Business directory in New York - Page 136383

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 6886868 companies

Entity number: 59260

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1946 - 15 Mar 1984

Entity number: 59258

Address: 33 HUDSON AVE., ROCHESTER, NY, United States, 14605

Registration date: 03 Jul 1946 - 29 Sep 1982

Entity number: 59251

Address: 535 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Jul 1946 - 21 Oct 1988

Entity number: 59247

Address: 643 MORRIS PARK AVE., BRONX, NY, United States, 10460

Registration date: 03 Jul 1946 - 26 Oct 2016

Entity number: 59246

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 03 Jul 1946 - 29 Dec 2004

Entity number: 59245

Address: 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 03 Jul 1946 - 31 Dec 1987

Entity number: 59244

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Jul 1946 - 05 Aug 1993

Entity number: 47381

Registration date: 03 Jul 1946

Entity number: 35042

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Jul 1946

Entity number: 35041

Address: 177-02 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 03 Jul 1946

Entity number: 59252

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

Registration date: 03 Jul 1946

Entity number: 47378

Registration date: 03 Jul 1946

Entity number: 59259

Address: 1202 Lexinton Avenue, Suite 338, NEW YORK, NY, United States, 10028

Registration date: 03 Jul 1946

Entity number: 47377

Registration date: 03 Jul 1946

Entity number: 47376

Registration date: 03 Jul 1946

Entity number: 47380

Registration date: 03 Jul 1946

Entity number: 47375

Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 03 Jul 1946

Entity number: 59250

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1946 - 27 Jun 2001

Entity number: 59249

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

Registration date: 02 Jul 1946 - 27 Jun 2001

Entity number: 59248

Address: 257 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 02 Jul 1946 - 13 Apr 1988

Entity number: 59243

Address: 182 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 02 Jul 1946 - 25 Sep 1991

Entity number: 59242

Address: 517 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 02 Jul 1946 - 19 Jun 1987

Entity number: 59240

Address: 291 BROADWAY, ROOM 1705, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1946 - 27 Sep 1995

Entity number: 59239

Address: 257 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Jul 1946 - 25 Oct 1994

Entity number: 59238

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1946 - 14 Aug 1986

Entity number: 59230

Address: 290 LOCUST AVENUE, BRONX, NY, United States, 10454

Registration date: 02 Jul 1946 - 01 Jan 1996

Entity number: 59229

Address: 61 BROADWAY, ROOM 1624, NEW YORK, NY, United States

Registration date: 02 Jul 1946 - 29 Sep 1993

Entity number: 47372

Registration date: 02 Jul 1946

Entity number: 47370

Registration date: 02 Jul 1946

Entity number: 47369

Registration date: 02 Jul 1946

Entity number: 47373

Registration date: 02 Jul 1946

Entity number: 47371

Registration date: 02 Jul 1946

Entity number: 59241

Address: 6833 MOLAKAI CIRCLE, BOYNTON BEACH, FL, United States, 33437

Registration date: 02 Jul 1946

Entity number: 2106944

Address: 1530 EAST 18TH ST, BROOKLYN, NY, United States, 11230

Registration date: 01 Jul 1946

Entity number: 59237

Address: 2 HYACINTH COURT, MELVILLE, NY, United States, 11747

Registration date: 01 Jul 1946 - 09 Mar 2018

Entity number: 59236

Address: 3165 ROUTE 246, P.O. Box 106, PERRY, NY, United States, 14530

Registration date: 01 Jul 1946

Entity number: 59235

Address: 9102 AVENUE B, BROOKLYN, NY, United States, 11236

Registration date: 01 Jul 1946 - 30 Jun 2004

Entity number: 59234

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jul 1946 - 31 Mar 1982

Entity number: 59233

Address: 150 W. 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1946 - 29 Sep 1993

Entity number: 59231

Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 01 Jul 1946 - 02 May 1988

Entity number: 59228

Address: 213 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Jul 1946 - 26 Jun 1996

Entity number: 59227

Address: 2502 E. 2ND ST., BROOKLYN, NY, United States, 11223

Registration date: 01 Jul 1946 - 24 Sep 1997

Entity number: 59226

Address: JOHN HILL, TROY, NY, United States, 12180

Registration date: 01 Jul 1946

Entity number: 59225

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1946 - 24 Mar 1993

Entity number: 59224

Address: MONTROSE AND SENECA AVE., BROOKLYN, NY, United States

Registration date: 01 Jul 1946 - 25 Sep 1991

Entity number: 59223

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jul 1946 - 28 Mar 2001

Entity number: 59222

Address: 100 AVE OF AMERICAS, NEW YORK, NY, United States, 10013

Registration date: 01 Jul 1946 - 24 Mar 1993

Entity number: 59221

Address: 54 WEST 37 ST., NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1946 - 25 Aug 1986

Entity number: 59220

Address: 130 W. 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Jul 1946 - 31 Jan 1984

Entity number: 59219

Address: 491 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 01 Jul 1946 - 23 Dec 1992