Business directory in New York - Page 136355

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: 46052

Registration date: 01 Oct 1945

Entity number: 46051

Registration date: 01 Oct 1945

Entity number: 46050

Registration date: 01 Oct 1945 - 16 Jul 1991

Entity number: 46046

Address: 622 WEST 168TH ST., NEW YORK, NY, United States, 10032

Registration date: 01 Oct 1945 - 31 Dec 1997

Entity number: 46055

Registration date: 01 Oct 1945

Entity number: 46049

Registration date: 01 Oct 1945

Entity number: 46048

Registration date: 01 Oct 1945

Entity number: 46053

Registration date: 01 Oct 1945

Entity number: 60799

Address: R.D.#3, ADDISON, NY, United States, 14801

Registration date: 01 Oct 1945

Entity number: 60798

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 01 Oct 1945

Entity number: 56554

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

Registration date: 29 Sep 1945 - 04 Nov 1993

Entity number: 56549

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

Registration date: 29 Sep 1945 - 31 Mar 1982

Entity number: 56553

Address: 48 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1945 - 23 Dec 1992

Entity number: 56552

Address: 260 EAST 3RD ST., MT VERNON, NY, United States, 10550

Registration date: 28 Sep 1945 - 07 Jun 1990

Entity number: 56551

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1945 - 28 Mar 2001

Entity number: 56544

Address: 121 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 28 Sep 1945 - 29 Sep 1993

Entity number: 56542

Address: 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Registration date: 28 Sep 1945 - 23 Dec 1992

Entity number: 46045

Registration date: 28 Sep 1945

Entity number: 46044

Registration date: 28 Sep 1945

Entity number: 46043

Registration date: 28 Sep 1945

Entity number: 46033

Registration date: 28 Sep 1945

Entity number: 56550

Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Registration date: 28 Sep 1945

Entity number: 46039

Address: 24 PECK AVE., CHAUTAUQUA, NY, United States, 14722

Registration date: 28 Sep 1945

Entity number: 56547

Address: 603 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Sep 1945 - 24 Dec 1991

Entity number: 56543

Address: JOHN PUGLISI, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Sep 1945 - 31 Dec 2005

Entity number: 46065

Registration date: 27 Sep 1945

Entity number: 46026

Registration date: 27 Sep 1945

Entity number: 56548

Address: 1400 E STATE STREET, TRENTON, NJ, United States, 08609

Registration date: 27 Sep 1945

Entity number: 46075

Address: 193 main road, HERKIMER, NY, United States, 13350

Registration date: 27 Sep 1945

Entity number: 46054

Registration date: 27 Sep 1945

Entity number: 56546

Address: 55 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 26 Sep 1945 - 31 Dec 1991

Entity number: 56545

Address: 28 RIVER ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Sep 1945 - 24 Dec 1991

Entity number: 56541

Address: CYNTHIA G FISCHER, 140 BROADWAY STE 3100, NEW YORK, NY, United States, 10005

Registration date: 26 Sep 1945 - 22 Dec 2014

Entity number: 56539

Address: 845 EDGEWATER ROAD, BRONX, NY, United States, 10474

Registration date: 26 Sep 1945 - 04 Apr 2000

Entity number: 56538

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

Registration date: 26 Sep 1945 - 29 Sep 1982

Entity number: 45934

Registration date: 26 Sep 1945

Entity number: 34742

Registration date: 26 Sep 1945 - 26 Sep 1945

Entity number: 45935

Address: 1333 BROADWAY #516, NEW YORK, NY, United States, 10018

Registration date: 26 Sep 1945

Entity number: 46047

Registration date: 26 Sep 1945

Entity number: 60797

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

Registration date: 26 Sep 1945

Entity number: 46019

Registration date: 26 Sep 1945

Entity number: 56537

Address: 570 WEST 131ST ST., NEW YORK, NY, United States, 10027

Registration date: 25 Sep 1945 - 24 Mar 1993

Entity number: 45933

Registration date: 25 Sep 1945

Entity number: 45932

Registration date: 25 Sep 1945

Entity number: 45931

Registration date: 25 Sep 1945

Entity number: 56540

Address: 425 GREENPOINT AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1945

Entity number: 56529

Address: 80 MAIDEN LN., NEW YORK, NY, United States, 10038

Registration date: 25 Sep 1945

Entity number: 56536

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 24 Sep 1945 - 07 Jul 2003

Entity number: 56532

Address: 12 E 49TH STREET, SUITE 1202, NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1945 - 08 Jun 2017

Entity number: 56531

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Sep 1945