Business directory in New York - Page 136351

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: 56673

Address: 666 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, United States

Registration date: 25 Oct 1945 - 26 Jun 1992

Entity number: 46146

Registration date: 25 Oct 1945

Entity number: 34754

Registration date: 25 Oct 1945 - 25 Oct 1945

Entity number: 56685

Address: 300 CASTLE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 25 Oct 1945

Entity number: 56679

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

Registration date: 25 Oct 1945

Entity number: 46144

Registration date: 25 Oct 1945

Entity number: 46145

Address: 9 GOLFVIEW DRIVE, WATERTOWN, CT, United States, 06795

Registration date: 25 Oct 1945

Entity number: 56669

Address: 207 RICHMOND AVE., RICHMOND, NY, United States

Registration date: 25 Oct 1945

Entity number: 56680

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1945 - 24 Mar 1993

Entity number: 56672

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 24 Oct 1945 - 29 Dec 1982

Entity number: 56671

Address: 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 24 Oct 1945

Entity number: 56670

Address: 139 FULTON ST, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1945 - 20 Dec 1995

Entity number: 56668

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

Registration date: 24 Oct 1945 - 10 Apr 2001

Entity number: 46143

Registration date: 24 Oct 1945

Entity number: 46138

Registration date: 24 Oct 1945

Entity number: 34753

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Oct 1945 - 27 Sep 1995

Entity number: 46133

Registration date: 24 Oct 1945

Entity number: 46121

Address: 700 LIGHT STREET, BALTIMORE, MD, United States, 21230

Registration date: 24 Oct 1945

Entity number: 56666

Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 24 Oct 1945

Entity number: 56667

Address: 371 MERRICK ROAD, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Oct 1945 - 14 Dec 2018

Entity number: 56665

Address: 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1945 - 20 Aug 2003

Entity number: 56660

Address: 447 DEWITT ST., BUFFALO, NY, United States, 14213

Registration date: 23 Oct 1945 - 09 Aug 1996

Entity number: 56655

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

Registration date: 23 Oct 1945 - 29 Dec 1982

Entity number: 56654

Address: 640 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1945 - 08 Oct 1999

Entity number: 46181

Registration date: 23 Oct 1945

Entity number: 56659

Address: 110 RIDGEMONT DRIVE, ROCHESTER, NY, United States, 14626

Registration date: 22 Oct 1945 - 07 Apr 2000

Entity number: 56658

Address: 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 22 Oct 1945 - 20 Oct 2000

Entity number: 56657

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1945 - 29 Dec 1982

Entity number: 56656

Address: 437-439 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1945 - 24 Mar 1993

Entity number: 56653

Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 22 Oct 1945 - 26 Oct 2011

Entity number: 56652

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 22 Oct 1945 - 31 Dec 2003

Entity number: 56651

Address: 208 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 22 Oct 1945

Entity number: 56646

Address: 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937

Registration date: 22 Oct 1945

Entity number: 56645

Address: 131 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1945 - 27 Sep 1995

Entity number: 46157

Registration date: 22 Oct 1945

Entity number: 46042

Registration date: 22 Oct 1945

Entity number: 46041

Registration date: 22 Oct 1945

Entity number: 46040

Registration date: 22 Oct 1945

Entity number: 34751

Registration date: 22 Oct 1945 - 22 Oct 1945

Entity number: 46161

Address: 31 EMM LANE, ROSLYN, NY, United States, 11576

Registration date: 22 Oct 1945

Entity number: 46150

Registration date: 22 Oct 1945

Entity number: 56644

Address: 11 METROPOLITAN OVAL, PARKCHESTER, BRONX, NY, United States, 10462

Registration date: 22 Oct 1945

Entity number: 60801

Address: 370- 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1945

Entity number: 56650

Address: MILLERSPORT HGWY., GETZVILLE, NY, United States

Registration date: 20 Oct 1945 - 10 Nov 1986

Entity number: 56649

Address: BOX 239, GARTH ROAD, SCARSDALE, NY, United States, 10583

Registration date: 20 Oct 1945 - 13 Apr 1987

Entity number: 56648

Address: POB 3927 CHRISTIANSTED, ST. CROIX, VI, United States, 00820

Registration date: 20 Oct 1945 - 16 Nov 1987

Entity number: 34750

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

Registration date: 20 Oct 1945

Entity number: 34749

Address: 30 CHURCH ST., 16TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1945

Entity number: 56647

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

Registration date: 19 Oct 1945 - 29 Sep 1982

Entity number: 56642

Address: 3433 E TREMONT AVE, BRONX, NY, United States, 10465

Registration date: 19 Oct 1945 - 25 Jan 2012