Business directory in New York - Page 136289

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: 54970

Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Feb 1944 - 25 Mar 1981

Entity number: 54974

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

Registration date: 25 Feb 1944 - 08 Aug 1985

Entity number: 54973

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 25 Feb 1944 - 24 Jun 1981

Entity number: 54972

Address: 10 DORCHESTER DR, RYE BROOK, NY, United States, 10573

Registration date: 25 Feb 1944 - 06 May 2004

Entity number: 54971

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

Registration date: 25 Feb 1944 - 30 Jul 1991

Entity number: 44133

Registration date: 25 Feb 1944

Entity number: 44134

Registration date: 25 Feb 1944

Entity number: 44132

Address: OF SOUTHAMPTON NY., INC., 230 ELM. ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 25 Feb 1944

Entity number: 54968

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

Registration date: 24 Feb 1944 - 20 Sep 1985

Entity number: 54961

Address: 550 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Registration date: 24 Feb 1944

Entity number: 54960

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

Registration date: 24 Feb 1944 - 26 Mar 1985

Entity number: 54959

Address: 4315 18TH AVE., NEW YORK, NY, United States

Registration date: 24 Feb 1944 - 25 Sep 1991

Entity number: 44131

Registration date: 24 Feb 1944

Entity number: 54967

Registration date: 24 Feb 1944

Entity number: 60752

Address: FOOT OF 26TH AVE, BKLYN, NY, United States

Registration date: 24 Feb 1944

Entity number: 60883

Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Registration date: 23 Feb 1944 - 25 Jan 1988

Entity number: 54969

Address: 26 SOUTH GROVE ST., LONG ISLAND, NY, United States

Registration date: 23 Feb 1944 - 26 Oct 2011

Entity number: 54965

Address: 94 ELM STREET, BUFFALO, NY, United States

Registration date: 23 Feb 1944 - 30 Dec 1981

Entity number: 54964

Address: 31 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1944 - 27 Sep 1995

Entity number: 54963

Address: 25 EAST 77 STREET, NEW YORK, NY, United States, 10021

Registration date: 23 Feb 1944 - 25 Mar 1992

Entity number: 44130

Registration date: 23 Feb 1944

Entity number: 44129

Registration date: 23 Feb 1944 - 24 Mar 1993

Entity number: 44128

Registration date: 23 Feb 1944

Entity number: 34403

Address: 21 WEST ST., ROOM 1609, NEW YORK, NY, United States, 10006

Registration date: 23 Feb 1944

Entity number: 54962

Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Registration date: 23 Feb 1944

Entity number: 54966

Address: 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Registration date: 23 Feb 1944

Entity number: 54958

Address: 40 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1944 - 24 Jun 1981

Entity number: 54957

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1944 - 24 Mar 1993

Entity number: 54951

Address: 1489 BLONDELL AVE., NEW YORK, NY, United States

Registration date: 21 Feb 1944 - 02 Jul 1982

Entity number: 44127

Registration date: 21 Feb 1944

Entity number: 54956

Address: 251-253 RIVER ST., TROY, NY, United States, 12180

Registration date: 19 Feb 1944 - 25 Mar 1992

Entity number: 54955

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

Registration date: 19 Feb 1944 - 23 Jun 1993

Entity number: 44126

Registration date: 19 Feb 1944 - 29 Nov 2002

Entity number: 34402

Address: 101 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 19 Feb 1944

Entity number: 54954

Address: 1325 NORTH ALLEN PLACE, APT. 244, OFFICER, WA, United States, 98103

Registration date: 19 Feb 1944

Entity number: 54952

Address: 440 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 18 Feb 1944 - 02 Jun 1986

Entity number: 54947

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

Registration date: 18 Feb 1944 - 24 Jun 1981

Entity number: 54953

Address: 69-09 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 18 Feb 1944

Entity number: 34401

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 18 Feb 1944

Entity number: 44107

Registration date: 18 Feb 1944

Entity number: 44112

Registration date: 18 Feb 1944

Entity number: 44101

Registration date: 18 Feb 1944

Entity number: 54950

Address: GOLDSMITH GREENWALD&WEIS, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 17 Feb 1944 - 28 Mar 1988

Entity number: 34400

Address: 800 UNION AVE, BRIDGEPORT, CT, United States, 06607

Registration date: 17 Feb 1944

Entity number: 44135

Registration date: 17 Feb 1944

Entity number: 2880609

Address: 101 PARK AVE., NEW YORK, NY, United States, 00000

Registration date: 16 Feb 1944 - 15 Dec 1967

Entity number: 54949

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

Registration date: 16 Feb 1944 - 24 Jun 1981

Entity number: 54948

Address: 180 KATONAH AVENUE, KATONAH, NY, United States, 10536

Registration date: 16 Feb 1944 - 29 Sep 1982

Entity number: 54943

Address: 600 WEST 111TH ST., NEW YORK, NY, United States, 10025

Registration date: 16 Feb 1944 - 29 Dec 1993

Entity number: 44018

Registration date: 16 Feb 1944