Business directory in New York - Page 136396

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 6888833 companies

Entity number: 60061

Address: 60 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 18 Oct 1946

Entity number: 47831

Registration date: 18 Oct 1946

Entity number: 47832

Registration date: 18 Oct 1946

Entity number: 47829

Registration date: 18 Oct 1946

Entity number: 47838

Registration date: 18 Oct 1946

Entity number: 60868

Address: 1450 BROADWAY, ROOM 1604, NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1946 - 23 Jun 1993

Entity number: 60058

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

Registration date: 17 Oct 1946 - 29 Sep 1982

Entity number: 60057

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 17 Oct 1946 - 29 Sep 1993

Entity number: 60056

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1946 - 26 Dec 2001

Entity number: 60055

Address: 448 BROOM ST., NEW YORK, NY, United States, 10013

Registration date: 17 Oct 1946

Entity number: 47827

Registration date: 17 Oct 1946

Entity number: 35203

Registration date: 17 Oct 1946 - 17 Oct 1946

Entity number: 35201

Address: 260 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Oct 1946

Entity number: 60054

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1946 - 23 Jun 1993

Entity number: 60053

Address: 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 16 Oct 1946 - 27 Sep 1995

Entity number: 60052

Address: 328 WEST FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 1946 - 29 Sep 1982

Entity number: 60051

Address: 526 SECURITY MUTUAL, BLDG., BINGHAMTON, NY, United States

Registration date: 16 Oct 1946 - 13 Oct 1992

Entity number: 60050

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1946 - 13 Apr 1988

Entity number: 60049

Address: 750 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1946 - 24 Jun 1996

Entity number: 47821

Registration date: 16 Oct 1946

Entity number: 47825

Registration date: 16 Oct 1946

Entity number: 47820

Address: 91 QUAIL STREET, ALBANY, NY, United States, 12206

Registration date: 16 Oct 1946

Entity number: 47822

Registration date: 16 Oct 1946

Entity number: 47818

Registration date: 16 Oct 1946

Entity number: 47824

Registration date: 16 Oct 1946

Entity number: 60047

Address: ELLENVILLE, NEW YORK, NY, United States

Registration date: 15 Oct 1946 - 10 Feb 1992

Entity number: 60046

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

Registration date: 15 Oct 1946 - 23 Jun 1993

Entity number: 60045

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

Registration date: 15 Oct 1946 - 22 May 1987

Entity number: 60043

Address: 25 WEST 43RD ST., ROOM 800, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1946 - 21 Jul 1982

Entity number: 60042

Address: 60 EAST 42ND STREET, SUITE 1716, NEW YORK, NY, United States, 10165

Registration date: 15 Oct 1946 - 22 Apr 1992

Entity number: 60041

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1946 - 25 Jul 1983

Entity number: 60040

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 15 Oct 1946 - 25 Mar 1992

Entity number: 60039

Address: NO PEARL & VAN WOERT STS, ALBANY, NY, United States, 12204

Registration date: 15 Oct 1946 - 07 Jun 1993

Entity number: 60038

Address: 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1946 - 28 Oct 2009

Entity number: 47817

Registration date: 15 Oct 1946

Entity number: 47815

Registration date: 15 Oct 1946

Entity number: 35200

Address: OAK ST, GUILFORD, ME, United States, 04443

Registration date: 15 Oct 1946 - 01 Mar 1989

Entity number: 47814

Registration date: 15 Oct 1946

Entity number: 47816

Registration date: 15 Oct 1946

Entity number: 60048

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 15 Oct 1946

Entity number: 60864

Address: 40 VAN NESS AVE., GREENWICH, NY, United States, 12834

Registration date: 15 Oct 1946

Entity number: 60863

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1946

Entity number: 1491821

Address: 256-5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1946 - 19 Apr 1988

Entity number: 60037

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

Registration date: 14 Oct 1946 - 23 Dec 1992

Entity number: 60036

Address: 99 MAIN STREET, HORNELL, NY, United States, 14843

Registration date: 14 Oct 1946 - 23 Sep 1998

Entity number: 60035

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 1946

Entity number: 60034

Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215

Registration date: 14 Oct 1946 - 24 Mar 1993

Entity number: 60033

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Oct 1946 - 27 Dec 2000