Business directory in New York - Page 136420

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: 58709

Address: 211 WEST 61ST ST., NEW YORK, NY, United States, 10023

Registration date: 08 May 1946 - 30 Dec 1981

Entity number: 58708

Address: 15 BROAD STREET, NEW YORK, NY, United States, 10005

Registration date: 08 May 1946

Entity number: 58707

Address: 2700 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 08 May 1946 - 17 Jun 2011

Entity number: 58706

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1946 - 07 Sep 1990

Entity number: 58705

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 May 1946 - 15 Jun 1990

Entity number: 58704

Address: 270 BROADWAY, ROOM 1212, NEW YORK, NY, United States, 10007

Registration date: 08 May 1946 - 12 May 1983

Entity number: 58703

Address: 45 KENSICO DR., MT KISCO, NY, United States, 10549

Registration date: 08 May 1946 - 13 Feb 1987

Entity number: 58702

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1946 - 25 Mar 1992

Entity number: 46998

Registration date: 08 May 1946

Entity number: 46996

Registration date: 08 May 1946

Entity number: 46995

Registration date: 08 May 1946

Entity number: 46993

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

Registration date: 08 May 1946

Entity number: 34961

Registration date: 08 May 1946 - 08 May 1946

Entity number: 34960

Address: PARISH & 128 DEARBORN, STREETS, BUFFALO, NY, United States

Registration date: 08 May 1946

Entity number: 46991

Registration date: 08 May 1946

Entity number: 34959

Address: 1412 B'WAY, 18TH FL., NEW YORK, NY, United States, 10018

Registration date: 08 May 1946

Entity number: 46992

Registration date: 08 May 1946

Entity number: 46994

Registration date: 08 May 1946

Entity number: 46997

Registration date: 08 May 1946

Entity number: 58701

Address: 355 HEATHER LANE, HEWLETT, NY, United States, 11557

Registration date: 08 May 1946

Entity number: 58700

Address: 994 EAST 172ND. ST., BRONX, NY, United States, 10460

Registration date: 07 May 1946 - 24 Jun 1981

Entity number: 58699

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

Registration date: 07 May 1946 - 27 Sep 1995

Entity number: 58697

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 May 1946 - 25 Mar 1992

Entity number: 58696

Address: 92 EAST BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 07 May 1946 - 02 Jan 1990

Entity number: 58695

Address: 139 CITY ISLAND AVE., NEW YORK, NY, United States

Registration date: 07 May 1946 - 29 Nov 1983

Entity number: 58694

Address: 408 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 May 1946 - 25 Mar 1992

Entity number: 58689

Address: MILL RD. NEAR INTERSEC., HUNGRY HARBOR RD., VALLEY STREAM, NY, United States

Registration date: 07 May 1946 - 25 Sep 1991

Entity number: 58688

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 07 May 1946 - 17 Feb 1994

Entity number: 58687

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 May 1946 - 31 Mar 1982

Entity number: 47063

Registration date: 07 May 1946

Entity number: 58698

Address: 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 07 May 1946

Entity number: 46990

Registration date: 07 May 1946

Entity number: 60707

Address: 12 EAST 1ST ST., NEW YORK, NY, United States, 10003

Registration date: 06 May 1946 - 28 Oct 2009

Entity number: 58693

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

Registration date: 06 May 1946 - 31 Aug 1987

Entity number: 58692

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

Registration date: 06 May 1946 - 22 Jan 1992

Entity number: 58690

Address: CORPCO, 900 FOULK RD STE 201, Suite 201, WILMINGTON, DE, United States, 19803

Registration date: 06 May 1946

Entity number: 58686

Address: 1115 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 06 May 1946 - 15 Oct 2010

Entity number: 58685

Address: 637 MADISON AVE., 3RD FLOOR, NEW YORK, NY, United States, 10022

Registration date: 06 May 1946 - 17 Jul 1990

Entity number: 58684

Address: 67 WEST 44TH. ST., NEW YORK, NY, United States, 10036

Registration date: 06 May 1946 - 24 Jun 1981

Entity number: 58683

Address: 280 MADISON AVE., ROOM 1403, NEW YORK, NY, United States, 10016

Registration date: 06 May 1946 - 24 Jun 1981

Entity number: 58682

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 May 1946 - 21 Nov 1983

Entity number: 58681

Address: 107 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 May 1946 - 15 Dec 1986

Entity number: 47062

Registration date: 06 May 1946

Entity number: 47059

Registration date: 06 May 1946

Entity number: 47058

Registration date: 06 May 1946

Entity number: 47057

Registration date: 06 May 1946 - 05 Jul 2017

Entity number: 34957

Address: 115 BROADWAY, MANHATTAN, NY, United States

Registration date: 06 May 1946

Entity number: 58691

Address: 589 HOSTAGEH RD, OLEAN, NY, United States, 14760

Registration date: 06 May 1946

Entity number: 47060

Registration date: 06 May 1946

Entity number: 34958

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

Registration date: 06 May 1946