Business directory in New York - Page 133123

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 6773863 companies

Entity number: 97925

Address: 73-39 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Registration date: 22 Oct 1956

Entity number: 97924

Address: 6 COTSWOLD WAY, SCARSDALE, NY, United States, 10583

Registration date: 22 Oct 1956 - 28 Oct 2009

Entity number: 97923

Address: 78 FURNACE ST., KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1956 - 29 Dec 2004

Entity number: 97922

Address: RTE. 9W, CONGERS, NY, United States

Registration date: 22 Oct 1956 - 23 Jun 1993

Entity number: 97920

Address: ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1956 - 26 Jun 2002

Entity number: 97917

Address: 87 UNION AVE, LYNBROOK, NY, United States, 11563

Registration date: 22 Oct 1956 - 27 Jun 2001

Entity number: 97916

Registration date: 22 Oct 1956

Entity number: 97915

Address: 47 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Oct 1956 - 29 Dec 1982

Entity number: 97914

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 22 Oct 1956 - 03 Dec 1984

Entity number: 97913

Address: 971 GRAND STREET, BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1956 - 26 Oct 2016

Entity number: 97911

Address: 229 WEST 28TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1956 - 12 Jun 1987

Entity number: 97909

Address: 716 SACKMAN ST., BROOKLYN, NY, United States, 11212

Registration date: 22 Oct 1956 - 23 Dec 1992

Entity number: 97908

Registration date: 22 Oct 1956

Entity number: 97905

Address: 31 STEWART STREET, FLORAL PARK, NY, United States, 11001

Registration date: 22 Oct 1956 - 24 Sep 1997

Entity number: 97904

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1956 - 31 May 1991

Entity number: 97903

Address: 19 QUARROPOS ST., WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1956 - 24 Nov 1987

Entity number: 97902

Registration date: 22 Oct 1956

Entity number: 97901

Registration date: 22 Oct 1956

Entity number: 97900

Address: P.O. BOX 983, LAKE PLACID, NY, United States, 12946

Registration date: 22 Oct 1956

Entity number: 97899

Address: PO BOX 189, 840 KENWOOD AVE, SLINGERLAND, NY, United States, 12159

Registration date: 22 Oct 1956 - 25 Aug 2003

Entity number: 97897

Address: 30 BROAD STREET, ROOM 2603, NEW YORK, NY, United States, 10004

Registration date: 22 Oct 1956 - 24 Mar 1993

Entity number: 97895

Address: MIDTOWN PLAZA, ROCHESTER, NY, United States, 14645

Registration date: 22 Oct 1956 - 01 Mar 1987

Entity number: 97894

Registration date: 22 Oct 1956

Entity number: 97893

Address: 2001 CAROLINE ST., UTICA, NY, United States, 13502

Registration date: 22 Oct 1956 - 24 Mar 1999

Entity number: 97892

Address: 216 N MAIN ST, HERKIMER, NY, United States, 13350

Registration date: 22 Oct 1956 - 30 Dec 2005

Entity number: 97891

Address: 12 E. 46TH STREET, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1956 - 24 Dec 1991

Entity number: 97910

Address: 460 s. mill view way, PONTE VEDRA, FL, United States, 32082

Registration date: 22 Oct 1956

Entity number: 97907

Registration date: 22 Oct 1956

Entity number: 97918

Registration date: 22 Oct 1956

Entity number: 97896

Address: 440 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 22 Oct 1956

Entity number: 97928

Registration date: 22 Oct 1956

Entity number: 333536

Registration date: 22 Oct 1956

Entity number: 97898

Address: 571 WATERVILIET-SHAKER, RD.RT. 155, LATHAM, NY, United States, 12110

Registration date: 22 Oct 1956

Entity number: 97933

Address: 33 ELM ST., HOOSICK FALLS, NY, United States, 12090

Registration date: 22 Oct 1956

Entity number: 97912

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

Registration date: 22 Oct 1956

Entity number: 97931

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

Registration date: 22 Oct 1956

Entity number: 97921

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Oct 1956

Entity number: 97930

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

Registration date: 22 Oct 1956

Entity number: 2880579

Address: 222 WEST 145TH ST., NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1956 - 15 Dec 1967

Entity number: 97889

Address: 30 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 1956 - 03 Mar 2009

Entity number: 97888

Address: 326 2ND STREET, GREENPORT, NY, United States, 11944

Registration date: 19 Oct 1956

Entity number: 97887

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Oct 1956 - 12 Mar 1992

Entity number: 97886

Address: 58 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 Oct 1956 - 23 Dec 1992

Entity number: 97883

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 Oct 1956 - 14 Oct 1987

Entity number: 97882

Address: C/O RUDIN MGMT. CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 19 Oct 1956 - 30 Apr 1999

Entity number: 97881

Registration date: 19 Oct 1956 - 19 Oct 1956

Entity number: 97880

Address: (NO STREET ADD. STATED), CARTHAGE, NY, United States

Registration date: 19 Oct 1956 - 29 Dec 1982

Entity number: 97879

Address: 2312 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 19 Oct 1956 - 23 Dec 1992

Entity number: 97877

Registration date: 19 Oct 1956

Entity number: 97875

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Oct 1956 - 15 Feb 1983