Business directory in New York - Page 135913

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: 46077

Registration date: 11 Oct 1945

Entity number: 56604

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 11 Oct 1945

Entity number: 34752

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1945

Entity number: 46076

Registration date: 11 Oct 1945

Entity number: 56606

Address: 208 QUAIL ST., ALBANY, NY, United States, 12203

Registration date: 10 Oct 1945 - 29 Sep 1993

Entity number: 56605

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1945 - 16 Oct 1989

Entity number: 56598

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

Registration date: 10 Oct 1945 - 27 Sep 1990

Entity number: 56597

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

Registration date: 10 Oct 1945 - 29 Dec 1982

Entity number: 56596

Address: 115 BROADWAY, ROOM 1115, BROADWAY, NY, United States, 10006

Registration date: 10 Oct 1945 - 30 Nov 1984

Entity number: 46074

Registration date: 10 Oct 1945

Entity number: 34744

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

Registration date: 10 Oct 1945

Entity number: 56603

Address: 853 BROADWAY #2011, NEW YORK, NY, United States, 10003

Registration date: 09 Oct 1945 - 06 Mar 2000

Entity number: 56602

Address: 3476 EASTCHESTER RD., BRONX, NY, United States, 10469

Registration date: 09 Oct 1945 - 24 Jun 1981

Entity number: 56601

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1945 - 30 Dec 1981

Entity number: 56600

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Oct 1945 - 23 Dec 1992

Entity number: 56599

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Oct 1945 - 23 Jun 1993

Entity number: 56590

Address: 107 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1945 - 10 Aug 1984

Entity number: 46073

Registration date: 09 Oct 1945

Entity number: 46072

Registration date: 09 Oct 1945

Entity number: 34741

Address: 275 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1945

Entity number: 46071

Registration date: 09 Oct 1945

Entity number: 60800

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

Registration date: 09 Oct 1945

Entity number: 56595

Registration date: 08 Oct 1945

Entity number: 56594

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

Registration date: 08 Oct 1945 - 23 Jun 1993

Entity number: 56593

Address: BAYSIDE DR., POINT LOOKOUT, NY, United States

Registration date: 08 Oct 1945 - 04 Sep 1985

Entity number: 56592

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 09 Nov 1981

Entity number: 56591

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1945 - 05 Jul 1984

Entity number: 56578

Address: 56 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 29 Sep 1982

Entity number: 46070

Registration date: 08 Oct 1945 - 14 Aug 2003

Entity number: 34740

Registration date: 08 Oct 1945 - 08 Oct 1945

Entity number: 46069

Address: ATTN: PRESIDENT, PO BOX 147, COEYMANS HOLLOW, NY, United States, 12046

Registration date: 08 Oct 1945

Entity number: 56586

Address: 1840 CONEY ISLAND AVE., NEW YORK, NY, United States

Registration date: 06 Oct 1945 - 23 Dec 1992

Entity number: 56585

Address: 177 EAST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 06 Oct 1945

Entity number: 56583

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

Registration date: 06 Oct 1945 - 24 Nov 1992

Entity number: 56584

Address: 4 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 06 Oct 1945

Entity number: 46068

Registration date: 06 Oct 1945

Entity number: 56581

Address: 255 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1945 - 16 Jun 2006

Entity number: 56580

Address: 1985 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 05 Oct 1945 - 23 Oct 1984

Entity number: 56579

Address: 8 SOUTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Registration date: 05 Oct 1945 - 12 May 1987

Entity number: 56576

Address: 701 LOEW BUILDING, SYRACUSE, NY, United States

Registration date: 05 Oct 1945 - 31 Mar 1982

Entity number: 46067

Registration date: 05 Oct 1945

Entity number: 34738

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 05 Oct 1945 - 05 Oct 1987

Entity number: 46064

Address: po box 99, 409 main ave, WYNANTSKILL, NY, United States, 12198

Registration date: 05 Oct 1945

Entity number: 1399096

Address: 621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047

Registration date: 05 Oct 1945

Entity number: 46066

Registration date: 05 Oct 1945

Entity number: 34739

Address: 53 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 05 Oct 1945

Entity number: 56577

Address: 7 EAST 44TH. ST., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1945 - 27 Jul 1989

Entity number: 56570

Address: 138 COURT ST., WATERTOWN, NY, United States, 13601

Registration date: 04 Oct 1945 - 13 Mar 1986

Entity number: 56569

Address: 49 NORTH 3RD AVE., MT VERNON, NY, United States, 10550

Registration date: 04 Oct 1945 - 31 Mar 1982

Entity number: 34737

Registration date: 04 Oct 1945 - 04 Oct 1945