Business directory in New York - Page 135912

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: 56631

Address: 70 PINE ST., ROOM 3804, NEW YORK, NY, United States, 10270

Registration date: 17 Oct 1945 - 26 Jun 1996

Entity number: 56625

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1945 - 29 Apr 1992

Entity number: 56624

Address: 772 NORTH FOREST RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1945 - 25 Apr 2012

Entity number: 46032

Registration date: 17 Oct 1945

Entity number: 46031

Registration date: 17 Oct 1945

Entity number: 46029

Address: 67-67 108TH STREET, FOREST HILLS, NY, United States, 11375

Registration date: 17 Oct 1945

Entity number: 46030

Registration date: 17 Oct 1945

Entity number: 46028

Registration date: 17 Oct 1945

Entity number: 56630

Address: 521 FIFTH AVE., RM. 807, NEW YORK, NY, United States, 10175

Registration date: 16 Oct 1945 - 23 Jun 1993

Entity number: 56629

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

Registration date: 16 Oct 1945

Entity number: 56628

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1945 - 28 Oct 2009

Entity number: 56627

Address: 95 MT. READ BLVD., ROCHESTER, NY, United States, 14611

Registration date: 16 Oct 1945 - 16 Nov 1984

Entity number: 56626

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1945 - 23 Dec 1992

Entity number: 56618

Address: 132 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1945 - 05 Sep 1990

Entity number: 46024

Registration date: 16 Oct 1945

Entity number: 46023

Registration date: 16 Oct 1945

Entity number: 46022

Registration date: 16 Oct 1945

Entity number: 46025

Registration date: 16 Oct 1945

Entity number: 46027

Registration date: 16 Oct 1945

Entity number: 56623

Address: 1 ROW AVE, LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1945 - 27 Jun 2001

Entity number: 56622

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1945 - 28 Oct 1996

Entity number: 56620

Address: 7311 AMBOY RD., TOTTENVILLE, NY, United States

Registration date: 15 Oct 1945 - 21 Oct 1991

Entity number: 56619

Address: 58 EAST 55HT ST., NEW YORK, NY, United States

Registration date: 15 Oct 1945 - 22 May 1989

Entity number: 56617

Address: 5 GRACE CHURCH ST., PORT CHESTER, NY, United States, 10573

Registration date: 15 Oct 1945 - 28 Dec 1989

Entity number: 56614

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1945 - 31 Mar 1982

Entity number: 56613

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1945 - 26 Jun 1996

Entity number: 56612

Address: 1211 AVEW OF AMERICAS, JAMES ALTERBAUM ESQ, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1945 - 25 Mar 1992

Entity number: 46085

Registration date: 15 Oct 1945 - 05 Dec 2002

Entity number: 46083

Registration date: 15 Oct 1945 - 02 Feb 2005

Entity number: 46082

Registration date: 15 Oct 1945

Entity number: 46080

Address: 1600 DUKE STREET, 4TH FLOOR, ALEXANDRIA, VA, United States, 22314

Registration date: 15 Oct 1945 - 01 Oct 2015

Entity number: 46021

Registration date: 15 Oct 1945

Entity number: 46020

Address: 445 EAST 80TH STREET, NEW YORK, NY, United States, 10021

Registration date: 15 Oct 1945 - 05 Apr 2023

Entity number: 34755

Registration date: 15 Oct 1945 - 15 Oct 1945

Entity number: 46081

Registration date: 15 Oct 1945

Entity number: 46086

Registration date: 15 Oct 1945

Entity number: 34743

Address: 345 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1945

Entity number: 56621

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1945

Entity number: 46087

Registration date: 15 Oct 1945

Entity number: 46084

Registration date: 15 Oct 1945

Entity number: 56616

Address: 17 HALL WOODS ROAD, ITHACA, NY, United States, 14850

Registration date: 13 Oct 1945 - 25 Jan 2012

Entity number: 56615

Address: 130 3RD ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1945 - 23 Dec 1992

Entity number: 46078

Registration date: 13 Oct 1945

Entity number: 46079

Registration date: 13 Oct 1945

Entity number: 56611

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

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 56610

Address: 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 11 Oct 1945 - 25 Jan 2012

Entity number: 56609

Address: GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1945 - 01 Nov 1982

JARM CORP. Inactive

Entity number: 56608

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

Registration date: 11 Oct 1945 - 24 Jun 1981

Entity number: 56607

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 46018

Registration date: 11 Oct 1945