Business directory in New York - Page 136287

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 6875006 companies

Entity number: 55023

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1944 - 02 Jun 1999

Entity number: 55018

Address: 21 DELEVAN ST., BROOKLYN, NY, United States, 11231

Registration date: 23 Mar 1944 - 25 Mar 1998

Entity number: 44110

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

Registration date: 23 Mar 1944 - 14 Jul 1993

Entity number: 44109

Registration date: 23 Mar 1944

Entity number: 34422

Address: 2166 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 23 Mar 1944

Entity number: 44111

Registration date: 23 Mar 1944

Entity number: 55022

Address: 155 EAST 77TH STREET, 3F, NEW YORK, NY, United States, 10075

Registration date: 22 Mar 1944

Entity number: 55021

Address: 174 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Mar 1944 - 22 Mar 1985

Entity number: 55020

Address: 3044 ALBANY CRESENT, QUEENS, NY, United States, 10463

Registration date: 22 Mar 1944

Entity number: 44108

Registration date: 22 Mar 1944

Entity number: 55019

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1944 - 11 Jan 1984

Entity number: 55015

Address: 49 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1944 - 24 Mar 1993

Entity number: 44106

Registration date: 21 Mar 1944

Entity number: 44104

Registration date: 21 Mar 1944

Entity number: 44105

Registration date: 21 Mar 1944

Entity number: 44103

Registration date: 21 Mar 1944

Entity number: 34411

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1944

Entity number: 2867145

Address: SIXTY WALL ST., NEW YORK, NY, United States, 00000

Registration date: 20 Mar 1944 - 15 Dec 1971

Entity number: 60884

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 20 Mar 1944 - 17 Sep 1993

Entity number: 55016

Address: C/O GRUMLEY-HAFT REAL ESTATE, 415 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1944 - 06 Jul 2016

Entity number: 34410

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

Registration date: 20 Mar 1944

Entity number: 55017

Address: 91-05 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11552

Registration date: 20 Mar 1944

Entity number: 44102

Registration date: 20 Mar 1944

Entity number: 44163

Registration date: 18 Mar 1944

Entity number: 55014

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

Registration date: 17 Mar 1944 - 23 Jun 1993

Entity number: 55009

Address: 405 EAST HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

Registration date: 17 Mar 1944 - 31 Dec 1986

Entity number: 44162

Registration date: 17 Mar 1944

Entity number: 60753

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

Registration date: 17 Mar 1944

Entity number: 55013

Address: 8504 FOURTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 16 Mar 1944 - 24 Sep 1997

Entity number: 55012

Address: 1130 EAST 29TH ST., BROOKLYN, NY, United States, 11210

Registration date: 16 Mar 1944 - 23 Dec 1992

Entity number: 55011

Address: 416 OSBORN ST., BROOKLYN, NY, United States, 11212

Registration date: 16 Mar 1944 - 13 Feb 1987

Entity number: 44160

Registration date: 16 Mar 1944

Entity number: 44161

Address: 126 east 37th street, NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1944

Entity number: 55010

Address: 233 BROADWAY, ROOM 907, NEW YORK, NY, United States, 10279

Registration date: 15 Mar 1944 - 25 Sep 2015

Entity number: 55006

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

Registration date: 15 Mar 1944 - 21 Mar 1986

Entity number: 55005

Address: 267 5TH AVE., RM. 410, NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1944 - 29 Sep 1982

Entity number: 34409

Address: 1 EAST 88TH ST., NEW YORK, NY, United States, 10128

Registration date: 15 Mar 1944

Entity number: 55004

Address: 119 COOVER ST, LEONIA, NJ, United States, 07605

Registration date: 15 Mar 1944

Entity number: 34408

Address: 66 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 15 Mar 1944

Entity number: 55008

Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Mar 1944 - 30 Jun 1982

Entity number: 55007

Address: One Flexon Plaza, NEWARK, NJ, United States, 07114

Registration date: 14 Mar 1944

Entity number: 44159

Registration date: 13 Mar 1944

Entity number: 44158

Registration date: 13 Mar 1944

Entity number: 57684

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 13 Mar 1944

Entity number: 55003

Address: 405 EAST HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

Registration date: 11 Mar 1944 - 31 Dec 1986

Entity number: 55002

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

Registration date: 11 Mar 1944 - 12 Feb 1982

Entity number: 55001

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

Registration date: 11 Mar 1944 - 30 Apr 1995

Entity number: 54997

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1944 - 27 Aug 1982

Entity number: 44156

Registration date: 11 Mar 1944

Entity number: 44155

Registration date: 11 Mar 1944