Business directory in New York - Page 136419

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: 58737

Registration date: 13 May 1946

Entity number: 58735

Address: 8 WILSON DR., RYE, NY, United States, 10580

Registration date: 13 May 1946

Entity number: 47146

Registration date: 13 May 1946

Entity number: 34968

Address: 363 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 13 May 1946

Entity number: 47132

Address: 5459 EAST LAKE ROAD, DEWITTVILLE, NY, United States, 14728

Registration date: 13 May 1946

Entity number: 47011

Registration date: 13 May 1946

Entity number: 47137

Registration date: 13 May 1946

Entity number: 47150

Registration date: 13 May 1946

Entity number: 47141

Registration date: 13 May 1946

Entity number: 58736

Address: 10 E.40TH ST, NEW YORK, NY, United States, 10016

Registration date: 11 May 1946 - 19 Nov 1984

Entity number: 58734

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

Registration date: 11 May 1946 - 25 Jan 2012

Entity number: 58733

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 11 May 1946 - 27 Sep 1995

Entity number: 58729

Address: 2 SUTTON PLACE SO., NEW YORK, NY, United States, 10022

Registration date: 11 May 1946 - 04 Jan 1989

Entity number: 58728

Address: 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 11 May 1946 - 28 Oct 2009

Entity number: 58727

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

Registration date: 11 May 1946 - 31 Mar 2014

Entity number: 58725

Address: 89-69 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 11 May 1946 - 23 Dec 1992

Entity number: 47010

Registration date: 11 May 1946

Entity number: 34967

Address: 20 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 11 May 1946

Entity number: 58726

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 11 May 1946

Entity number: 58732

Address: 521 FIFTH AVE., ROOM 1500, NEW YORK, NY, United States, 10175

Registration date: 10 May 1946 - 24 Apr 1989

Entity number: 58731

Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 10 May 1946 - 23 Dec 1992

Entity number: 58730

Address: 663 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 10 May 1946 - 25 Mar 1992

Entity number: 58724

Address: 2 BROADWAY, NEW YORK, NY, United States

Registration date: 10 May 1946 - 25 Mar 1992

Entity number: 58723

Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 10 May 1946 - 29 Dec 1982

Entity number: 58722

Address: 84 ORCHARD ST, NEW YORK, NY, United States, 10002

Registration date: 10 May 1946 - 13 Feb 1998

Entity number: 58720

Address: 80 WEST MAIN ST, ROCHESTER, NY, United States, 14614

Registration date: 10 May 1946 - 29 Sep 1993

Entity number: 58719

Address: 200 HUDSON ST., NEW YORK, NY, United States

Registration date: 10 May 1946 - 28 Apr 1986

Entity number: 53254

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

Registration date: 10 May 1946 - 29 Sep 1982

Entity number: 47003

Registration date: 10 May 1946

Entity number: 34966

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 May 1946

Entity number: 47006

Registration date: 10 May 1946

Entity number: 47005

Address: 132 CUYLER STREET, PALMYRA, NY, United States, 14522

Registration date: 10 May 1946

Entity number: 47004

Registration date: 10 May 1946

Entity number: 47009

Registration date: 10 May 1946

Entity number: 47008

Registration date: 10 May 1946

OMD87, INC. Inactive

Entity number: 58721

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 09 May 1946 - 11 Feb 2021

Entity number: 58718

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 May 1946 - 31 May 1991

Entity number: 58717

Address: 2308 THEALL ROAD, RYE, NY, United States, 10580

Registration date: 09 May 1946 - 22 Dec 2017

Entity number: 58716

Address: 288 WEST ST., NEW YORK, NY, United States, 10013

Registration date: 09 May 1946 - 04 Jun 1999

Entity number: 58715

Address: 565 FIFTH AVE., SUITE 1210, NEW YORK, NY, United States, 10017

Registration date: 09 May 1946 - 08 Mar 1989

Entity number: 58714

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 09 May 1946 - 17 Dec 1985

Entity number: 58713

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 May 1946 - 30 Jun 1988

Entity number: 58712

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

Registration date: 09 May 1946 - 25 Mar 1992

Entity number: 34965

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

Registration date: 09 May 1946

Entity number: 34971

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 May 1946

Entity number: 47002

Registration date: 09 May 1946

Entity number: 47000

Registration date: 09 May 1946

Entity number: 46999

Registration date: 09 May 1946

Entity number: 58711

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 08 May 1946 - 23 Sep 1998

Entity number: 58710

Address: 93 PRINCE ST., NEW YORK, NY, United States, 10012

Registration date: 08 May 1946 - 25 Mar 1992