Business directory in New York - Page 136477

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 6894909 companies

Entity number: 79499

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1947 - 26 Jun 1996

Entity number: 79498

Address: GOODYEAR,R.E. HEATH, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1947 - 17 Nov 1989

Entity number: 79497

Address: 415 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1947 - 24 Jun 1981

Entity number: 79496

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1947 - 25 Apr 1994

Entity number: 79495

Address: 39 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1947 - 24 Mar 1993

Entity number: 79494

Address: 910 MAIN STREET, PEEKSKILL, NY, United States, 10566

Registration date: 18 Mar 1947 - 28 Mar 2001

Entity number: 79493

Address: 22 PAINE ST., GREEN ISLAND, NY, United States, 12183

Registration date: 18 Mar 1947 - 20 Mar 1996

Entity number: 69974

Registration date: 18 Mar 1947 - 27 Aug 2010

Entity number: 67572

Address: 59 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1947

Entity number: 67571

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

Registration date: 18 Mar 1947

Entity number: 79491

Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 18 Mar 1947

Entity number: 69975

Registration date: 18 Mar 1947

Entity number: 66066

Address: 68 WILLIAM ST., ROOM 1210, NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1947

Entity number: 79492

Address: 326 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 17 Mar 1947 - 02 Sep 1986

Entity number: 79490

Address: 200 PARK AVE.SOUTH, NEW YORK, NY, United States, 10003

Registration date: 17 Mar 1947 - 30 Dec 1988

Entity number: 79489

Address: NO ST., LISLE, NY, United States

Registration date: 17 Mar 1947 - 24 Mar 1993

Entity number: 79488

Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 17 Mar 1947 - 30 Aug 2022

Entity number: 79487

Address: 114 FULTON STREET, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 1947 - 31 Mar 1982

Entity number: 79486

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

Registration date: 17 Mar 1947 - 26 Mar 1980

Entity number: 79485

Address: 29-28 41ST ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 17 Mar 1947 - 29 Dec 1989

Entity number: 79484

Address: 404 IRVINGTON ST, PLEASANTVILLE, NY, United States, 10570

Registration date: 17 Mar 1947 - 23 Dec 2004

Entity number: 79480

Address: 57TH ST. AND 7TH AVE., NEW YORK, NY, United States

Registration date: 17 Mar 1947 - 26 Jun 1996

Entity number: 69972

Registration date: 17 Mar 1947

Entity number: 69969

Registration date: 17 Mar 1947

Entity number: 69968

Address: 336 - 84TH ST., BROOKLYN, NY, United States, 11209

Registration date: 17 Mar 1947

Entity number: 66065

Registration date: 17 Mar 1947 - 17 Mar 1947

Entity number: 69973

Registration date: 17 Mar 1947

Entity number: 69971

Registration date: 17 Mar 1947

Entity number: 79483

Address: 517-521 EAST 136 ST., BRONX, NY, United States, 10454

Registration date: 14 Mar 1947 - 26 Oct 2011

Entity number: 79482

Address: 418 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1947 - 09 Dec 1983

Entity number: 79481

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1947 - 31 Mar 1982

Entity number: 79476

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 14 Mar 1947 - 29 Sep 1982

Entity number: 79475

Address: 93 WORTH ST, NEW YORK, NY, United States, 10013

Registration date: 14 Mar 1947 - 26 May 1983

Entity number: 79474

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Mar 1947 - 08 Dec 2005

Entity number: 69966

Registration date: 14 Mar 1947

Entity number: 67579

Address: ONE PPG PLACE, PITTSBURGH, PA, United States, 14222

Registration date: 14 Mar 1947 - 14 Sep 1984

Entity number: 69965

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 14 Mar 1947

Entity number: 69967

Registration date: 14 Mar 1947

Entity number: 69964

Registration date: 14 Mar 1947

Entity number: 79473

Address: 110-05 71ST AVE., FOREST HILLS, NY, United States, 11375

Registration date: 14 Mar 1947

Entity number: 66067

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1947

Entity number: 79479

Address: 17 SPENCER ST., BUFFALO, NY, United States, 14211

Registration date: 13 Mar 1947 - 24 Mar 1993

Entity number: 79478

Address: 565 BROADWAY, MANHATTAN, NY, United States

Registration date: 13 Mar 1947 - 17 Mar 2003

Entity number: 79477

Address: 306 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1947 - 29 Jun 1993

Entity number: 79468

Address: 135 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 13 Mar 1947 - 24 May 2017

Entity number: 79467

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Mar 1947 - 28 Sep 1994

Entity number: 69961

Registration date: 13 Mar 1947

Entity number: 67569

Address: 35 SOUTH AVE., BEACON, NY, United States, 12508

Registration date: 13 Mar 1947

Entity number: 69962

Registration date: 13 Mar 1947

Entity number: 79466

Address: 7675 GILESPIE ST., LAS VEGAS, NV, United States, 89123

Registration date: 13 Mar 1947