Business directory in New York - Page 136422

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: 58671

Address: 60 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07004

Registration date: 02 May 1946

Entity number: 60831

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 May 1946 - 29 Aug 2005

Entity number: 58654

Address: 53 W 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 May 1946 - 25 Jan 2012

Entity number: 58653

Address: 20 W 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 May 1946 - 27 Dec 2000

Entity number: 58652

Address: 477 EAST 21ST ST., BROOKLYN, NY, United States, 11226

Registration date: 01 May 1946 - 31 Dec 1982

Entity number: 58651

Address: 259 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 01 May 1946 - 15 Jul 1999

Entity number: 58645

Address: 111 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 01 May 1946 - 17 Jul 2007

Entity number: 58644

Address: 122 E. 42ND ST., SUITE 2301, NEW YORK, NY, United States, 10168

Registration date: 01 May 1946 - 25 Mar 1992

Entity number: 58642

Address: 579 COURTLANDT AVE., NEW YORK, NY, United States

Registration date: 01 May 1946

Entity number: 58640

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

Registration date: 01 May 1946 - 30 Sep 1981

Entity number: 58632

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

Registration date: 01 May 1946 - 06 Nov 1991

Entity number: 47040

Registration date: 01 May 1946

Entity number: 47038

Registration date: 01 May 1946

Entity number: 47037

Registration date: 01 May 1946

Entity number: 58638

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 01 May 1946

Entity number: 60914

Registration date: 01 May 1946

Entity number: 58643

Address: 180 Marcus Blvd., Hauppauge, NY, United States, 11788

Registration date: 01 May 1946

Entity number: 58641

Address: 1287 LEXINGTON AVE., NEW YORK, NY, United States, 10028

Registration date: 01 May 1946

Entity number: 58650

Address: 150 EAST 69TH ST, 8 P, NEW YORK, NY, United States, 10021

Registration date: 01 May 1946 - 26 Oct 2016

Entity number: 2881769

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 30 Apr 1946 - 15 Dec 1972

Entity number: 58637

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 30 Apr 1946 - 23 Dec 1992

Entity number: 58636

Address: 229 LEWIS AVE., BROOKLYN, NY, United States, 11221

Registration date: 30 Apr 1946 - 25 Sep 1991

Entity number: 58635

Address: 505 YORK HILL, ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 30 Apr 1946 - 08 Oct 1993

Entity number: 58634

Address: 277 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 30 Apr 1946 - 04 Mar 1985

Entity number: 58633

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 30 Apr 1946 - 26 Dec 1979

Entity number: 58631

Address: 575 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 30 Apr 1946 - 24 Dec 1991

Entity number: 58630

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

Registration date: 30 Apr 1946 - 30 Sep 1981

Entity number: 58627

Address: 525 RAY ST, FREEPORT, NY, United States, 11520

Registration date: 30 Apr 1946 - 26 Oct 2016

Entity number: 58626

Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1946 - 15 Oct 1984

Entity number: 58625

Address: 6100 N BAKER RD, GLENDALE, WI, United States, 53209

Registration date: 30 Apr 1946 - 24 Jul 2009

Entity number: 58624

Address: 134-38 35TH AVE, FLUSHING, NY, United States, 11354

Registration date: 30 Apr 1946 - 06 May 1985

Entity number: 58623

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1946 - 23 Dec 1992

Entity number: 58620

Address: 700 LAFAYETTE BUILDING, SYRACUSE, NY, United States

Registration date: 30 Apr 1946 - 27 May 1986

Entity number: 58619

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 30 Apr 1946 - 18 Nov 1985

Entity number: 58618

Address: CHARLOTTE ST., OYSTER BAY, NY, United States

Registration date: 30 Apr 1946 - 29 Dec 1999

Entity number: 58617

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 30 Apr 1946 - 25 Sep 1991

Entity number: 58616

Address: 625 PARK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 30 Apr 1946 - 17 May 1984

Entity number: 58615

Address: 3051-3 THIRD AVE., BRONX, NY, United States

Registration date: 30 Apr 1946 - 09 Jun 1987

Entity number: 58614

Address: 2018 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Registration date: 30 Apr 1946 - 30 Nov 1992

Entity number: 58604

Address: 468 FOURTH AVE., NEW YORK, NY, United States

Registration date: 30 Apr 1946 - 26 Aug 1988

Entity number: 47036

Registration date: 30 Apr 1946

Entity number: 34963

Registration date: 30 Apr 1946 - 30 Apr 1946

Entity number: 34962

Address: 11 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 30 Apr 1946

Entity number: 34964

Address: 680 CORTLANDT AVE., NEW YORK, NY, United States

Registration date: 30 Apr 1946

Entity number: 47034

Registration date: 30 Apr 1946

Entity number: 58621

Address: 235 WASHINGTON ST, WALLINGFORD, CT, United States, 06492

Registration date: 30 Apr 1946

Entity number: 47032

Registration date: 30 Apr 1946

Entity number: 58628

Address: 7108 FRESH POND RD., BROOKLYN, NY, United States

Registration date: 30 Apr 1946

Entity number: 47031

Registration date: 30 Apr 1946

Entity number: 58639

Address: 95 TOYLSOME LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 30 Apr 1946