Business directory in New York - Page 136397

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: 60032

Address: 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790

Registration date: 14 Oct 1946 - 25 Apr 2012

Entity number: 60021

Address: 187 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 14 Oct 1946 - 23 Dec 1992

Entity number: 60020

Address: 155 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1946

Entity number: 47810

Registration date: 14 Oct 1946

Entity number: 47809

Registration date: 14 Oct 1946

Entity number: 47807

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 14 Oct 1946

Entity number: 47805

Registration date: 14 Oct 1946

Entity number: 47806

Registration date: 14 Oct 1946

Entity number: 35212

Address: 166 WATER ST., NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1946

Entity number: 60022

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

Registration date: 14 Oct 1946

Entity number: 47811

Registration date: 14 Oct 1946

Entity number: 47808

Registration date: 14 Oct 1946

Entity number: 60044

Address: 27 MONTGOMERY STREET, P.O. BOX 277, ROUSES POINT, NY, United States, 12979

Registration date: 14 Oct 1946

Entity number: 60862

Address: 225 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 14 Oct 1946

Entity number: 47813

Address: 564 FARRAGUT PARKWAY, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 14 Oct 1946

Entity number: 60030

Address: 630 SO. COLUMBUS AVE., MT VERNON, NY, United States, 10550

Registration date: 11 Oct 1946 - 29 Jun 1989

Entity number: 60029

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Oct 1946 - 24 Mar 1993

Entity number: 60028

Address: PO BOX 130-14, SCARSDALE, NY, United States, 10583

Registration date: 11 Oct 1946 - 30 Jan 1996

Entity number: 60027

Address: 16 COURT ST, BKLYN, NY, United States, 11241

Registration date: 11 Oct 1946 - 29 Sep 1993

Entity number: 60026

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1946 - 31 Oct 2005

Entity number: 60025

Address: 234 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 11 Oct 1946 - 06 Mar 1984

Entity number: 60019

Address: 90 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 11 Oct 1946 - 18 Dec 1984

Entity number: 60018

Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 1946 - 25 Mar 1992

Entity number: 60017

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1946 - 22 Nov 1991

Entity number: 47803

Registration date: 11 Oct 1946

Entity number: 35324

Address: 885 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 11 Oct 1946

Entity number: 35204

Address: (NO STREET ADD. STATED), TUPPER LAKE, NY, United States

Registration date: 11 Oct 1946

Entity number: 35199

Address: 253 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1946

Entity number: 60031

Address: 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 11 Oct 1946

Entity number: 60024

Address: 421 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 11 Oct 1946

Entity number: 47804

Registration date: 11 Oct 1946

Entity number: 109704

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

Registration date: 10 Oct 1946 - 24 Mar 1993

Entity number: 60016

Address: 278 LAKE ST., PENN YAN, NY, United States, 14527

Registration date: 10 Oct 1946 - 25 Jan 2012

Entity number: 60015

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 10 Oct 1946 - 28 Apr 1989

Entity number: 60014

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1946 - 29 Sep 1982

Entity number: 60013

Address: 245-247 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 10 Oct 1946 - 24 Sep 1986

Entity number: 60012

Address: 171-67 46TH AVE., NEW YORK, NY, United States

Registration date: 10 Oct 1946 - 05 Mar 1984

Entity number: 60010

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1946 - 30 Jun 2004

Entity number: 60009

Address: 201 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Registration date: 10 Oct 1946 - 30 Jun 1982

Entity number: 60008

Address: 256 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 1946 - 16 Jul 1987

Entity number: 60007

Address: 110 MOHAWK AVENUE, SCOTIA, NY, United States, 12302

Registration date: 10 Oct 1946

Entity number: 60001

Address: 220 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1946 - 23 Jun 1993

Entity number: 60000

Address: 673 ACORN HILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 10 Oct 1946 - 08 Sep 2003

Entity number: 60011

Address: 350 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1946

Entity number: 47802

Registration date: 10 Oct 1946

Entity number: 47801

Registration date: 10 Oct 1946

Entity number: 47798

Registration date: 10 Oct 1946

Entity number: 47800

Registration date: 10 Oct 1946

Entity number: 60861

Address: 243 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 10 Oct 1946

Entity number: 47799

Registration date: 10 Oct 1946