Business directory in New York - Page 135911

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: 56655

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 23 Oct 1945 - 29 Dec 1982

Entity number: 56654

Address: 640 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1945 - 08 Oct 1999

Entity number: 46181

Registration date: 23 Oct 1945

Entity number: 56659

Address: 110 RIDGEMONT DRIVE, ROCHESTER, NY, United States, 14626

Registration date: 22 Oct 1945 - 07 Apr 2000

Entity number: 56658

Address: 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 Oct 1945 - 20 Oct 2000

Entity number: 56657

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1945 - 29 Dec 1982

Entity number: 56656

Address: 437-439 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1945 - 24 Mar 1993

Entity number: 56653

Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 22 Oct 1945 - 26 Oct 2011

Entity number: 56652

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 22 Oct 1945 - 31 Dec 2003

Entity number: 56651

Address: 208 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 22 Oct 1945

Entity number: 56646

Address: 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937

Registration date: 22 Oct 1945

Entity number: 56645

Address: 131 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1945 - 27 Sep 1995

Entity number: 46157

Registration date: 22 Oct 1945

Entity number: 46042

Registration date: 22 Oct 1945

Entity number: 46041

Registration date: 22 Oct 1945

Entity number: 46040

Registration date: 22 Oct 1945

Entity number: 34751

Registration date: 22 Oct 1945 - 22 Oct 1945

Entity number: 46161

Address: 31 EMM LANE, ROSLYN, NY, United States, 11576

Registration date: 22 Oct 1945

Entity number: 46150

Registration date: 22 Oct 1945

Entity number: 56644

Address: 11 METROPOLITAN OVAL, PARKCHESTER, BRONX, NY, United States, 10462

Registration date: 22 Oct 1945

Entity number: 60801

Address: 370- 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1945

Entity number: 56650

Address: MILLERSPORT HGWY., GETZVILLE, NY, United States

Registration date: 20 Oct 1945 - 10 Nov 1986

Entity number: 56649

Address: BOX 239, GARTH ROAD, SCARSDALE, NY, United States, 10583

Registration date: 20 Oct 1945 - 13 Apr 1987

Entity number: 56648

Address: POB 3927 CHRISTIANSTED, ST. CROIX, VI, United States, 00820

Registration date: 20 Oct 1945 - 16 Nov 1987

Entity number: 34750

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 20 Oct 1945

Entity number: 34749

Address: 30 CHURCH ST., 16TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1945

Entity number: 56647

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

Registration date: 19 Oct 1945 - 29 Sep 1982

Entity number: 56642

Address: 3433 E TREMONT AVE, BRONX, NY, United States, 10465

Registration date: 19 Oct 1945 - 25 Jan 2012

Entity number: 56640

Address: 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Registration date: 19 Oct 1945 - 29 Dec 1999

Entity number: 56635

Address: 350 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Registration date: 19 Oct 1945 - 23 Apr 2001

Entity number: 46038

Registration date: 19 Oct 1945

Entity number: 56641

Address: 5-46 46th Ave, LIC, NY, United States, 11101

Registration date: 19 Oct 1945

Entity number: 35363

Registration date: 19 Oct 1945

Entity number: 34748

Registration date: 19 Oct 1945 - 19 Oct 1945

Entity number: 56643

Address: 253 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1945

Entity number: 56639

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

Registration date: 18 Oct 1945 - 23 Jun 1993

Entity number: 56637

Address: 265 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 18 Oct 1945 - 17 Mar 2020

Entity number: 56636

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

Registration date: 18 Oct 1945 - 09 Nov 2006

Entity number: 56634

Address: 54 LISPENARD ST., NEW YORK, NY, United States, 10013

Registration date: 18 Oct 1945 - 24 Sep 1980

Entity number: 56632

Address: 15 CANTERBURY RD., GREAT NECK, NY, United States, 11021

Registration date: 18 Oct 1945 - 09 Feb 1999

Entity number: 34747

Address: 16 BRIDGE ARCH, NEW YORK, NY, United States

Registration date: 18 Oct 1945

Entity number: 34746

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

Registration date: 18 Oct 1945

Entity number: 34745

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 18 Oct 1945

Entity number: 46035

Registration date: 18 Oct 1945

Entity number: 46036

Registration date: 18 Oct 1945

Entity number: 56638

Address: 4477 Vestal Pkewy. E., Vestal, NY, United States, 13850

Registration date: 18 Oct 1945

Entity number: 46034

Registration date: 18 Oct 1945

Entity number: 46037

Registration date: 18 Oct 1945

Entity number: 2855386

Address: 35 MAIDEN LANE, NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1945 - 15 Dec 1966

Entity number: 56633

Address: 201 MAIN ST., BAR BLDG. RM. 505, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1945 - 25 Feb 1982