Business directory in New York Blank - Page 486

by County Blank ZIP Codes

Found 161459 companies

Entity number: 4338830

Registration date: 28 Dec 2012 - 28 Dec 2012

Entity number: 4338857

Address: 80 BROWN'S RIVER END, SAYVILLE, NY, United States, 11782

Registration date: 28 Dec 2012 - 28 Dec 2012

Entity number: 4338908

Address: P.O. BOX 250, RICEBORO, GA, United States, 31323

Registration date: 28 Dec 2012 - 31 Dec 2012

Entity number: 4338912

Address: ATTN: JAN PIRRONG, 8021 GLEN ABBEY CIRCLE, FORT MYERS, FL, United States, 33912

Registration date: 28 Dec 2012 - 31 Dec 2012

Entity number: 4338918

Address: 728 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Dec 2012 - 28 Dec 2012

Entity number: 4338926

Registration date: 28 Dec 2012 - 28 Dec 2012

Entity number: 4338928

Address: 728 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Dec 2012 - 28 Dec 2012

Entity number: 4338944

Address: 271 MADISON AVE., STE. 705, NEW YORK, NY, United States, 10016

Registration date: 28 Dec 2012 - 01 Jan 2013

SAVOYE INC. Inactive

Entity number: 4338946

Address: 610 FISHERS RUN, VICTOR, NY, United States, 14564

Registration date: 28 Dec 2012 - 01 Jan 2013

Entity number: 4338159

Address: 189 MONTAGUE STREET #410, BROOKLYN, NY, United States, 11201

Registration date: 27 Dec 2012 - 25 Apr 2018

Entity number: 4338333

Address: 100 DOMAIN DRIVE, EXETER, NH, United States, 03833

Registration date: 27 Dec 2012 - 31 Dec 2012

Entity number: 4338401

Registration date: 27 Dec 2012 - 27 Dec 2012

Entity number: 4338182

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

Registration date: 27 Dec 2012

Entity number: 4337488

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337492

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337564

Address: ATTN: ROBIN ASCHER, PRES., 879 ROUTE 25C, PIERMONT, NH, United States, 03779

Registration date: 26 Dec 2012 - 31 Dec 2012

Entity number: 4337568

Address: 64 SEVENTY ACRE ROAD, REDDING, CT, United States, 06788

Registration date: 26 Dec 2012 - 31 Dec 2012

Entity number: 4337741

Address: ATTN: HOWARD BARSHOP, 89 FIFTH AVENUE, NEW YORK, NY, United States, 10003

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337770

Address: 126 VIA PALACIO, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337794

Address: 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337844

Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337855

Address: 522 WILSHIRE BOULEVARD, SUITE H, SANTA MONICA, CA, United States, 90401

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337903

Address: 13501 S.W. 84TH AVENUE, MIAMI, FL, United States, 33156

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4337915

Registration date: 26 Dec 2012 - 26 Dec 2012

Entity number: 4336884

Registration date: 24 Dec 2012 - 24 Dec 2012

Entity number: 4336915

Address: 744 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Dec 2012 - 24 Dec 2012

Entity number: 4336978

Address: 9804 SE SANDPINE LANE, HOBE SOUND, FL, United States, 33455

Registration date: 24 Dec 2012 - 31 Dec 2012

Entity number: 4337293

Address: PO BOX 4572, 357 BAY RD SUITE 8, QUEENSBURY, NY, United States, 12804

Registration date: 24 Dec 2012 - 19 Aug 2015

Entity number: 4337435

Address: 14504 GREENVIEW DRIVE, SUITE 210, LAUREL, MD, United States, 20708

Registration date: 24 Dec 2012 - 24 Dec 2012

Entity number: 4336143

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336253

Address: ATTN: GENERAL COUNSEL, 1515 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336318

Address: 140 SHEREE BLVD., PO BOX 565, EXTON, PA, United States, 19341

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336330

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336382

Address: 30 WINFIELD STREET, NORWALK, CT, United States, 06856

Registration date: 21 Dec 2012 - 01 Jan 2013

Entity number: 4336408

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336529

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

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336797

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336807

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4336811

Registration date: 21 Dec 2012 - 21 Dec 2012

Entity number: 4335632

Address: ATTN: VICE PRESIDENT, 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Registration date: 20 Dec 2012 - 31 Dec 2012

Entity number: 4335686

Address: ATTN: VICE PRESIDENT, 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Registration date: 20 Dec 2012 - 31 Dec 2012

Entity number: 4335711

Address: ATTN: VICE PRESIDENT, 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Registration date: 20 Dec 2012 - 31 Dec 2012

Entity number: 4335850

Address: 495 BRICKELL AVENUE, #5507, MIAMI, FL, United States, 33131

Registration date: 20 Dec 2012 - 01 Jan 2013

HUDSON, LLP Inactive

Entity number: 4335878

Address: 90 STATE ST, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 20 Dec 2012 - 25 Apr 2018

Entity number: 4336035

Registration date: 20 Dec 2012 - 20 Dec 2012

Entity number: 4336041

Address: ATTN: CHRISTINA PRUNIER, CEO, P.O. BOX 248, OLD GREENWICH, CT, United States, 06870

Registration date: 20 Dec 2012 - 31 Dec 2012

Entity number: 4336054

Registration date: 20 Dec 2012 - 20 Dec 2012

Entity number: 4336057

Address: POST OFFICE BOX 14002, CHICAGO, IL, United States, 60614

Registration date: 20 Dec 2012 - 20 Dec 2012

Entity number: 4336058

Registration date: 20 Dec 2012 - 20 Dec 2012

Entity number: 4336062

Registration date: 20 Dec 2012 - 20 Dec 2012