Business directory in New York - Page 136398

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: 60006

Address: 842 RALPH AVE, BROOKLYN, NY, United States, 11236

Registration date: 09 Oct 1946 - 26 Oct 2011

Entity number: 60004

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1946 - 26 Oct 2016

Entity number: 60003

Address: 75 DOWN EAST LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 09 Oct 1946 - 30 Apr 2009

Entity number: 59996

Address: *, POTSDAM, NY, United States

Registration date: 09 Oct 1946 - 09 Feb 1989

Entity number: 59995

Address: 512 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1946 - 26 Jun 2002

Entity number: 59994

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1946 - 24 Dec 1991

Entity number: 59993

Address: 150 BROADWAY, SUITE 2001, NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1946 - 05 Aug 2015

Entity number: 47796

Address: 6 LEE AVENUE, STONY POINT, NY, United States, 10980

Registration date: 09 Oct 1946

Entity number: 47794

Registration date: 09 Oct 1946

Entity number: 47797

Address: P O BOX 622, YONKERS, NY, United States, 10701

Registration date: 09 Oct 1946

Entity number: 47795

Registration date: 09 Oct 1946

Entity number: 60002

Address: 72 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 09 Oct 1946

Entity number: 60005

Address: 3 MAIN STREET, #502, NYACK, NY, United States, 10960

Registration date: 09 Oct 1946

Entity number: 59999

Address: 77 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1946 - 22 Feb 2010

Entity number: 59998

Address: 1900 MONTEREY AVE., BRONX, NY, United States, 10457

Registration date: 08 Oct 1946 - 01 Apr 1985

Entity number: 59997

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1946 - 25 Mar 1992

Entity number: 59986

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

Registration date: 08 Oct 1946 - 24 Mar 1993

Entity number: 59985

Address: 350 FIFTH AVE, STE 7619, NEW YORK, NY, United States, 10118

Registration date: 08 Oct 1946 - 08 Apr 2010

Entity number: 59984

Address: 88 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 08 Oct 1946 - 24 Mar 1993

Entity number: 47791

Registration date: 08 Oct 1946

Entity number: 47783

Registration date: 08 Oct 1946

Entity number: 47777

Registration date: 08 Oct 1946

Entity number: 35195

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 Oct 1946 - 26 Feb 1988

Entity number: 35197

Address: 1710 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1946

Entity number: 47793

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 08 Oct 1946

Entity number: 35196

Address: 90 WEST ST., NEW YORK, NY, United States, 10006

Registration date: 08 Oct 1946

Entity number: 4919134

Registration date: 08 Oct 1946

Entity number: 35193

Address: 365 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 08 Oct 1946

Entity number: 47790

Address: GREGORY J. BLASI, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 08 Oct 1946

Entity number: 47792

Registration date: 08 Oct 1946

Entity number: 59992

Address: 400 OYSTER POINT BLVD, STE 124, SOUTH SAN FRANCISCO, CA, United States, 94080

Registration date: 07 Oct 1946 - 29 Aug 2002

Entity number: 59991

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

Registration date: 07 Oct 1946 - 06 Apr 2009

Entity number: 59990

Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1946

Entity number: 59989

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 07 Oct 1946 - 28 Jan 2000

Entity number: 59988

Address: 211 MERCER ST., NEW YORK, NY, United States, 10012

Registration date: 07 Oct 1946 - 24 Mar 1993

Entity number: 59987

Address: 186-30 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 07 Oct 1946

Entity number: 59983

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1946 - 11 Dec 2003

Entity number: 59982

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

Registration date: 07 Oct 1946 - 23 Jun 1993

Entity number: 59980

Address: 694 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1946 - 24 Jun 1981

Entity number: 59975

Address: 319 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 07 Oct 1946 - 23 Jun 1993

Entity number: 59974

Address: 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Oct 1946 - 13 Aug 1996

Entity number: 47837

Registration date: 07 Oct 1946

Entity number: 35191

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Oct 1946

Entity number: 35190

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1946

Entity number: 47826

Registration date: 07 Oct 1946

Entity number: 47770

Address: 1233 NORTH GLENCOVE RD, SYRACUSE, NY, United States, 13206

Registration date: 07 Oct 1946

Entity number: 47819

Registration date: 07 Oct 1946

Entity number: 47812

Registration date: 07 Oct 1946

Entity number: 35192

Address: 105 EAST 106TH ST., NEW YORK, NY, United States, 10029

Registration date: 07 Oct 1946

Entity number: 47765

Address: 230 PARK AVE.', NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1946