Business directory in New York - Page 136393

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: 58922

Address: 589 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jun 1946 - 19 Jan 1989

Entity number: 58921

Address: LOWELL, 52 WALL ST., NEW YORK, NY, United States

Registration date: 01 Jun 1946 - 26 Oct 2011

Entity number: 58920

Address: 51 CHAMBERS ST., SUITE 615, NEW YORK, NY, United States, 10007

Registration date: 01 Jun 1946 - 25 Sep 1991

Entity number: 58919

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Jun 1946 - 24 Dec 1991

Entity number: 58918

Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 01 Jun 1946

Entity number: 58917

Address: 141-04 68TH DR, FLUSHING, NY, United States, 11367

Registration date: 01 Jun 1946 - 13 Jul 1999

Entity number: 58916

Address: 22 OAKWOOD AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Jun 1946 - 13 Jan 1998

Entity number: 47127

Registration date: 01 Jun 1946

Entity number: 58913

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 01 Jun 1946

Entity number: 47124

Registration date: 01 Jun 1946

Entity number: 47128

Registration date: 01 Jun 1946

Entity number: 47125

Registration date: 01 Jun 1946

Entity number: 34998

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1946

Entity number: 58915

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 31 May 1946 - 06 Aug 1992

Entity number: 58914

Address: 99-88 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 31 May 1946 - 30 Sep 1981

Entity number: 58912

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 May 1946 - 28 Oct 2009

Entity number: 58911

Address: 1 CITICORP CENTER, 153 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 31 May 1946 - 10 Jun 1982

Entity number: 58910

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

Registration date: 31 May 1946 - 24 Jun 1981

Entity number: 58909

Address: 122-124 PHELPS ST, ONEIDA, NY, United States, 13421

Registration date: 31 May 1946 - 24 Dec 1998

Entity number: 58908

Address: 511 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 31 May 1946 - 24 Mar 1993

Entity number: 58907

Address: P.O. BOX 839, MAMARONECK, NY, United States, 10543

Registration date: 31 May 1946 - 08 Apr 1996

Entity number: 58906

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 31 May 1946 - 09 Aug 2000

Entity number: 58905

Address: C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 31 May 1946 - 16 May 2023

Entity number: 58904

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 31 May 1946 - 02 Mar 2001

Entity number: 58903

Address: 521 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 31 May 1946 - 27 Dec 1994

Entity number: 58901

Address: 155 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 31 May 1946 - 25 Mar 1992

Entity number: 58900

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 31 May 1946 - 30 Jun 2004

Entity number: 58894

Address: 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

Registration date: 31 May 1946 - 25 Jan 2012

Entity number: 58893

Address: BOX 861, BUFFALO, NY, United States

Registration date: 31 May 1946 - 24 Mar 1993

Entity number: 47123

Registration date: 31 May 1946

Entity number: 47121

Registration date: 31 May 1946

Entity number: 60837

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

Registration date: 31 May 1946

Entity number: 58902

Address: 777 SO. ST., PO BOX 2310, NEWBURGH, NY, United States, 12550

Registration date: 31 May 1946

Entity number: 47116

Registration date: 31 May 1946

Entity number: 34997

Address: 27 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 31 May 1946

Entity number: 47119

Address: 580 WHITE PLAINS ROAD, SUITE 510, TARRYTOWN, NY, United States, 10591

Registration date: 31 May 1946

Entity number: 47117

Registration date: 31 May 1946

Entity number: 47120

Registration date: 31 May 1946

Entity number: 47118

Registration date: 31 May 1946

Entity number: 47122

Registration date: 31 May 1946

Entity number: 58899

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

Registration date: 29 May 1946 - 30 Sep 1981

Entity number: 58898

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 May 1946

Entity number: 58896

Address: 101 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 29 May 1946 - 13 Mar 1991

Entity number: 58895

Address: 247 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 May 1946 - 26 Jun 1996

Entity number: 58892

Address: 110 EAST SECOND STREET, MINEOLA, NY, United States, 11501

Registration date: 29 May 1946 - 26 Oct 2011

Entity number: 58891

Address: 433 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 29 May 1946 - 28 Sep 1994

Entity number: 58890

Address: PO BOX 9, 3133 E. LAKE RD., SKANEATELES, NY, United States, 13152

Registration date: 29 May 1946 - 27 Aug 2007

Entity number: 58889

Address: 47 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 29 May 1946 - 24 Jun 1998

Entity number: 58887

Address: 32-37 56TH ST., WOODSIDE, NY, United States, 11377

Registration date: 29 May 1946 - 25 Jan 2012

Entity number: 58886

Address: 976 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 29 May 1946 - 28 Oct 2009