Business directory in New York - Page 136320

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: 55822

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1945 - 02 Dec 1985

Entity number: 55821

Address: 521 5TH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 05 Feb 1945 - 12 Jul 1989

Entity number: 55819

Address: 36 ST. JPHN ST., GOSHEN, NY, United States, 10924

Registration date: 05 Feb 1945 - 24 Mar 1993

Entity number: 55818

Address: 132 NASSAU ST., ROOM 1219, NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1945 - 27 Jun 2001

Entity number: 55817

Address: 172-10 AND 12 JAMAICA, AVE., JAMAICA, NY, United States

Registration date: 05 Feb 1945 - 29 Sep 1993

Entity number: 55815

Address: 60 STONE STREET, NEW YORK, NY, United States, 10004

Registration date: 05 Feb 1945 - 21 Dec 1990

Entity number: 55814

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

Registration date: 05 Feb 1945 - 14 Mar 1983

Entity number: 45211

Registration date: 05 Feb 1945

Entity number: 45205

Registration date: 05 Feb 1945

Entity number: 35301

Registration date: 05 Feb 1945

Entity number: 45207

Registration date: 05 Feb 1945

Entity number: 45209

Registration date: 05 Feb 1945

Entity number: 55820

Address: 197-199 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Feb 1945

Entity number: 45210

Registration date: 05 Feb 1945

Entity number: 45206

Registration date: 05 Feb 1945

Entity number: 55813

Address: 9871 Savona Winds Drive, Delray Beach, FL 33446, Delray Beach, FL, United States, 33446

Registration date: 05 Feb 1945

Entity number: 55816

Address: 21 E. 40TH ST., ROOM 607, NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1945 - 30 Dec 1981

Entity number: 55812

Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1945 - 09 Jul 1985

Entity number: 55805

Address: 716 MERRICK RD., HEMPSTEAD, NY, United States, 11554

Registration date: 02 Feb 1945 - 29 Sep 1993

Entity number: 55804

Address: 400 OSER AVE, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Feb 1945 - 20 Apr 2006

Entity number: 55803

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Feb 1945 - 24 Jun 1981

Entity number: 45201

Registration date: 02 Feb 1945

Entity number: 34577

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 02 Feb 1945

Entity number: 45204

Address: 316 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 02 Feb 1945

Entity number: 55860

Address: 9-11 BARROW ST., NEW YORK, NY, United States

Registration date: 02 Feb 1945

Entity number: 45203

Registration date: 02 Feb 1945

Entity number: 55810

Address: 8 EXCHANGE ST., 306 WILDER BUILDING, ROCHESTER, NY, United States, 14614

Registration date: 01 Feb 1945 - 02 Aug 1985

Entity number: 55809

Address: 237 JACKSON ST, ENGLEWOOD, NJ, United States, 07631

Registration date: 01 Feb 1945 - 27 Jun 2001

Entity number: 55807

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1945 - 24 Jun 1981

Entity number: 55806

Address: 116 26TH ST., BKLYN, NY, United States, 11232

Registration date: 01 Feb 1945 - 30 Oct 1985

Entity number: 34576

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

Registration date: 01 Feb 1945

Entity number: 55808

Address: 1 WEST ELM ST, GREENWICH, CT, United States, 06830

Registration date: 01 Feb 1945

Entity number: 55802

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Jan 1945 - 26 Sep 1988

Entity number: 55801

Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 31 Jan 1945 - 23 Jun 1993

Entity number: 55800

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 31 Jan 1945 - 30 Sep 1997

Entity number: 55798

Address: 26 COURT ST., SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 31 Jan 1945 - 24 Sep 1997

Entity number: 60775

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

Registration date: 30 Jan 1945 - 27 Jun 1988

Entity number: 45199

Registration date: 30 Jan 1945

Entity number: 55799

Address: 96-43 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Registration date: 30 Jan 1945

Entity number: 55795

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Jan 1945 - 29 Dec 1982

Entity number: 55793

Address: 115 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Jan 1945 - 29 Jun 1992

Entity number: 55792

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Jan 1945 - 04 Sep 1985

Entity number: 45179

Registration date: 29 Jan 1945

Entity number: 45086

Registration date: 29 Jan 1945

Entity number: 34575

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 29 Jan 1945

Entity number: 45198

Registration date: 29 Jan 1945

Entity number: 55796

Address: PO BOX 587 96 GUY PARK AVE., AMSTERDAM, NY, United States, 12010

Registration date: 29 Jan 1945

Entity number: 55797

Address: 5967 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Registration date: 29 Jan 1945

Entity number: 45191

Registration date: 29 Jan 1945