Business directory in New York - Page 136394

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: 58884

Address: COOPERMAN & LEVITT,P.C., 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 29 May 1946 - 29 Sep 1982

Entity number: 58883

Address: 75 Oxford Dr, Moonachie, NJ, United States, 07074

Registration date: 29 May 1946

Entity number: 34996

Address: 512 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 May 1946

Entity number: 34995

Registration date: 29 May 1946 - 29 May 1946

Entity number: 34994

Address: 60 MARGARET ST., PLATTSBURG, NY, United States, 12901

Registration date: 29 May 1946

Entity number: 58897

Address: 180 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Registration date: 29 May 1946

Entity number: 47115

Registration date: 29 May 1946

Entity number: 47114

Registration date: 29 May 1946

Entity number: 47113

Registration date: 29 May 1946

Entity number: 58888

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1946

Entity number: 58885

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 28 May 1946 - 31 Mar 1986

Entity number: 58882

Address: 2120 4TH AVE, LAKEWOOD, NY, United States, 14750

Registration date: 28 May 1946 - 26 Apr 2022

Entity number: 58881

Address: 118 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 28 May 1946 - 22 Aug 1989

Entity number: 58880

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 May 1946 - 03 Jul 1985

Entity number: 58879

Address: 4 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, United States, 11236

Registration date: 28 May 1946 - 27 Sep 1995

Entity number: 58878

Address: 35 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 28 May 1946 - 23 Dec 1992

Entity number: 58877

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 May 1946 - 24 Dec 1991

Entity number: 58876

Address: 400 CUMBERLAND ST., BROOKLYN, NY, United States

Registration date: 28 May 1946 - 29 Sep 1982

Entity number: 58875

Address: 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 28 May 1946 - 28 Dec 1994

Entity number: 58874

Address: 501 EAST WATER ST, SYRACUSE, NY, United States, 13202

Registration date: 28 May 1946 - 21 Sep 2022

Entity number: 58872

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

Registration date: 28 May 1946 - 11 Mar 1988

Entity number: 47112

Registration date: 28 May 1946

Entity number: 47109

Registration date: 28 May 1946

Entity number: 47108

Registration date: 28 May 1946

Entity number: 47107

Registration date: 28 May 1946

Entity number: 35326

Registration date: 28 May 1946

Entity number: 34993

Address: 129-133 WEST 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 May 1946

Entity number: 34991

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 28 May 1946

Entity number: 47111

Registration date: 28 May 1946

Entity number: 47110

Address: FRANK, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 May 1946

Entity number: 47106

Registration date: 28 May 1946

Entity number: 34992

Address: MILL STREET, FRANKFORT, NY, United States

Registration date: 28 May 1946

Entity number: 58873

Address: 405 LEXINGTON AVENUE, Suite 309, NEW YORK CITY, NY, United States, 10174

Registration date: 28 May 1946

Entity number: 60835

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 27 May 1946

Entity number: 58871

Address: 299 BROADWAY, ROOM 1801, NEW YORK, NY, United States, 10007

Registration date: 27 May 1946 - 24 Mar 1993

Entity number: 58870

Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 27 May 1946 - 16 Jun 1992

Entity number: 58869

Address: 305 MCDOUGAL ST., NEW YORK, NY, United States

Registration date: 27 May 1946 - 29 May 1984

Entity number: 58868

Address: 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Registration date: 27 May 1946 - 29 Jan 1998

Entity number: 58867

Address: 20 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 27 May 1946 - 13 Apr 1988

Entity number: 58866

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 27 May 1946 - 18 Jun 1985

Entity number: 58865

Address: 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538

Registration date: 27 May 1946 - 01 Apr 1986

Entity number: 58864

Address: 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546

Registration date: 27 May 1946 - 14 Sep 2021

Entity number: 58862

Address: LOUIS A PFELFLE, 400 E MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1946 - 24 Nov 1997

Entity number: 58861

Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206

Registration date: 27 May 1946 - 06 Jan 2009

Entity number: 58860

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

Registration date: 27 May 1946 - 23 Apr 1990

Entity number: 58858

Address: 214 14TH ST, BUFFALO, NY, United States, 14213

Registration date: 27 May 1946 - 06 Apr 1983

Entity number: 58857

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

Registration date: 27 May 1946 - 25 Mar 1992

Entity number: 58856

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 27 May 1946 - 23 Aug 1982

Entity number: 58855

Address: 562 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 May 1946 - 26 Dec 2001

Entity number: 58854

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

Registration date: 27 May 1946 - 09 Dec 1982