Business directory in New York - Page 136425

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 6886868 companies

Entity number: 57848

Address: 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 19 Feb 1946 - 22 Aug 2011

Entity number: 46682

Registration date: 19 Feb 1946

Entity number: 57869

Address: & HOFFMAN, 1415 KELLUM PL., GARDEN CITY, NY, United States, 11530

Registration date: 19 Feb 1946

Entity number: 46683

Registration date: 19 Feb 1946

Entity number: 46681

Registration date: 19 Feb 1946

Entity number: 57847

Address: 11 PARK PLACE, NE YORK, NY, United States, 10007

Registration date: 18 Feb 1946 - 15 Sep 1989

Entity number: 57846

Address: 3 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 57845

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 18 Feb 1946 - 31 Mar 1982

Entity number: 57843

Address: 270 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 57842

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1946 - 10 Apr 1996

Entity number: 57841

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1946 - 24 Dec 1991

Entity number: 57840

Address: 6 EAST 45TH ST, STE 302, NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1946 - 12 Aug 2004

Entity number: 57838

Address: 393 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1946 - 23 Jan 1984

Entity number: 57836

Address: 105 OLD BROADWAY, NEW YORK, NY, United States

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 57834

Address: 655-6TH AVE, NEW YORK, NY, United States, 10010

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 57833

Address: 83-25 PARSONS BLVD., JAMAICA, NY, United States, 11432

Registration date: 18 Feb 1946 - 08 Nov 2016

Entity number: 57832

Address: 2152 EAST 8TH ST., NEW YORK, NY, United States, 10026

Registration date: 18 Feb 1946 - 24 Mar 1993

Entity number: 57831

Address: 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 18 Feb 1946 - 28 Oct 2009

Entity number: 57830

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1946 - 18 Dec 1987

Entity number: 46714

Registration date: 18 Feb 1946

Entity number: 46702

Registration date: 18 Feb 1946

Entity number: 34854

Registration date: 18 Feb 1946 - 18 Feb 1946

Entity number: 46660

Registration date: 18 Feb 1946

Entity number: 46675

Registration date: 18 Feb 1946

Entity number: 57839

Address: 14 FRANKLIN ST., ROCHESTER, NY, United States, 14604

Registration date: 18 Feb 1946

Entity number: 57835

Address: 4030 AUSTIN BLVD., ISLAND PK, NY, United States, 11558

Registration date: 18 Feb 1946

Entity number: 57844

Address: 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846

Registration date: 18 Feb 1946

Entity number: 46680

Registration date: 18 Feb 1946

Entity number: 46664

Registration date: 18 Feb 1946

Entity number: 34853

Address: 40 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Feb 1946

Entity number: 34851

Address: 353 5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Feb 1946

Entity number: 57837

Address: 1391 REBER RD, WILLSBORO, NY, United States, 12996

Registration date: 18 Feb 1946

Entity number: 57829

Address: 1 BETHANY ROAD BLDG. #5, SUITE #68, HAZLET, NJ, United States, 07730

Registration date: 18 Feb 1946

Entity number: 46670

Registration date: 18 Feb 1946

Entity number: 57828

Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1946 - 07 May 1991

Entity number: 57820

Address: 1647 44TH ST., BROOKLYN, NY, United States, 11204

Registration date: 16 Feb 1946 - 23 Dec 1992

Entity number: 57819

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 16 Feb 1946 - 09 Oct 1987

Entity number: 34850

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 16 Feb 1946

Entity number: 57827

Address: 133 AVENUE D, NEW YORK, NY, United States, 10009

Registration date: 15 Feb 1946 - 26 Jun 2002

Entity number: 57826

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 15 Feb 1946 - 25 Mar 1986

Entity number: 57825

Address: 161 GREENWICH ST., NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1946 - 24 Mar 1993

Entity number: 57824

Address: C/O SONNENSCHEIN, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 15 Feb 1946 - 08 Oct 2002

Entity number: 57823

Address: 1450 BROADWAY, ROOM 609, NEW YORK, NY, United States, 10018

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57822

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 15 Feb 1946 - 25 Mar 1992

Entity number: 57821

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

Registration date: 15 Feb 1946 - 19 Jun 1985

Entity number: 57818

Address: 40-16 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 15 Feb 1946 - 26 Sep 2001

Entity number: 57817

Address: 164 E. 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1946 - 26 Mar 1980

Entity number: 57816

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 15 Feb 1946 - 23 Dec 1992

Entity number: 57809

Address: 120 BROADWAY, ROOM 3220, NEW YORK, NY, United States

Registration date: 15 Feb 1946 - 24 Jun 1981

Entity number: 57807

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 15 Feb 1946 - 03 Nov 1995