Business directory in New York - Page 136353

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: 46083

Registration date: 15 Oct 1945 - 02 Feb 2005

Entity number: 46082

Registration date: 15 Oct 1945

Entity number: 46080

Address: 1600 DUKE STREET, 4TH FLOOR, ALEXANDRIA, VA, United States, 22314

Registration date: 15 Oct 1945 - 01 Oct 2015

Entity number: 46021

Registration date: 15 Oct 1945

Entity number: 46020

Address: 445 EAST 80TH STREET, NEW YORK, NY, United States, 10021

Registration date: 15 Oct 1945 - 05 Apr 2023

Entity number: 34755

Registration date: 15 Oct 1945 - 15 Oct 1945

Entity number: 46081

Registration date: 15 Oct 1945

Entity number: 46086

Registration date: 15 Oct 1945

Entity number: 34743

Address: 345 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1945

Entity number: 56621

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

Registration date: 15 Oct 1945

Entity number: 46087

Registration date: 15 Oct 1945

Entity number: 46084

Registration date: 15 Oct 1945

Entity number: 56616

Address: 17 HALL WOODS ROAD, ITHACA, NY, United States, 14850

Registration date: 13 Oct 1945 - 25 Jan 2012

Entity number: 56615

Address: 130 3RD ST., BROOKLYN, NY, United States, 11231

Registration date: 13 Oct 1945 - 23 Dec 1992

Entity number: 46078

Registration date: 13 Oct 1945

Entity number: 46079

Registration date: 13 Oct 1945

Entity number: 56611

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 56610

Address: 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Registration date: 11 Oct 1945 - 25 Jan 2012

Entity number: 56609

Address: GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1945 - 01 Nov 1982

JARM CORP. Inactive

Entity number: 56608

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

Registration date: 11 Oct 1945 - 24 Jun 1981

Entity number: 56607

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1945 - 24 Dec 1991

Entity number: 46018

Registration date: 11 Oct 1945

Entity number: 46077

Registration date: 11 Oct 1945

Entity number: 56604

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 11 Oct 1945

Entity number: 34752

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1945

Entity number: 46076

Registration date: 11 Oct 1945

Entity number: 56606

Address: 208 QUAIL ST., ALBANY, NY, United States, 12203

Registration date: 10 Oct 1945 - 29 Sep 1993

Entity number: 56605

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1945 - 16 Oct 1989

Entity number: 56598

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

Registration date: 10 Oct 1945 - 27 Sep 1990

Entity number: 56597

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Oct 1945 - 29 Dec 1982

Entity number: 56596

Address: 115 BROADWAY, ROOM 1115, BROADWAY, NY, United States, 10006

Registration date: 10 Oct 1945 - 30 Nov 1984

Entity number: 46074

Registration date: 10 Oct 1945

Entity number: 34744

Address: 1450 BROADWAY, NEW YAORK, NY, United States, 10018

Registration date: 10 Oct 1945

Entity number: 56603

Address: 853 BROADWAY #2011, NEW YORK, NY, United States, 10003

Registration date: 09 Oct 1945 - 06 Mar 2000

Entity number: 56602

Address: 3476 EASTCHESTER RD., BRONX, NY, United States, 10469

Registration date: 09 Oct 1945 - 24 Jun 1981

Entity number: 56601

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1945 - 30 Dec 1981

Entity number: 56600

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Oct 1945 - 23 Dec 1992

Entity number: 56599

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Oct 1945 - 23 Jun 1993

Entity number: 56590

Address: 107 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1945 - 10 Aug 1984

Entity number: 46073

Registration date: 09 Oct 1945

Entity number: 46072

Registration date: 09 Oct 1945

Entity number: 34741

Address: 275 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1945

Entity number: 46071

Registration date: 09 Oct 1945

Entity number: 60800

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

Registration date: 09 Oct 1945

Entity number: 56595

Registration date: 08 Oct 1945

Entity number: 56594

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1945 - 23 Jun 1993

Entity number: 56593

Address: BAYSIDE DR., POINT LOOKOUT, NY, United States

Registration date: 08 Oct 1945 - 04 Sep 1985

Entity number: 56592

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 09 Nov 1981

Entity number: 56591

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1945 - 05 Jul 1984

Entity number: 56578

Address: 56 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1945 - 29 Sep 1982