Business directory in New York - Page 135909

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 6859492 companies

Entity number: 1670196

Address: 31 WATER STREET, PO BOX 520, JAMESTOWN, NY, United States, 14702

Registration date: 01 Nov 1945 - 10 Feb 2000

Entity number: 56726

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1945 - 24 Jun 1981

Entity number: 56725

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1945 - 29 Mar 2000

Entity number: 56724

Address: 4 PENN COURT, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1945 - 14 Apr 1997

Entity number: 56723

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 01 Nov 1945 - 25 Mar 1998

Entity number: 56722

Address: 8 JOHN ST., SCOTIA, NY, United States

Registration date: 01 Nov 1945 - 24 Mar 1993

Entity number: 56721

Address: 233 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 01 Nov 1945 - 19 Aug 1986

Entity number: 56720

Address: 7401 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Nov 1945 - 23 Dec 1992

Entity number: 56719

Address: 22 CLINTON STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 01 Nov 1945 - 27 May 1982

Entity number: 56714

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

Registration date: 01 Nov 1945 - 24 Mar 1993

Entity number: 46168

Registration date: 01 Nov 1945

Entity number: 46165

Registration date: 01 Nov 1945

Entity number: 46163

Registration date: 01 Nov 1945

Entity number: 46166

Registration date: 01 Nov 1945

Entity number: 46167

Registration date: 01 Nov 1945

Entity number: 46164

Registration date: 01 Nov 1945

Entity number: 46169

Registration date: 01 Nov 1945

Entity number: 60804

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1945

Entity number: 2882108

Address: 46 E 80TH ST, NEW YORK, NY, United States, 00000

Registration date: 31 Oct 1945 - 15 Dec 1960

Entity number: 60911

Address: 148 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 31 Oct 1945

Entity number: 56718

Address: 1710 MONTGOMERY AVE., BRONX, NY, United States, 10453

Registration date: 31 Oct 1945 - 24 Dec 1991

Entity number: 56716

Address: 103 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1945 - 26 Jun 1996

Entity number: 56715

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

Registration date: 31 Oct 1945 - 24 Mar 1993

Entity number: 56712

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

Registration date: 31 Oct 1945 - 24 Nov 1999

Entity number: 56710

Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1945 - 23 Jun 1993

Entity number: 56709

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 31 Oct 1945 - 26 Jun 1996

Entity number: 56707

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 31 Oct 1945 - 31 Mar 1982

Entity number: 56706

Address: 10-25 48TH AVE., LIC, NY, United States, 11101

Registration date: 31 Oct 1945 - 09 Sep 1986

Entity number: 56704

Address: 19 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1945 - 02 Mar 1994

Entity number: 46160

Registration date: 31 Oct 1945

Entity number: 56705

Address: 619 CO HWY 146, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Oct 1945

Entity number: 46162

Address: CHARLES STREET, FORT ANN, NY, United States, 12827

Registration date: 31 Oct 1945

Entity number: 56711

Address: 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009

Registration date: 31 Oct 1945

Entity number: 56717

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 31 Oct 1945

Entity number: 34768

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1945

Entity number: 56713

Address: 117 SOUTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 31 Oct 1945

Entity number: 56708

Address: 661 W. 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 30 Oct 1945 - 28 Oct 2009

Entity number: 56703

Address: 30 SOUTH BROADWAY, ROOM 421, YONKERS, NY, United States, 10701

Registration date: 30 Oct 1945 - 23 May 1996

Entity number: 56702

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

Registration date: 30 Oct 1945 - 23 Jun 1993

Entity number: 56701

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

Registration date: 30 Oct 1945 - 27 Jan 1981

Entity number: 56700

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1945 - 22 Sep 1987

Entity number: 46276

Registration date: 30 Oct 1945

Entity number: 34756

Registration date: 30 Oct 1945 - 30 Oct 1945

Entity number: 46159

Registration date: 30 Oct 1945

Entity number: 60803

Address: 116 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Oct 1945 - 26 Apr 1982

Entity number: 56699

Address: 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Oct 1945 - 27 Sep 1995

Entity number: 56698

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1945 - 30 Dec 1981

Entity number: 56697

Address: 22 MAIDEN LANE, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1945 - 29 Jan 2002

Entity number: 56692

Address: ATTN: DOUGLAS KAHN, PRESIDENT, 1500 SPRUCE VIEW LANE, RALEIGH, NC, United States, 27614

Registration date: 29 Oct 1945 - 26 Sep 2017

Entity number: 56691

Address: 178 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1945 - 27 Sep 1995