Business directory in New York - Page 136438

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 6885818 companies

Entity number: 34750

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 20 Oct 1945

Entity number: 34749

Address: 30 CHURCH ST., 16TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1945

Entity number: 56647

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

Registration date: 19 Oct 1945 - 29 Sep 1982

Entity number: 56642

Address: 3433 E TREMONT AVE, BRONX, NY, United States, 10465

Registration date: 19 Oct 1945 - 25 Jan 2012

Entity number: 56640

Address: 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Registration date: 19 Oct 1945 - 29 Dec 1999

Entity number: 56635

Address: 350 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Registration date: 19 Oct 1945 - 23 Apr 2001

Entity number: 46038

Registration date: 19 Oct 1945

Entity number: 56641

Address: 5-46 46th Ave, LIC, NY, United States, 11101

Registration date: 19 Oct 1945

Entity number: 35363

Registration date: 19 Oct 1945

Entity number: 34748

Registration date: 19 Oct 1945 - 19 Oct 1945

Entity number: 56643

Address: 253 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1945

Entity number: 56639

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

Registration date: 18 Oct 1945 - 23 Jun 1993

Entity number: 56637

Address: 265 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 18 Oct 1945 - 17 Mar 2020

Entity number: 56636

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

Registration date: 18 Oct 1945 - 09 Nov 2006

Entity number: 56634

Address: 54 LISPENARD ST., NEW YORK, NY, United States, 10013

Registration date: 18 Oct 1945 - 24 Sep 1980

Entity number: 56632

Address: 15 CANTERBURY RD., GREAT NECK, NY, United States, 11021

Registration date: 18 Oct 1945 - 09 Feb 1999

Entity number: 34747

Address: 16 BRIDGE ARCH, NEW YORK, NY, United States

Registration date: 18 Oct 1945

Entity number: 34746

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 18 Oct 1945

Entity number: 34745

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

Registration date: 18 Oct 1945

Entity number: 46035

Registration date: 18 Oct 1945

Entity number: 46036

Registration date: 18 Oct 1945

Entity number: 56638

Address: 4477 Vestal Pkewy. E., Vestal, NY, United States, 13850

Registration date: 18 Oct 1945

Entity number: 46034

Registration date: 18 Oct 1945

Entity number: 46037

Registration date: 18 Oct 1945

Entity number: 2855386

Address: 35 MAIDEN LANE, NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1945 - 15 Dec 1966

Entity number: 56633

Address: 201 MAIN ST., BAR BLDG. RM. 505, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1945 - 25 Feb 1982

Entity number: 56631

Address: 70 PINE ST., ROOM 3804, NEW YORK, NY, United States, 10270

Registration date: 17 Oct 1945 - 26 Jun 1996

Entity number: 56625

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

Registration date: 17 Oct 1945 - 29 Apr 1992

Entity number: 56624

Address: 772 NORTH FOREST RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1945 - 25 Apr 2012

Entity number: 46032

Registration date: 17 Oct 1945

Entity number: 46031

Registration date: 17 Oct 1945

Entity number: 46029

Address: 67-67 108TH STREET, FOREST HILLS, NY, United States, 11375

Registration date: 17 Oct 1945

Entity number: 46030

Registration date: 17 Oct 1945

Entity number: 46028

Registration date: 17 Oct 1945

Entity number: 56630

Address: 521 FIFTH AVE., RM. 807, NEW YORK, NY, United States, 10175

Registration date: 16 Oct 1945 - 23 Jun 1993

Entity number: 56629

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Oct 1945

Entity number: 56628

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1945 - 28 Oct 2009

Entity number: 56627

Address: 95 MT. READ BLVD., ROCHESTER, NY, United States, 14611

Registration date: 16 Oct 1945 - 16 Nov 1984

Entity number: 56626

Address: 15 MOORE ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1945 - 23 Dec 1992

Entity number: 56618

Address: 132 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Oct 1945 - 05 Sep 1990

Entity number: 46024

Registration date: 16 Oct 1945

Entity number: 46023

Registration date: 16 Oct 1945

Entity number: 46022

Registration date: 16 Oct 1945

Entity number: 46025

Registration date: 16 Oct 1945

Entity number: 46027

Registration date: 16 Oct 1945

Entity number: 56623

Address: 1 ROW AVE, LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1945 - 27 Jun 2001

Entity number: 56622

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 Oct 1945 - 28 Oct 1996

Entity number: 56620

Address: 7311 AMBOY RD., TOTTENVILLE, NY, United States

Registration date: 15 Oct 1945 - 21 Oct 1991

Entity number: 56619

Address: 58 EAST 55HT ST., NEW YORK, NY, United States

Registration date: 15 Oct 1945 - 22 May 1989

Entity number: 56617

Address: 5 GRACE CHURCH ST., PORT CHESTER, NY, United States, 10573

Registration date: 15 Oct 1945 - 28 Dec 1989