Business directory in New York - Page 136418

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: 47138

Registration date: 16 May 1946

Entity number: 58780

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

Registration date: 16 May 1946

Entity number: 34977

Address: 118 STATE ST., ALBANY, NY, United States, 12207

Registration date: 16 May 1946

Entity number: 47140

Registration date: 16 May 1946

Entity number: 58778

Address: 427 WEST 21ST ST, APT 2, NEW YORK, NY, United States, 10011

Registration date: 16 May 1946

Entity number: 58777

Address: 1194 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 15 May 1946 - 30 Sep 1981

Entity number: 58773

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1946 - 24 Mar 1993

Entity number: 58769

Address: 7 ORCHARD ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1946 - 08 Oct 2014

Entity number: 58768

Address: 69 MAIN ST., SAUGERTIES, NY, United States, 12477

Registration date: 15 May 1946 - 26 May 2004

Entity number: 58767

Address: 206 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 15 May 1946 - 31 Dec 2003

Entity number: 58765

Address: 100 CLEVELAND AVE, FREEPORT, NY, United States, 11520

Registration date: 15 May 1946 - 28 Oct 2009

Entity number: 58761

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 May 1946 - 20 Oct 1982

Entity number: 58760

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

Registration date: 15 May 1946 - 24 Dec 1991

Entity number: 47134

Registration date: 15 May 1946

Entity number: 47133

Registration date: 15 May 1946

Entity number: 47131

Registration date: 15 May 1946

Entity number: 34975

Address: 520-8TH AVE., NEW YORK, NY, United States, 10018

Registration date: 15 May 1946

Entity number: 47130

Address: 302 THIRD STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 15 May 1946

Entity number: 58766

Address: 39 MILLTOWN RD, STE 1A, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 15 May 1946

Entity number: 47135

Registration date: 15 May 1946

Entity number: 58762

Address: 56 SECOND ST., NEWBURGH, NY, United States

Registration date: 15 May 1946

Entity number: 58763

Registration date: 15 May 1946

Entity number: 58764

Address: 225 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 14 May 1946 - 23 Dec 1992

Entity number: 58759

Address: 582 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1946 - 17 Jul 2002

Entity number: 58758

Address: SOUTH PLANK RD., NEWBURGH, NY, United States

Registration date: 14 May 1946 - 20 Mar 1996

Entity number: 58757

Address: 600 WEST 218 ST., NEW YORK, NY, United States, 10034

Registration date: 14 May 1946 - 23 Dec 1992

Entity number: 58756

Address: 112 DAVEY ST., BUFFALO, NY, United States, 14206

Registration date: 14 May 1946 - 25 Jan 2012

Entity number: 58755

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 May 1946 - 12 Mar 1980

Entity number: 58754

Address: 925 WESCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Registration date: 14 May 1946

Entity number: 58753

Address: ATT A SCHOEN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1946 - 19 Oct 1999

Entity number: 58751

Address: 7 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 May 1946 - 29 Dec 1982

Entity number: 58750

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1946 - 24 Dec 1991

Entity number: 58742

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1946 - 25 Sep 1991

Entity number: 58741

Address: *, STAMFORD, NY, United States

Registration date: 14 May 1946 - 25 Mar 1992

Entity number: 47102

Registration date: 14 May 1946

Entity number: 34973

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 14 May 1946

Entity number: 34969

Address: 652 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 14 May 1946

Entity number: 47126

Registration date: 14 May 1946

Entity number: 34974

Address: 450-7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 14 May 1946

Entity number: 47129

Address: 275 LENOX AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10027

Registration date: 14 May 1946

Entity number: 34972

Address: 1699 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308

Registration date: 14 May 1946

Entity number: 58740

Address: 4 Brayton Ct, Commack, NY, United States, 11725

Registration date: 14 May 1946

Entity number: 34970

Address: 42 LISPENARD STREET, NEW YORK, NY, United States, 10013

Registration date: 14 May 1946

Entity number: 58752

Address: P.O.BOX 299, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 May 1946

Entity number: 2882544

Address: 175 FIFTH AVE, NEW YORK, NY, United States, 00000

Registration date: 13 May 1946 - 15 Dec 1961

Entity number: 58745

Address: 1614 EAST 34TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 13 May 1946 - 23 Dec 1992

Entity number: 58744

Address: GOODWIN PROCTER LLP, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 13 May 1946

Entity number: 58743

Address: TRUMP WORLD TOWER #19A, 845 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Registration date: 13 May 1946 - 10 May 2005

Entity number: 58739

Address: 116-09 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 13 May 1946 - 23 Dec 1992

Entity number: 58738

Address: 673 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 13 May 1946 - 10 Jun 1994