Business directory in New York - Page 136342

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 6880399 companies

Entity number: 56296

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 19 Jul 1945 - 10 Nov 1989

Entity number: 56295

Address: 5,000 FOURTEENTH AVE, BROOKLYN, NY, United States, 11219

Registration date: 19 Jul 1945 - 01 Aug 1994

Entity number: 56294

Address: 119 LAFAYETTE ST., SCHENECTADY, NY, United States, 12305

Registration date: 19 Jul 1945 - 30 Dec 1981

Entity number: 56293

Address: 155 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 19 Jul 1945 - 07 Feb 2022

Entity number: 56292

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

Registration date: 19 Jul 1945 - 15 Nov 1994

Entity number: 45816

Registration date: 19 Jul 1945

Entity number: 45810

Registration date: 19 Jul 1945

Entity number: 45814

Registration date: 19 Jul 1945

Entity number: 45815

Registration date: 19 Jul 1945

Entity number: 56288

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 18 Jul 1945 - 10 Jun 1983

Entity number: 56287

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

Registration date: 18 Jul 1945 - 16 Sep 1987

Entity number: 56286

Address: 40 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Registration date: 18 Jul 1945

Entity number: 56284

Address: 5 E. 51ST. ST., NEW YORK, NY, United States, 10022

Registration date: 18 Jul 1945 - 17 Feb 1984

Entity number: 56278

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 18 Jul 1945 - 17 Aug 1983

Entity number: 45850

Registration date: 18 Jul 1945

Entity number: 45845

Registration date: 18 Jul 1945

Entity number: 45793

Registration date: 18 Jul 1945

Entity number: 45857

Registration date: 18 Jul 1945

Entity number: 56285

Address: 16 OXFORD PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Jul 1945

Entity number: 45835

Registration date: 18 Jul 1945

Entity number: 56282

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

Registration date: 17 Jul 1945 - 29 Dec 1982

Entity number: 56281

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

Registration date: 17 Jul 1945 - 23 Jun 1993

Entity number: 56280

Address: 311 ROEBLING ST., BROOKLYN, NY, United States, 11211

Registration date: 17 Jul 1945 - 26 Jun 1996

Entity number: 56279

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 Jul 1945 - 10 Jul 1991

Entity number: 45823

Address: 4080 NYS HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Registration date: 17 Jul 1945

Entity number: 56283

Address: SCHOOLHOUSE RD., BOX 334 R. D. #1, ALBANY, NY, United States

Registration date: 17 Jul 1945

Entity number: 60790

Address: 350 FIFTH AVE, ROOM 6817, NEW YORK, NY, United States, 10118

Registration date: 17 Jul 1945

Entity number: 56268

Address: 23-55 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 17 Jul 1945

Entity number: 45817

Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Jul 1945

Entity number: 56277

Address: 4909 CLARENDON ROAD, BROOKLYN, NY, United States, 11203

Registration date: 16 Jul 1945 - 16 Jan 2019

Entity number: 56273

Address: 168 NINTH AVE., NEW YORK, NY, United States, 10011

Registration date: 16 Jul 1945 - 29 Sep 1993

Entity number: 56272

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 16 Jul 1945 - 31 Mar 1983

Entity number: 45719

Registration date: 16 Jul 1945

Entity number: 45718

Address: 6611 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Jul 1945 - 02 Feb 1988

Entity number: 45717

Registration date: 16 Jul 1945

Entity number: 45715

Registration date: 16 Jul 1945

Entity number: 34686

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Jul 1945

Entity number: 56275

Address: 90 WEST BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Jul 1945

Entity number: 56276

Address: 760 RAILROAD AVE. WEST BABYLON, W BABYLON, NY, United States, 11704

Registration date: 16 Jul 1945

Entity number: 45716

Registration date: 16 Jul 1945

Entity number: 56274

Address: 51 LAWTON ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 16 Jul 1945

Entity number: 56271

Address: 101 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10178

Registration date: 14 Jul 1945

Entity number: 56270

Address: 1668 SOUTHERN BLVD., BRONX, NY, United States, 10460

Registration date: 14 Jul 1945 - 06 Sep 1983

Entity number: 56269

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

Registration date: 14 Jul 1945 - 28 Dec 1984

Entity number: 56265

Address: P.O. BOX 583, SOUTHAMPTON, NY, United States, 11969

Registration date: 14 Jul 1945 - 23 Dec 1992

Entity number: 34685

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 14 Jul 1945

Entity number: 45714

Registration date: 14 Jul 1945

Entity number: 34684

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

Registration date: 14 Jul 1945

Entity number: 34683

Address: 225 BROADWAY, RM. 3303, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1945

Entity number: 56264

Address: 145 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 13 Jul 1945 - 01 Feb 1996