Business directory in New York - Page 135881

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: 57882

Address: 463 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1946 - 31 May 2011

Entity number: 57881

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1946 - 26 Sep 2001

Entity number: 57872

Address: 276 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 21 Feb 1946 - 29 Sep 1993

Entity number: 46687

Registration date: 21 Feb 1946

Entity number: 34856

Registration date: 21 Feb 1946 - 21 Feb 1946

Entity number: 57891

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

Registration date: 21 Feb 1946

Entity number: 57890

Address: 945 Spring Rd, Pelham Manor, Pelham Manor, NY, United States, 10803

Registration date: 21 Feb 1946

Entity number: 46685

Registration date: 21 Feb 1946

Entity number: 57896

Address: 161-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 21 Feb 1946

Entity number: 46688

Registration date: 21 Feb 1946

Entity number: 46686

Registration date: 21 Feb 1946

Entity number: 46689

Registration date: 21 Feb 1946

Entity number: 57888

Address: 460 BAYVIEW AVE, INWOOD, NY, United States, 11096

Registration date: 21 Feb 1946

Entity number: 57880

Address: DISTRIBUTORS, INC., 200 W. 34TH ST., NEW YORK, NY, United States

Registration date: 20 Feb 1946 - 24 Mar 1993

Entity number: 57879

Address: 20 crossways park north, SUITE 205, WOODBURY, NY, United States, 11797

Registration date: 20 Feb 1946

Entity number: 57878

Address: 37 W 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1946 - 25 Jun 2003

Entity number: 57877

Address: 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1946 - 24 Aug 1998

Entity number: 57876

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1946 - 28 Oct 2009

Entity number: 57875

Address: 5 LAMONT COURT, BROOKLYN, NY, United States, 11225

Registration date: 20 Feb 1946 - 29 Dec 1982

Entity number: 57873

Address: 31 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1946 - 23 Sep 1998

Entity number: 57871

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

Registration date: 20 Feb 1946 - 02 Jul 1987

Entity number: 57863

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1946 - 12 Mar 1987

Entity number: 57862

Address: 116 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 20 Feb 1946 - 29 Dec 1982

Entity number: 57861

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1946 - 31 Mar 1982

Entity number: 57860

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Feb 1946 - 29 Dec 1999

Entity number: 57859

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1946 - 29 Sep 1993

Entity number: 54512

Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1946 - 09 Aug 2004

Entity number: 34855

Address: 225 SOUTH ST., NEW YORK, NY, United States, 10002

Registration date: 20 Feb 1946

Entity number: 46684

Registration date: 20 Feb 1946

Entity number: 57874

Address: 415 West 46th Street, 3D, Manhattan, NY, United States, 10036

Registration date: 20 Feb 1946

Entity number: 57870

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 19 Feb 1946 - 29 Dec 1982

Entity number: 57868

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1946 - 24 Jun 1981

Entity number: 57867

Address: 124 BOERUM PL., BROOKLYN, NY, United States, 11201

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 57866

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Feb 1946 - 26 Jun 1996

Entity number: 57865

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

Registration date: 19 Feb 1946 - 31 Dec 1981

Entity number: 57864

Address: ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202

Registration date: 19 Feb 1946 - 22 Dec 2023

Entity number: 57858

Address: 117 ESSEX ST., NEW YORK, NY, United States, 10002

Registration date: 19 Feb 1946 - 23 Jul 1982

Entity number: 57857

Address: 2973 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 57856

Address: 432 FOURTH AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1946 - 25 Mar 1992

Entity number: 57855

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 19 Feb 1946 - 25 Sep 1991

Entity number: 57854

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 19 Feb 1946 - 24 Mar 1993

Entity number: 57853

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

Registration date: 19 Feb 1946 - 29 Dec 1982

Entity number: 57852

Address: 470 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1946 - 29 Dec 1999

Entity number: 57851

Address: 197 SEVENTH AVE., NEW YORK, NY, United States, 10011

Registration date: 19 Feb 1946 - 06 Feb 1987

Entity number: 57850

Address: 2 KELTON AVE., SCHENECTADY, NY, United States, 12304

Registration date: 19 Feb 1946 - 14 Feb 1984

Entity number: 57849

Address: 1450 BROADWAY, ROOM 609, NEW YORK, NY, United States, 10018

Registration date: 19 Feb 1946 - 14 Jun 1991

Entity number: 57848

Address: 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 19 Feb 1946 - 22 Aug 2011

Entity number: 46682

Registration date: 19 Feb 1946

Entity number: 57869

Address: & HOFFMAN, 1415 KELLUM PL., GARDEN CITY, NY, United States, 11530

Registration date: 19 Feb 1946

Entity number: 46683

Registration date: 19 Feb 1946