Business directory in New York - Page 136358

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: 56471

Address: 216 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 10 Sep 1945 - 30 Jan 1985

Entity number: 56470

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Sep 1945 - 02 Oct 2012

Entity number: 56469

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Sep 1945 - 02 Oct 2012

Entity number: 45971

Registration date: 10 Sep 1945

Entity number: 34720

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

Registration date: 10 Sep 1945

Entity number: 45970

Registration date: 10 Sep 1945

Entity number: 34719

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 08 Sep 1945 - 01 May 2008

Entity number: 60793

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Sep 1945 - 02 Mar 1992

Entity number: 56461

Address: 51 CHAMBERS ST., ROOM 914, NEW YORK, NY, United States, 10007

Registration date: 07 Sep 1945 - 25 Mar 1992

Entity number: 45969

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 07 Sep 1945

Entity number: 45968

Registration date: 07 Sep 1945

Entity number: 45966

Registration date: 07 Sep 1945

Entity number: 45967

Registration date: 07 Sep 1945

Entity number: 56472

Address: 25 WEST 36TH STREET, 2ND FL., NEW YORK, NY, United States, 10018

Registration date: 07 Sep 1945

Entity number: 56468

Address: 213 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 06 Sep 1945 - 25 Apr 2012

Entity number: 56467

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Sep 1945 - 08 Feb 1984

Entity number: 56466

Address: 391 EAST 149TH STREET, NEW YORK, NY, United States

Registration date: 06 Sep 1945 - 23 Jun 1993

Entity number: 56465

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Sep 1945 - 26 Jun 1985

Entity number: 45963

Registration date: 06 Sep 1945

Entity number: 45965

Registration date: 06 Sep 1945

Entity number: 56464

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Sep 1945

Entity number: 56463

Address: 111 JEFFERSON BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 05 Sep 1945 - 28 Oct 2009

Entity number: 56462

Registration date: 05 Sep 1945

Entity number: 56460

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Sep 1945 - 08 Feb 2005

Entity number: 56459

Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1945 - 31 May 1984

Entity number: 56454

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 05 Sep 1945 - 31 Dec 2003

Entity number: 56453

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 05 Sep 1945 - 03 Oct 1984

Entity number: 56452

Address: 31 BROOKSIDE DRIVE, GREENWICH, CT, United States, 06830

Registration date: 05 Sep 1945 - 12 May 1993

Entity number: 56451

Address: 1062 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 05 Sep 1945 - 10 Feb 2000

Entity number: 45960

Registration date: 05 Sep 1945

Entity number: 45961

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

Registration date: 05 Sep 1945

Entity number: 45962

Registration date: 05 Sep 1945

Entity number: 45959

Registration date: 05 Sep 1945

Entity number: 56450

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

Registration date: 05 Sep 1945

Entity number: 45957

Registration date: 05 Sep 1945

Entity number: 56458

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

Registration date: 04 Sep 1945 - 24 Feb 1993

Entity number: 56457

Address: 183 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 04 Sep 1945 - 29 Dec 1986

TOPEN CORP. Inactive

Entity number: 56455

Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Registration date: 04 Sep 1945 - 03 Sep 2013

Entity number: 45956

Registration date: 04 Sep 1945

Entity number: 34729

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

Registration date: 04 Sep 1945

Entity number: 34724

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

Registration date: 04 Sep 1945

Entity number: 56456

Address: 322 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Sep 1945

Entity number: 34721

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Sep 1945

Entity number: 56449

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 31 Aug 1945

Entity number: 56447

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 31 Aug 1945 - 22 Jul 1982

Entity number: 56446

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 31 Aug 1945 - 24 Jun 1981

Entity number: 56445

Address: 51 DAVISON AVENUE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 31 Aug 1945 - 25 Sep 1991

Entity number: 56444

Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 31 Aug 1945 - 25 Jan 2012

Entity number: 56443

Address: 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 31 Aug 1945 - 18 Feb 2003

Entity number: 56441

Address: 136 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 31 Aug 1945 - 25 Mar 1992