Business directory in New York - Page 135873

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: 58167

Address: 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 Mar 1946 - 25 Sep 1991

Entity number: 58160

Address: 9503 AVENUE B, BROOKLYN, NY, United States, 11236

Registration date: 21 Mar 1946 - 23 Dec 1997

Entity number: 46810

Registration date: 21 Mar 1946

Entity number: 46813

Address: BOX 51, OAK HILL, NY, United States, 12460

Registration date: 21 Mar 1946

Entity number: 46812

Registration date: 21 Mar 1946

Entity number: 46811

Registration date: 21 Mar 1946

Entity number: 46809

Address: 2441 chase road, ROCK STREAM, NY, United States, 14878

Registration date: 21 Mar 1946

Entity number: 58171

Address: ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 21 Mar 1946

Entity number: 58173

Address: C/O BRICKWORK MANAGEMENT INC., 151 WEST 19TH STREET, 3RD FL., NEW YORK, NY, United States, 10011

Registration date: 21 Mar 1946

Entity number: 58166

Address: 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 20 Mar 1946 - 25 Jan 2012

Entity number: 58165

Address: 150 EAST 38 ST., NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1946 - 30 Jun 1982

Entity number: 58164

Address: 118 EAST 28TH ST, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1946 - 26 Mar 1980

Entity number: 58163

Address: 387 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14214

Registration date: 20 Mar 1946 - 29 Dec 1999

Entity number: 58162

Address: 228 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 20 Mar 1946 - 09 Feb 1984

Entity number: 58161

Address: 425 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1946 - 29 Dec 1999

Entity number: 58159

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

Registration date: 20 Mar 1946 - 25 Jan 2012

Entity number: 58156

Address: PO BOX 545, MANLIUS, NY, United States, 13104

Registration date: 20 Mar 1946 - 13 Sep 2017

Entity number: 58155

Address: 2240 SECOND AVE, NEW YORK, NY, United States, 10029

Registration date: 20 Mar 1946 - 24 Dec 1991

Entity number: 58153

Address: 19 SHELDON PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1946 - 19 Jul 1993

Entity number: 58152

Address: 14 WALL ST., SUITE 2310, NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1946 - 07 Jan 1985

Entity number: 58151

Address: 1735-37 PITKIN AVE, BROOKLYN, NY, United States

Registration date: 20 Mar 1946 - 23 Dec 1992

Entity number: 58150

Address: 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Registration date: 20 Mar 1946 - 25 Apr 2012

Entity number: 58149

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

Registration date: 20 Mar 1946 - 31 Dec 1983

Entity number: 58148

Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Mar 1946 - 07 Mar 2003

Entity number: 58158

Address: 28 LITTLE MAIN ST., HEMSTEAD, NY, United States

Registration date: 20 Mar 1946

Entity number: 58157

Address: 50 UNITY BLDG., WATERTOWN, NY, United States

Registration date: 20 Mar 1946

Entity number: 34885

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1946

Entity number: 34886

Address: 25 BROAD ST., ROOM 1615, NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1946

Entity number: 46808

Registration date: 20 Mar 1946

Entity number: 58154

Address: 63 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1946

Entity number: 58146

Address: 220 FIRST ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Mar 1946 - 24 Mar 1993

Entity number: 58145

Address: 5229 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 19 Mar 1946 - 24 Mar 1993

Entity number: 58144

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1946 - 13 May 1996

Entity number: 58143

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1946 - 23 Jun 1993

Entity number: 58142

Address: 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1946 - 25 Jan 2012

Entity number: 58141

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

Registration date: 19 Mar 1946 - 23 Dec 1992

Entity number: 58139

Address: 259 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Mar 1946 - 07 Mar 1995

Entity number: 58138

Address: EAST MAIN ST., PEEKSKILL, NY, United States

Registration date: 19 Mar 1946 - 20 Jan 1988

Entity number: 58137

Address: 3 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Mar 1946 - 25 Mar 1992

Entity number: 58136

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

Registration date: 19 Mar 1946 - 23 Dec 1992

Entity number: 58140

Address: 144-69 37TH AVE., FLUSHING, NY, United States, 11354

Registration date: 19 Mar 1946

Entity number: 46804

Registration date: 19 Mar 1946

Entity number: 46806

Registration date: 19 Mar 1946

Entity number: 58135

Address: KENT A. SEELIG, 210 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 19 Mar 1946

Entity number: 46805

Registration date: 19 Mar 1946

Entity number: 58134

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Mar 1946 - 31 Mar 1982

Entity number: 58133

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 18 Mar 1946 - 25 Mar 1992

Entity number: 58132

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 18 Mar 1946

Entity number: 58131

Address: EUGENE ALTERS, 230 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1946 - 25 Jan 2012

Entity number: 58130

Address: 144 BANK ST, NEW YORK, NY, United States, 10014

Registration date: 18 Mar 1946 - 31 Mar 1982