Business directory in New York - Page 136548

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 6878302 companies

Entity number: 50009

Address: 111 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 22 Mar 1937 - 28 Dec 1994

Entity number: 38806

Registration date: 22 Mar 1937

Entity number: 38805

Registration date: 22 Mar 1937

Entity number: 50010

Address: SEVENTH AVE. & 33RD ST., PENNSYLVANIA HOTEL, NEW YORK, NY, United States

Registration date: 22 Mar 1937

Entity number: 50005

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

Registration date: 19 Mar 1937 - 18 Apr 2008

Entity number: 50004

Address: 58 EAST 11TH ST., NEW YORK, NY, United States, 10003

Registration date: 19 Mar 1937 - 10 Dec 1986

Entity number: 50003

Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 28 Jan 1987

Entity number: 49994

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1937 - 29 Sep 2017

Entity number: 49993

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1937 - 24 Jun 1981

Entity number: 49992

Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 19 Mar 1937 - 25 Mar 2009

Entity number: 33351

Registration date: 19 Mar 1937 - 19 Mar 1937

Entity number: 33352

Address: 165 BROADWAY, ROOM 2804, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1937

Entity number: 33350

Address: 505 EIGHTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1937

Entity number: 38804

Registration date: 19 Mar 1937

Entity number: 50002

Address: 216 EAST 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 Mar 1937 - 29 Dec 1993

Entity number: 50000

Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11217

Registration date: 18 Mar 1937 - 24 Mar 1993

Entity number: 49999

Address: C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 18 Mar 1937 - 31 Dec 2012

Entity number: 49998

Address: 756 GRAND BLVD, DEER PARK, NY, United States, 11729

Registration date: 18 Mar 1937 - 26 Oct 2011

Entity number: 49995

Address: 4520 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 18 Mar 1937 - 23 Jun 1993

Entity number: 38799

Registration date: 18 Mar 1937

Entity number: 38802

Registration date: 18 Mar 1937

Entity number: 33349

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 18 Mar 1937

Entity number: 38801

Registration date: 18 Mar 1937

Entity number: 49997

Address: 1910 ARTHUR AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1937

Entity number: 50001

Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022

Registration date: 18 Mar 1937

Entity number: 54246

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 18 Mar 1937

Entity number: 49996

Address: 1804 Nereid Avenue, Bronx, NY, United States, 10466

Registration date: 18 Mar 1937

Entity number: 38800

Registration date: 18 Mar 1937

Entity number: 38797

Registration date: 17 Mar 1937

Entity number: 38796

Registration date: 17 Mar 1937

Entity number: 38793

Address: 299 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10171

Registration date: 17 Mar 1937

Entity number: 38789

Registration date: 17 Mar 1937

Entity number: 33348

Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1937

Entity number: 33359

Address: 808 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 17 Mar 1937

Entity number: 33358

Address: 120 BROADWAY, ROOM 3145, NEW YORK, NY, United States

Registration date: 17 Mar 1937

Entity number: 54248

Registration date: 16 Mar 1937 - 16 Mar 1937

Entity number: 49990

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 16 Mar 1937 - 09 Mar 1993

Entity number: 38783

Registration date: 16 Mar 1937

Entity number: 33357

Registration date: 16 Mar 1937 - 16 Mar 1937

Entity number: 38779

Registration date: 16 Mar 1937

Entity number: 49989

Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1937 - 06 Jan 1988

Entity number: 49988

Address: 1510 MAPLE AVENUE, PEEKSKILL, NY, United States, 10566

Registration date: 15 Mar 1937 - 29 Aug 2006

Entity number: 49987

Address: GENUNG ST, EXT, MIDDLETOWN, NY, United States

Registration date: 15 Mar 1937 - 30 Oct 1984

Entity number: 49986

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

Registration date: 15 Mar 1937 - 06 Aug 2004

Entity number: 38798

Registration date: 15 Mar 1937

Entity number: 50069

Address: 1414 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Registration date: 15 Mar 1937

Entity number: 38803

Registration date: 15 Mar 1937

Entity number: 33354

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1937

Entity number: 49982

Address: P.O. BOX 336, 89 STEVENSON LANE, SARANAC LAKE, NY, United States, 12983

Registration date: 13 Mar 1937 - 15 May 2008

Entity number: 49985

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

Registration date: 12 Mar 1937