Business directory in New York - Page 135883

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 6820946 companies

Entity number: 14217

Address: PO BOX 545, LEWISTON, NY, United States, 14092

Registration date: 29 May 1919 - 15 Mar 2007

Entity number: 14216

Address: 357 NEW YORK AVE., BROOKLYN, NY, United States, 11213

Registration date: 29 May 1919

Entity number: 14214

Address: 67 S NEWMAN ST, HACKENSACK, NJ, United States, 07601

Registration date: 29 May 1919 - 25 Jan 2012

Entity number: 3021

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

Registration date: 29 May 1919

Entity number: 14215

Address: 644 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 29 May 1919

Entity number: 15195

Registration date: 29 May 1919

Entity number: 14210

Address: THE CORP, 151 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 28 May 1919 - 03 Nov 1986

Entity number: 14207

Address: 281 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 28 May 1919 - 07 Dec 1987

Entity number: 3020

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

Registration date: 28 May 1919

Entity number: 15194

Address: 741 ROUTE 6, MAHOPAC, NY, United States, 10541

Registration date: 28 May 1919

Entity number: 3019

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 May 1919

Entity number: 14209

Address: 166 THOMPSON ST., NEW YORK, NY, United States, 10012

Registration date: 28 May 1919

Entity number: 15193

Address: 105 LAKEHILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 28 May 1919

Entity number: 14208

Address: 486 E. 141ST ST., BRONX, NY, United States, 10454

Registration date: 27 May 1919

Entity number: 14206

Address: 247 WEST 123RD ST., NEW YORK, NY, United States, 10027

Registration date: 27 May 1919

Entity number: 15192

Registration date: 26 May 1919

Entity number: 14204

Address: KINGS PARK RD., EAST NORTHPORT, NY, United States

Registration date: 26 May 1919 - 23 Jun 1993

Entity number: 15190

Address: 126 UNION AVE., PEEKSKILL, NY, United States, 10566

Registration date: 26 May 1919

Entity number: 14205

Address: 349 E. 17TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 May 1919

Entity number: 14203

Address: 141 WEST 117TH ST., NEW YORK, NY, United States, 10026

Registration date: 26 May 1919

Entity number: 25613

Registration date: 24 May 1919

Entity number: 15189

Registration date: 24 May 1919

Entity number: 14178

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

Registration date: 23 May 1919 - 14 Feb 1995

Entity number: 14179

Address: 36 ST. NICHLOS PL., NEW YORK, NY, United States, 10031

Registration date: 22 May 1919

Entity number: 3593440

Address: 800 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 22 May 1919

Entity number: 14177

Address: 1999 WASHINGTON AVE., NEW YORK, NY, United States

Registration date: 22 May 1919

Entity number: 15187

Registration date: 21 May 1919

Entity number: 15184

Registration date: 21 May 1919

WPIX INC. Inactive

Entity number: 14175

Address: ATTN: CORPORATE SECRETARY, 435 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60611

Registration date: 21 May 1919 - 15 Jul 1998

Entity number: 14174

Address: 26 BEAVER ST., NEW YORK, NY, United States, 10004

Registration date: 21 May 1919 - 16 Jun 1988

Entity number: 3032

Address: 1393 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 May 1919

Entity number: 15176

Registration date: 21 May 1919

Entity number: 15171

Registration date: 21 May 1919

Entity number: 3026

Address: 395 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 21 May 1919

Entity number: 15188

Registration date: 20 May 1919 - 23 Aug 2005

Entity number: 14176

Address: 149 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1919

Entity number: 14173

Address: 6 HOMARD ST., NEW YORK, NY, United States, 10013

Registration date: 19 May 1919 - 23 Jan 1996

Entity number: 14171

Address: C/O REID A WHITELAW, 3000 NORTH OCEAN DR, STE 38-A, SINGER ISLAND, FL, United States, 33404

Registration date: 19 May 1919 - 11 May 2015

Entity number: 14172

Address: 1877 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 19 May 1919

Entity number: 15122

Registration date: 19 May 1919

Entity number: 3006

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1919

Entity number: 15121

Registration date: 16 May 1919 - 16 Nov 2006

Entity number: 15118

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 16 May 1919

Entity number: 15120

Registration date: 16 May 1919

Entity number: 15119

Address: ATTN: PRESIDENT, 100 LEIN ROAD, WEST SENECA, NY, United States, 14224

Registration date: 16 May 1919

Entity number: 3015

Address: 136 LIBERTY ST, NEW YORK, NY, United States, 10006

Registration date: 15 May 1919

Entity number: 15117

Registration date: 14 May 1919

Entity number: 15116

Address: 15 METROTECH CENTER, 11TH FL., BROOKLYN, NY, United States, 11201

Registration date: 14 May 1919

Entity number: 14170

Address: 2 EAST 30TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1919