Business directory in New York - Page 133129

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: 108868

Address: 540 ROUTE 39, FORESTVILLE, NY, United States, 14062

Registration date: 25 May 1956

Entity number: 108867

Address: 880 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 25 May 1956 - 25 Mar 1992

Entity number: 108866

Registration date: 25 May 1956

Entity number: 108862

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 25 May 1956 - 17 Jun 1983

Entity number: 108861

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 25 May 1956 - 28 Oct 2009

Entity number: 108860

Registration date: 25 May 1956 - 25 May 1956

Entity number: 108859

Address: 716 PRUDENTIAL BLDG, BUFFALO, NY, United States

Registration date: 25 May 1956 - 10 Nov 1999

Entity number: 108857

Address: P.O. BOX 630110, BRONX, NY, United States, 10463

Registration date: 25 May 1956 - 29 Apr 1992

Entity number: 108856

Address: 100 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 25 May 1956 - 29 Dec 1982

Entity number: 108855

Registration date: 25 May 1956

Entity number: 108854

Address: 2-44 149TH ST., WHITESTONE, NY, United States, 11357

Registration date: 25 May 1956 - 30 Jun 1982

Entity number: 108853

Address: 5 STUYVESANT ALLEY, NEW YORK, NY, United States

Registration date: 25 May 1956 - 24 Jun 1981

Entity number: 108852

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1956

Entity number: 108851

Address: 305-307 CRESENT ST., OGDENSBURG, NY, United States

Registration date: 25 May 1956 - 14 Jun 2010

Entity number: 108850

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1956 - 08 Dec 1986

Entity number: 108848

Registration date: 25 May 1956

Entity number: 108847

Address: 87 GARDEN ST., WESTBURY, NY, United States, 11590

Registration date: 25 May 1956 - 24 Sep 1997

Entity number: 108846

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1956 - 23 Dec 1992

Entity number: 108845

Registration date: 25 May 1956

Entity number: 108843

Address: 425 DEVOE AVENUE, BRONX, NY, United States, 10460

Registration date: 25 May 1956 - 24 Dec 1991

Entity number: 108841

Address: 88 PURCHASE ST., RYE, NY, United States, 10580

Registration date: 25 May 1956 - 15 Jun 1992

Entity number: 108840

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

Registration date: 25 May 1956 - 04 May 2005

Entity number: 108838

Address: 321 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Registration date: 25 May 1956 - 24 Jun 1981

Entity number: 108837

Address: ROUTE 25A, NORTH COUNTY RD, STONY BROOK, NY, United States, 00000

Registration date: 25 May 1956 - 22 Feb 2000

Entity number: 108864

Address: 1045 SIXTH AVE., NEW YORK, NY, United States, 10018

Registration date: 25 May 1956

Entity number: 108883

Address: 91 TULIP AVE, FLORAL PARK, NY, United States, 11001

Registration date: 25 May 1956

Entity number: 108849

Registration date: 25 May 1956

Entity number: 108863

Registration date: 25 May 1956

Entity number: 108839

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

Registration date: 25 May 1956

Entity number: 108842

Address: 82-33 Queens Blvd, Elmhurst, NY, United States, 11373

Registration date: 25 May 1956

Entity number: 108832

Address: 86 ROUTE 209, PORT JERVIS, NY, United States, 12771

Registration date: 24 May 1956 - 06 Feb 2001

Entity number: 108831

Address: 980 SUNRISE HIGHWAY, W BABYLON, NY, United States, 11704

Registration date: 24 May 1956 - 23 Dec 1992

Entity number: 108829

Address: 133 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Registration date: 24 May 1956 - 26 Oct 2011

Entity number: 108828

Address: 4143 THIRD AVE., NEW YORK, NY, United States

Registration date: 24 May 1956 - 25 Mar 1992

Entity number: 108827

Address: 390 ELLICOTT SQUARE BLDG., BUFFALO, NY, United States, 14203

Registration date: 24 May 1956 - 29 May 1987

Entity number: 108825

Address: 138 MAIN STREET, EAST ROCKAWAY, NY, United States, 11518

Registration date: 24 May 1956 - 23 Dec 1992

Entity number: 108824

Address: 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 24 May 1956 - 24 Sep 1997

Entity number: 108822

Address: P.O. BOX 38, PICKARD DR., SYRACUSE, NY, United States, 13211

Registration date: 24 May 1956 - 25 Sep 1996

Entity number: 108821

Address: 128 ROBINSON ST., BINGHAMTON, NY, United States, 13904

Registration date: 24 May 1956 - 24 Mar 1993

Entity number: 108820

Address: 1239 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 24 May 1956 - 29 Dec 1999

Entity number: 108819

Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 May 1956 - 07 Feb 1997

Entity number: 108817

Registration date: 24 May 1956

Entity number: 108816

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 24 May 1956 - 30 Sep 1981

Entity number: 108814

Address: 9605 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 24 May 1956 - 25 Jan 2012

Entity number: 108812

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 May 1956 - 24 Jun 1981

Entity number: 108811

Address: 507 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 24 May 1956 - 23 Dec 1992

Entity number: 108695

Registration date: 24 May 1956

Entity number: 108833

Registration date: 24 May 1956

Entity number: 108826

Registration date: 24 May 1956