Business directory in New York - Page 136426

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: 57806

Address: 1768 E. 25TH ST., CLEVELAND, OH, United States, 44114

Registration date: 15 Feb 1946 - 23 Jun 1993

Entity number: 46564

Registration date: 15 Feb 1946

Entity number: 46562

Registration date: 15 Feb 1946

Entity number: 46563

Registration date: 15 Feb 1946

Entity number: 96459

Registration date: 15 Feb 1946

Entity number: 46566

Registration date: 15 Feb 1946

Entity number: 46561

Registration date: 15 Feb 1946

Entity number: 46568

Registration date: 15 Feb 1946

Entity number: 57808

Address: ATTN COUNSEL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 15 Feb 1946

Entity number: 57815

Address: 749 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 14 Feb 1946 - 31 Mar 1982

Entity number: 57814

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 14 Feb 1946 - 29 Dec 1982

Entity number: 57813

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1946 - 24 Feb 1998

Entity number: 57812

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

Registration date: 14 Feb 1946 - 25 Sep 1991

Entity number: 57811

Address: 40 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 1946 - 02 Dec 1991

Entity number: 57810

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1946 - 28 Jun 1988

Entity number: 57805

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

Registration date: 14 Feb 1946 - 29 Dec 1982

Entity number: 57804

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 14 Feb 1946 - 25 Jan 2012

Entity number: 57803

Address: NO ST. ADD. STATED, GARDEN CITY, NY, United States

Registration date: 14 Feb 1946 - 30 Jun 1987

Entity number: 57802

Address: ATTN: JOSEPH PIZZARELLO, 14163 NESTING WAY APT. A, DELRAY BEACH, FL, United States, 33484

Registration date: 14 Feb 1946

Entity number: 57801

Address: 336 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 Feb 1946 - 25 Mar 1992

Entity number: 57800

Address: 1685 TOWNSEND AVE, BRONX, NY, United States, 10453

Registration date: 14 Feb 1946 - 26 Mar 1980

Entity number: 57798

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 Feb 1946 - 23 Dec 1992

Entity number: 34849

Address: 60 E. 67TH ST., NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1946

Entity number: 46560

Registration date: 14 Feb 1946

Entity number: 57799

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1946 - 23 Jun 1993

Entity number: 57796

Address: 68 WEST BROTHER DRIVE, GREENWICH, CT, United States, 06830

Registration date: 13 Feb 1946 - 04 Apr 1994

Entity number: 57795

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1946 - 25 Mar 1992

Entity number: 57794

Address: 183 LUDLOW ST, NEW YORK, NY, United States, 10002

Registration date: 13 Feb 1946 - 27 Nov 1989

Entity number: 57793

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 13 Feb 1946 - 15 Jan 1986

Entity number: 57792

Address: 17 JOHN ST., NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1946 - 25 Sep 1991

Entity number: 57791

Address: 472 WILLIS AVE., BRONX, NY, United States, 10455

Registration date: 13 Feb 1946 - 24 Dec 1991

MWE CORP. Inactive

Entity number: 57790

Address: 10 GLENWOOD AVE., JOHNSTOWN, NY, United States, 12095

Registration date: 13 Feb 1946 - 06 Mar 1991

Entity number: 57789

Address: 1924 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 13 Feb 1946 - 23 Dec 1992

Entity number: 57788

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1946

Entity number: 57787

Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1946 - 26 Mar 1999

Entity number: 57786

Address: 1501 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1946 - 30 Nov 1994

Entity number: 57785

Address: 115 WEBSTER AVE., BROOKLYN, NY, United States, 11230

Registration date: 13 Feb 1946 - 25 Sep 1991

Entity number: 57784

Address: 536 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1946 - 23 Dec 1986

Entity number: 46558

Registration date: 13 Feb 1946

Entity number: 46556

Registration date: 13 Feb 1946

Entity number: 46555

Registration date: 13 Feb 1946

Entity number: 35307

Address: 75-13 AMBOY RD., TOTTENVILLE, NY, United States

Registration date: 13 Feb 1946 - 25 Mar 1992

Entity number: 46553

Registration date: 13 Feb 1946

Entity number: 46554

Registration date: 13 Feb 1946

Entity number: 96467

Registration date: 13 Feb 1946

Entity number: 34848

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 13 Feb 1946

Entity number: 57797

Address: 35 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 13 Feb 1946

Entity number: 46557

Registration date: 13 Feb 1946

Entity number: 60813

Address: 55 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Feb 1946

Entity number: 46559

Registration date: 13 Feb 1946