Business directory in New York - Page 136350

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 6881514 companies

Entity number: 56704

Address: 19 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1945 - 02 Mar 1994

Entity number: 46160

Registration date: 31 Oct 1945

Entity number: 56705

Address: 619 CO HWY 146, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Oct 1945

Entity number: 46162

Address: CHARLES STREET, FORT ANN, NY, United States, 12827

Registration date: 31 Oct 1945

Entity number: 56711

Address: 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009

Registration date: 31 Oct 1945

Entity number: 56717

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 31 Oct 1945

Entity number: 34768

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

Registration date: 31 Oct 1945

Entity number: 56713

Address: 117 SOUTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 31 Oct 1945

Entity number: 56708

Address: 661 W. 179TH ST., NEW YORK, NY, United States, 10033

Registration date: 30 Oct 1945 - 28 Oct 2009

Entity number: 56703

Address: 30 SOUTH BROADWAY, ROOM 421, YONKERS, NY, United States, 10701

Registration date: 30 Oct 1945 - 23 May 1996

Entity number: 56702

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1945 - 23 Jun 1993

Entity number: 56701

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1945 - 27 Jan 1981

Entity number: 56700

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

Registration date: 30 Oct 1945 - 22 Sep 1987

Entity number: 46276

Registration date: 30 Oct 1945

Entity number: 34756

Registration date: 30 Oct 1945 - 30 Oct 1945

Entity number: 46159

Registration date: 30 Oct 1945

Entity number: 60803

Address: 116 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Oct 1945 - 26 Apr 1982

Entity number: 56699

Address: 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Oct 1945 - 27 Sep 1995

Entity number: 56698

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

Registration date: 29 Oct 1945 - 30 Dec 1981

Entity number: 56697

Address: 22 MAIDEN LANE, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1945 - 29 Jan 2002

Entity number: 56692

Address: ATTN: DOUGLAS KAHN, PRESIDENT, 1500 SPRUCE VIEW LANE, RALEIGH, NC, United States, 27614

Registration date: 29 Oct 1945 - 26 Sep 2017

Entity number: 56691

Address: 178 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1945 - 27 Sep 1995

Entity number: 46158

Registration date: 29 Oct 1945

Entity number: 46155

Address: 161 NIMS AVE., WEST BABYLON, NY, United States, 11702

Registration date: 29 Oct 1945 - 07 Mar 1986

Entity number: 46154

Registration date: 29 Oct 1945

Entity number: 46153

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 29 Oct 1945

Entity number: 46156

Registration date: 29 Oct 1945

Entity number: 60802

Address: 12 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1945

Entity number: 56696

Address: 224 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1945 - 22 Mar 2012

Entity number: 56695

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Oct 1945 - 29 Dec 1982

Entity number: 56693

Address: 170 BROADWAY, ROOM 1212, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 1945 - 19 Jul 1991

Entity number: 56694

Address: 146-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 27 Oct 1945

Entity number: 46152

Registration date: 27 Oct 1945

Entity number: 56689

Address: 6515 - 20TH. AVE., BROOKLYN, NY, United States, 11204

Registration date: 26 Oct 1945 - 25 Mar 1992

Entity number: 56687

Address: BURTIS PLACE, ELMONT, NY, United States

Registration date: 26 Oct 1945 - 23 Dec 1992

Entity number: 46151

Registration date: 26 Oct 1945

Entity number: 46149

Registration date: 26 Oct 1945

Entity number: 46148

Registration date: 26 Oct 1945

Entity number: 46147

Registration date: 26 Oct 1945

Entity number: 56688

Address: 209 EAST STATE ST., OLEAN, NY, United States, 14760

Registration date: 25 Oct 1945 - 23 Apr 2003

Entity number: 56686

Address: 2611 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1945 - 23 Dec 1992

Entity number: 56684

Address: NO STREET ADDRESS, RIVERHEAD, NY, United States

Registration date: 25 Oct 1945 - 25 Jan 1988

Entity number: 56683

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1945 - 26 Jun 1996

Entity number: 56682

Address: *, WOODBRIDGE, NY, United States

Registration date: 25 Oct 1945 - 26 Jul 2006

Entity number: 56681

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 31 Mar 1982

Entity number: 56678

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 25 Mar 1992

Entity number: 56677

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 31 Mar 1982

Entity number: 56676

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 28 Jun 1995

Entity number: 56675

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 18 Jan 1984

Entity number: 56674

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1945 - 01 Mar 1985