Business directory in New York - Page 136415

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 6887886 companies

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

Entity number: 58853

Address: 410 EAST 25TH ST., NEW YORK, NY, United States, 10010

Registration date: 27 May 1946 - 25 Sep 1991

Entity number: 58852

Address: 212 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 27 May 1946 - 24 Mar 1993

Entity number: 58846

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 27 May 1946 - 23 Nov 1981

Entity number: 58845

Address: 505 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 27 May 1946 - 31 Mar 1982

Entity number: 47105

Registration date: 27 May 1946

Entity number: 47103

Registration date: 27 May 1946

Entity number: 34989

Address: 245 WEST 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 27 May 1946

Entity number: 47104

Registration date: 27 May 1946

Entity number: 58863

Address: 3309 EAST TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 27 May 1946

Entity number: 34990

Address: 11 BROADWAY, RM. 1760, NEW YORK, NY, United States

Registration date: 27 May 1946

Entity number: 47168

Registration date: 27 May 1946

Entity number: 58859

Address: 1584 CARROLL ST., BROOKLYN, NY, United States, 11213

Registration date: 27 May 1946

Entity number: 58656

Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 26 May 1946 - 27 Jun 2001

Entity number: 59161

Address: C/O FULBRIGHT & JAWORSKI LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Registration date: 25 May 1946 - 06 Jan 2015

Entity number: 58851

Address: 2621 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 25 May 1946 - 23 Jun 1993

Entity number: 58850

Address: 29 W. 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 25 May 1946 - 24 Dec 1991

Entity number: 58849

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 May 1946 - 15 Jun 1987

Entity number: 58848

Address: 1440 BROADWAY, ROOM 1352, NEW YORK, NY, United States, 10018

Registration date: 25 May 1946 - 28 Feb 2005

Entity number: 58847

Address: 149 BROADWAY, ROOM 802, NEW YORK, NY, United States, 10006

Registration date: 25 May 1946 - 19 Feb 1987

Entity number: 34988

Address: 102 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204

Registration date: 25 May 1946 - 26 Nov 2012

Entity number: 60834

Address: 248-80 JAMAICA AVE, BELLEROSE, NY, United States

Registration date: 24 May 1946

Entity number: 58840

Address: 134 WEST DOMINICK ST., ROME, NY, United States

Registration date: 24 May 1946 - 27 Dec 1995

Entity number: 58839

Address: 1965 7TH AVE., NEW YORK, NY, United States, 10026

Registration date: 24 May 1946 - 23 Jun 1993

Entity number: 58837

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 1946 - 24 Sep 1997

Entity number: 47164

Address: ATTN: EXECUTIVE DIRECTOR, 201 ERIE STREET, P.O. BOX 181, OWEGO, NY, United States, 13828

Registration date: 24 May 1946

Entity number: 47166

Registration date: 24 May 1946

Entity number: 47165

Registration date: 24 May 1946

Entity number: 47167

Registration date: 24 May 1946

Entity number: 60833

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

Registration date: 24 May 1946

Entity number: 2881046

Address: 335 VAN SICKLEN AVE, BROOKLYN, NY, United States, 00000

Registration date: 23 May 1946 - 15 Dec 1960

Entity number: 58844

Address: 152 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 23 May 1946 - 31 Dec 1983

Entity number: 58842

Address: 2631 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Registration date: 23 May 1946 - 31 Mar 1989