Business directory in New York - Page 135875

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: 58107

Address: 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1946

Entity number: 97067

Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1946 - 18 Nov 1991

Entity number: 58100

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1946 - 26 Jun 2002

Entity number: 58099

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1946 - 25 Jan 2012

Entity number: 58097

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 13 Mar 1946 - 04 Feb 1983

Entity number: 58096

Address: 199 FRANKLIN ST., NEW YORK CITY, NY, United States, 10013

Registration date: 13 Mar 1946 - 11 Aug 2003

Entity number: 58095

Address: 224 EAST LAKE RD., PENN YAN, NY, United States, 14527

Registration date: 13 Mar 1946

Entity number: 58083

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1946

Entity number: 58082

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

Registration date: 13 Mar 1946 - 24 Dec 1991

Entity number: 58081

Address: 210 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 13 Mar 1946 - 16 Jul 1986

Entity number: 58080

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

Registration date: 13 Mar 1946 - 29 Dec 1982

Entity number: 46786

Registration date: 13 Mar 1946

Entity number: 46789

Registration date: 13 Mar 1946

Entity number: 46788

Registration date: 13 Mar 1946

Entity number: 58098

Address: 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Mar 1946

Entity number: 46785

Registration date: 13 Mar 1946

Entity number: 58092

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 13 Mar 1946

Entity number: 46784

Registration date: 13 Mar 1946

Entity number: 58091

Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 13 Mar 1946

Entity number: 34884

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1946

Entity number: 58090

Address: 1821 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 12 Mar 1946 - 30 Dec 1981

Entity number: 58089

Address: 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1946 - 23 Jun 1993

Entity number: 58088

Address: 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

Registration date: 12 Mar 1946 - 17 Aug 2006

Entity number: 58087

Address: 947 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 12 Mar 1946 - 31 Mar 1982

Entity number: 58086

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

Registration date: 12 Mar 1946 - 27 Nov 2012

Entity number: 58084

Address: 615 LENOX AVE., NEW YORK, NY, United States, 10037

Registration date: 12 Mar 1946 - 09 May 1990

Entity number: 58079

Address: 29 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1946 - 25 Mar 1992

Entity number: 58078

Address: 115 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 12 Mar 1946 - 25 Jan 2012

Entity number: 58074

Address: 250 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 12 Mar 1946 - 29 Mar 1995

Entity number: 58073

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1946 - 08 Mar 1985

Entity number: 58070

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Mar 1946 - 27 Dec 2000

Entity number: 58069

Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1946 - 11 Aug 2005

Entity number: 58085

Address: 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138

Registration date: 12 Mar 1946

Entity number: 58071

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1946

Entity number: 46776

Registration date: 12 Mar 1946

Entity number: 46780

Registration date: 12 Mar 1946

Entity number: 46829

Registration date: 12 Mar 1946

Entity number: 58072

Address: 151 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1946

Entity number: 58077

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1946 - 23 Jun 1993

Entity number: 58076

Address: 200 RIVER RD., N TONAWANDA, NY, United States, 14120

Registration date: 11 Mar 1946 - 19 Jan 1990

Entity number: 58075

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1946 - 22 Sep 1987

Entity number: 58068

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1946 - 23 Dec 1992

Entity number: 58067

Address: WINER, ESQS., 295 MADISON AVE., NEW YORK, NY, United States

Registration date: 11 Mar 1946 - 09 May 2000

Entity number: 58066

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Mar 1946 - 25 Jan 2012

Entity number: 58065

Address: 195 SENECA ST., HORNELL, NY, United States, 14843

Registration date: 11 Mar 1946 - 28 Oct 2009

Entity number: 58064

Address: 4407 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 11 Mar 1946 - 18 Jul 1995

Entity number: 58062

Address: 256 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1946 - 24 Aug 1983

Entity number: 58061

Address: 16213 WRIGHTS FERRY ROAD, CHARLOTTE, NC, United States, 28278

Registration date: 11 Mar 1946 - 13 Jul 2010

Entity number: 58060

Address: 55 WEST 42ND. ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1946 - 24 Jun 1981

Entity number: 46815

Registration date: 11 Mar 1946