Business directory in New York - Page 136421

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: 47061

Address: 115 STEVENS AVENUE SUITE LL5, VALHALLA, NY, United States, 10595

Registration date: 06 May 1946

Entity number: 58680

Address: C/O CHARLES H. GREENTHAL MGMT, 551 5TH AVE, SUITE 500, NEW YORK, NY, United States, 10176

Registration date: 06 May 1946

Entity number: 58676

Address: 340 E. 64TH ST., NEW YORK, NY, United States, 10021

Registration date: 04 May 1946 - 31 Dec 1982

Entity number: 47056

Registration date: 04 May 1946

Entity number: 47055

Registration date: 04 May 1946

Entity number: 47054

Registration date: 04 May 1946

Entity number: 47053

Registration date: 04 May 1946

Entity number: 47052

Registration date: 04 May 1946

Entity number: 58679

Address: 20 NORTH FITZHUGH ST., ROCHESTER, NY, United States, 14614

Registration date: 03 May 1946 - 14 Oct 1983

Entity number: 58677

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 May 1946 - 23 Dec 1992

Entity number: 58673

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 03 May 1946 - 07 Dec 1981

Entity number: 58669

Address: 122 SPRING ST., NEW YORK, NY, United States, 10012

Registration date: 03 May 1946 - 26 Oct 2011

Entity number: 58668

Address: 800 EIGHTH AVE., NEW YORK, NY, United States, 10019

Registration date: 03 May 1946 - 29 Jun 1983

Entity number: 58667

Address: 6 BOLTON CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 03 May 1946 - 25 May 1999

Entity number: 58666

Address: 7 BROADWAY, TROY, NY, United States, 12180

Registration date: 03 May 1946 - 26 Jun 2002

Entity number: 47051

Registration date: 03 May 1946

Entity number: 47049

Registration date: 03 May 1946

Entity number: 47045

Registration date: 03 May 1946

Entity number: 34956

Address: 22 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 03 May 1946

Entity number: 34953

Address: 303-4TH AVE., NEW YORK, NY, United States

Registration date: 03 May 1946

Entity number: 58675

Address: 600 OLD COUNTRY RD SUITE 600, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1946

Entity number: 47050

Registration date: 03 May 1946

Entity number: 58678

Address: 159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019

Registration date: 03 May 1946

Entity number: 47048

Registration date: 03 May 1946

Entity number: 34955

Address: 650 FIFTH AVE., ROOM 532, NEW YORK, NY, United States, 10019

Registration date: 03 May 1946

Entity number: 58674

Address: 20 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 03 May 1946

Entity number: 47046

Registration date: 03 May 1946

Entity number: 58670

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 02 May 1946 - 25 Mar 1992

Entity number: 58665

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 May 1946 - 23 Sep 1998

Entity number: 58664

Address: DAVID M. ARONSON, 112 OLD KARNER RD., ALBANY, NY, United States, 12212

Registration date: 02 May 1946

Entity number: 58662

Address: 1215 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 02 May 1946 - 25 Jan 2012

Entity number: 58660

Address: EAST 100 MERRICK RD., RM. 506, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 May 1946 - 18 Mar 1982

Entity number: 58659

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

Registration date: 02 May 1946 - 24 Jul 1984

Entity number: 58658

Address: 356 RICHMOND AVENUE, BUFFALO, NY, United States, 14222

Registration date: 02 May 1946 - 30 Oct 1987

Entity number: 58657

Address: 375 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202

Registration date: 02 May 1946

Entity number: 58655

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

Registration date: 02 May 1946 - 15 Nov 1989

Entity number: 58649

Address: 410 JERICHO TPKE., JERICHO, NY, United States

Registration date: 02 May 1946 - 25 Mar 1992

Entity number: 58648

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 May 1946 - 28 Dec 1989

Entity number: 58647

Address: 1 MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 02 May 1946 - 18 May 1984

Entity number: 58646

Address: 350 SOUTH WALNUT STREET, LINDENHURST, NY, United States, 11757

Registration date: 02 May 1946 - 16 Jun 1998

Entity number: 47044

Registration date: 02 May 1946

Entity number: 47042

Registration date: 02 May 1946 - 03 Jun 1996

Entity number: 58663

Address: NAT RASO, PO BOX 1, HARTSDALE, NY, United States, 10530

Registration date: 02 May 1946

Entity number: 34951

Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 02 May 1946

Entity number: 34950

Address: 120-44 QUEENS BLVD., JAMAICA, NY, United States, 11415

Registration date: 02 May 1946

Entity number: 58672

Address: 1 PEPSI WAY, NEWBURGH, NY, United States, 12550

Registration date: 02 May 1946

Entity number: 47043

Registration date: 02 May 1946

Entity number: 34949

Address: 406 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 May 1946

Entity number: 58661

Address: 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174

Registration date: 02 May 1946

Entity number: 47041

Address: ATTN: COMMANDER, 231 BELLEW AVENUE, WATERTOWN, NY, United States, 13601

Registration date: 02 May 1946