address: 133 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1946 - 30 May 2001

Entity number: 58172

Address: 58 S SERVICE RD, SUITE 150, MELVILLE, NY, United States, 11747

Registration date: 21 Mar 1946

Entity number: 58170

Address: 127 COLUMBUS AVE., NEW YORK, NY, United States, 10023

Registration date: 21 Mar 1946 - 29 Dec 1982

Entity number: 58169

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

Registration date: 21 Mar 1946 - 27 Jun 2001

Entity number: 58168

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

Registration date: 21 Mar 1946 - 25 Mar 1992