Business directory in New York - Page 136319

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 6878302 companies

Entity number: 34588

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

Registration date: 14 Feb 1945 - 27 Sep 1995

Entity number: 45234

Registration date: 14 Feb 1945

Entity number: 55839

Address: 1450 BROADWAY, RM. 1700, NEW YORK, NY, United States, 10018

Registration date: 13 Feb 1945 - 25 Nov 1983

Entity number: 55838

Address: 401 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 13 Feb 1945 - 25 Jun 1997

Entity number: 55836

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 Feb 1945 - 18 Oct 2006

Entity number: 55835

Address: 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Registration date: 13 Feb 1945 - 22 Aug 2007

Entity number: 55834

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

Registration date: 13 Feb 1945 - 05 Jan 1982

Entity number: 45233

Registration date: 13 Feb 1945

Entity number: 45229

Registration date: 13 Feb 1945

Entity number: 45228

Registration date: 13 Feb 1945

Entity number: 34587

Address: 40 RENWICK ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1945

Entity number: 34584

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

Registration date: 13 Feb 1945

Entity number: 45227

Registration date: 13 Feb 1945

Entity number: 34586

Address: 39 BROADWAY, ROOM 2808, NEW YORK, NY, United States

Registration date: 13 Feb 1945

Entity number: 45230

Registration date: 13 Feb 1945

Entity number: 45232

Registration date: 13 Feb 1945

Entity number: 55837

Address: 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Feb 1945

Entity number: 55833

Address: 50 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1945 - 17 Nov 1986

Entity number: 55832

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 09 Feb 1945 - 23 Mar 1999

Entity number: 55831

Address: 150 BROADWAY, ROOM 2220, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1945 - 30 Apr 1986

Entity number: 45226

Registration date: 09 Feb 1945

Entity number: 45224

Registration date: 09 Feb 1945

Entity number: 45225

Registration date: 09 Feb 1945

Entity number: 45223

Registration date: 09 Feb 1945

Entity number: 34582

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 08 Feb 1945

Entity number: 34581

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

Registration date: 08 Feb 1945

Entity number: 34583

Address: 405 LEXINGTON AVE., ROOM 4605, NEW YORK, NY, United States, 10174

Registration date: 08 Feb 1945

Entity number: 45220

Registration date: 08 Feb 1945

Entity number: 45219

Registration date: 08 Feb 1945

Entity number: 45222

Registration date: 08 Feb 1945

Entity number: 55826

Address: 52 SALEM LANE, EVANSTON, IL, United States, 60203

Registration date: 07 Feb 1945 - 02 Apr 2002

Entity number: 55825

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

Registration date: 07 Feb 1945 - 07 Aug 1985

Entity number: 55824

Address: 320 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 07 Feb 1945 - 07 Jun 1999

Entity number: 45218

Registration date: 07 Feb 1945

Entity number: 34580

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1945

Entity number: 45215

Registration date: 07 Feb 1945

Entity number: 45216

Registration date: 07 Feb 1945

Entity number: 45217

Registration date: 07 Feb 1945

Entity number: 55829

Address: C/O VISCONTI & BOREN, LLC, 55 DORRANCE ST, PROVIDENCE, RI, United States, 02903

Registration date: 06 Feb 1945 - 31 Dec 2005

Entity number: 55828

Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 06 Feb 1945 - 23 Jun 1993

Entity number: 55827

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1945 - 22 Dec 1986

Entity number: 45213

Registration date: 06 Feb 1945

Entity number: 34579

Address: 234 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1945

Entity number: 55830

Address: 4422 BROADWAY, PO BOX 330, NEW YORK, NY, United States, 10040

Registration date: 06 Feb 1945

Entity number: 34578

Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1945

Entity number: 45212

Registration date: 06 Feb 1945

Entity number: 45214

Registration date: 06 Feb 1945

Entity number: 1381466

Address: 215 SCHERMERHORN ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1945 - 02 Jul 1996

Entity number: 60776

Address: 801 SECOND AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1945

Entity number: 55823

Address: 1648 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 05 Feb 1945 - 02 Jan 1997