Business directory in New York - Page 136462

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 6885704 companies

Entity number: 55962

Address: 43 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 29 Mar 1945 - 03 Feb 1992

Entity number: 55957

Address: 214 WEST 95TH ST., NEW YORK, NY, United States, 10025

Registration date: 29 Mar 1945 - 30 Jul 1987

Entity number: 55956

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

Registration date: 29 Mar 1945 - 16 Mar 1995

Entity number: 55955

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1945

Entity number: 45410

Registration date: 29 Mar 1945

Entity number: 45409

Registration date: 29 Mar 1945 - 16 Apr 1991

Entity number: 45408

Registration date: 29 Mar 1945

Entity number: 55961

Address: PO BOX 438, REMSEN, NY, United States, 13438

Registration date: 29 Mar 1945

Entity number: 45401

Registration date: 29 Mar 1945

Entity number: 55960

Address: ATTN: JOSEPH J. WELTER, ESQ., 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1945 - 01 Jul 2013

Entity number: 55958

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1945 - 25 Jan 1993

Entity number: 55954

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 28 Mar 1945 - 25 Sep 1991

Entity number: 55951

Address: 73 HALLAM RD., BUFFALO, NY, United States, 14216

Registration date: 28 Mar 1945 - 05 Oct 1983

Entity number: 55950

Address: 61 BROADWAY, RM. 2020, NEW YORK, NY, United States

Registration date: 28 Mar 1945 - 23 Dec 1992

Entity number: 34629

Registration date: 28 Mar 1945 - 28 Mar 1945

Entity number: 34626

Registration date: 28 Mar 1945 - 28 Mar 1945

Entity number: 55959

Address: 525 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 28 Mar 1945

Entity number: 55953

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1945 - 23 Jun 1993

Entity number: 45435

Registration date: 27 Mar 1945

Entity number: 60723

Address: NO STREET ADDRESS, HAMDEN, NY, United States, 00000

Registration date: 26 Mar 1945 - 30 Dec 1981

Entity number: 55952

Address: 101 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1945 - 30 Mar 1990

Entity number: 55945

Address: 136 WEST 16TH ST., NEW YORK, NY, United States, 10011

Registration date: 26 Mar 1945 - 29 Sep 1993

Entity number: 55944

Address: 160 JEFFERSON AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 26 Mar 1945 - 24 Sep 2001

Entity number: 45429

Registration date: 26 Mar 1945

Entity number: 45416

Registration date: 26 Mar 1945

Entity number: 34612

Address: WEST 1ST ST., OSWEGO, NY, United States

Registration date: 26 Mar 1945

Entity number: 34611

Address: 91 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Mar 1945

Entity number: 45382

Registration date: 26 Mar 1945

Entity number: 55948

Address: 68 E. SANDFORD BLVD., MT VERNON, NY, United States, 10550

Registration date: 24 Mar 1945 - 26 Feb 1986

Entity number: 34610

Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1945

Entity number: 55947

Address: 168-50 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 23 Mar 1945 - 23 Dec 1992

Entity number: 55946

Address: 438 WEST 116 ST., NEW YORK, NY, United States, 10027

Registration date: 23 Mar 1945

Entity number: 55934

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Mar 1945 - 22 Mar 2000

Entity number: 45291

Registration date: 23 Mar 1945

Entity number: 45289

Address: ATT: COL. THOMAS F. PIKE, 643 PARK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 23 Mar 1945

Entity number: 34608

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

Registration date: 23 Mar 1945

Entity number: 45292

Registration date: 23 Mar 1945

Entity number: 55949

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1945

Entity number: 45290

Registration date: 23 Mar 1945

Entity number: 45293

Registration date: 23 Mar 1945

Entity number: 55937

Address: 451 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 22 Mar 1945 - 26 Jun 1996

Entity number: 55936

Address: EATONDALE AVENUE, TOWN OF BROOKHAVEN, NY, United States, 00000

Registration date: 22 Mar 1945 - 27 Dec 2000

Entity number: 55933

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

Registration date: 22 Mar 1945 - 13 Aug 1982

Entity number: 55932

Address: 48 MULBERRY ST., NEW YORK, NY, United States, 10013

Registration date: 22 Mar 1945

Entity number: 35305

Address: 169 PENNARRON RD., ROCHESTER, NY, United States, 14618

Registration date: 22 Mar 1945

Entity number: 45288

Registration date: 22 Mar 1945

Entity number: 45287

Registration date: 22 Mar 1945

Entity number: 55935

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1945 - 23 Jun 1993

Entity number: 45283

Registration date: 21 Mar 1945

Entity number: 55928

Address: 1006 BROWN ST., ROOMS 11,12 & 13, PEEKSKILL, NY, United States, 10566

Registration date: 21 Mar 1945