Business directory in New York - Page 133127

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 6771607 companies

Entity number: 108977

Address: 1702 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 01 Jun 1956 - 27 Jul 1999

Entity number: 108976

Address: 208-11-32ND AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 01 Jun 1956 - 24 May 1996

Entity number: 108975

Address: 301 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804

Registration date: 01 Jun 1956 - 29 Dec 2004

Entity number: 108973

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 01 Jun 1956 - 25 Jan 2012

Entity number: 108970

Registration date: 01 Jun 1956 - 01 Jun 1956

Entity number: 108999

Registration date: 01 Jun 1956

Entity number: 108988

Registration date: 01 Jun 1956

Entity number: 108995

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

Registration date: 01 Jun 1956

Entity number: 109005

Address: 70 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 01 Jun 1956

Entity number: 109009

Address: 10 SOUTH PLATT ST, PLATTSBURG, NY, United States, 12901

Registration date: 01 Jun 1956

Entity number: 108990

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

Registration date: 01 Jun 1956

Entity number: 109001

Registration date: 01 Jun 1956

Entity number: 108997

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Jun 1956

Entity number: 109000

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 01 Jun 1956

Entity number: 108974

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Jun 1956

Entity number: 1419104

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 31 May 1956 - 25 Mar 1992

Entity number: 108969

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 31 May 1956 - 27 Sep 1995

Entity number: 108966

Address: PO BOX 557, PLATTSBURGH, NY, United States, 12901

Registration date: 31 May 1956

Entity number: 108965

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

Registration date: 31 May 1956

Entity number: 108964

Registration date: 31 May 1956

Entity number: 108963

Address: PO BOX 2066, OSWEGO, NY, United States, 13126

Registration date: 31 May 1956 - 26 Oct 2016

Entity number: 108962

Address: 165 BROADWAY PK, NEW YORK, NY, United States, 10006

Registration date: 31 May 1956

Entity number: 108961

Registration date: 31 May 1956

Entity number: 108960

Address: 17 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 31 May 1956 - 15 Jan 1985

Entity number: 108959

Address: 3345 THIRD AVE., BRONX, NY, United States, 10456

Registration date: 31 May 1956 - 06 Jun 1986

Entity number: 108958

Address: 233 BROADWAY, 924 WOOLWORTH BLDG, NEW YORK, NY, United States, 10279

Registration date: 31 May 1956 - 31 Mar 1982

Entity number: 108957

Address: 950 60TH ST., BROOKLYN, NY, United States, 11219

Registration date: 31 May 1956 - 30 Sep 1981

Entity number: 108956

Address: 2366 WESTCHESTER AVE., BRONX, NY, United States, 10462

Registration date: 31 May 1956 - 23 Jun 1993

Entity number: 108955

Address: 5 CHURCH ST, JOHNSTOWN, NY, United States, 12095

Registration date: 31 May 1956 - 05 Dec 2001

Entity number: 108954

Registration date: 31 May 1956

Entity number: 108951

Address: 369 LEXINGTON AVE., MANHATTAN, NY, United States

Registration date: 31 May 1956 - 28 Sep 1994

Entity number: 108950

Registration date: 31 May 1956

Entity number: 108948

Registration date: 31 May 1956

Entity number: 108946

Address: 67 SECOND ST., NEWBURGH, NY, United States

Registration date: 31 May 1956 - 11 Jun 1990

Entity number: 108945

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 31 May 1956 - 28 Oct 2009

Entity number: 108944

Address: 200 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Registration date: 31 May 1956 - 30 Jul 2007

Entity number: 108943

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 31 May 1956 - 16 Mar 1995

Entity number: 108942

Address: 20 WEST MAIN ST., WATERLOO, NY, United States, 13165

Registration date: 31 May 1956 - 25 Mar 1992

Entity number: 108953

Address: 32-48 EAST 98TH ST., BROOKLYN, NY, United States

Registration date: 31 May 1956

Entity number: 108967

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 31 May 1956

Entity number: 108947

Registration date: 31 May 1956

Entity number: 108968

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 31 May 1956

Entity number: 108949

Registration date: 31 May 1956

Entity number: 108941

Registration date: 29 May 1956

Entity number: 108939

Address: 171 NYS Route 5, Weedsport, NY, United States, 13166

Registration date: 29 May 1956

Entity number: 108937

Address: 146 TIVOLI ST., ALBANY, NY, United States, 12207

Registration date: 29 May 1956 - 26 Jun 1996

Entity number: 108934

Address: 408 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 29 May 1956 - 26 Jun 1996

Entity number: 108933

Registration date: 29 May 1956 - 29 May 1956

Entity number: 108932

Address: 919 WINTON RD SOUTH, ROCHESTER, NY, United States, 14618

Registration date: 29 May 1956 - 21 Jan 2010

Entity number: 108931

Registration date: 29 May 1956