Business directory in New York - Page 133132

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: 2878182

Address: 654 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 18 May 1956 - 15 Dec 1964

Entity number: 109672

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1956 - 31 Dec 1991

Entity number: 108705

Registration date: 18 May 1956

Entity number: 108702

Address: 350 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 May 1956 - 31 Oct 1997

Entity number: 108697

Registration date: 18 May 1956

Entity number: 108696

Registration date: 18 May 1956 - 18 May 1956

Entity number: 108694

Address: 1011 ARCHBALD RD, WATERPORT, NY, United States, 14571

Registration date: 18 May 1956 - 06 Mar 2009

Entity number: 108693

Address: 310 EAST ELMWOOD AVENUE, FALCONER, NY, United States, 14733

Registration date: 18 May 1956 - 03 Dec 2010

Entity number: 108692

Address: 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 18 May 1956 - 25 Apr 2012

Entity number: 108691

Address: 1543 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 18 May 1956 - 23 Dec 1992

Entity number: 108690

Address: 1255 HEWLETT PLAZA, HEWLETT, NY, United States, 11557

Registration date: 18 May 1956 - 23 Sep 1998

Entity number: 108689

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 May 1956 - 28 Sep 1994

Entity number: 108688

Registration date: 18 May 1956 - 18 May 1956

Entity number: 108687

Registration date: 18 May 1956

Entity number: 108686

Address: 1641 E. GENESEE ST, SYRACUSE, NY, United States, 13210

Registration date: 18 May 1956 - 28 Jun 2022

Entity number: 108684

Address: 24 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 May 1956 - 23 Dec 1992

Entity number: 108682

Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1956 - 06 Sep 1994

Entity number: 108680

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 May 1956 - 05 Dec 2005

Entity number: 108674

Address: 313 UNIVERISTY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 18 May 1956 - 24 Mar 1993

Entity number: 108673

Address: 1146 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 May 1956 - 29 Apr 2002

Entity number: 108672

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 May 1956 - 08 Jun 1990

Entity number: 108671

Address: 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 May 1956 - 10 Aug 1990

Entity number: 108704

Address: 335 E. 14TH ST., NEW YORK, NY, United States, 10003

Registration date: 18 May 1956

Entity number: 108703

Registration date: 18 May 1956

Entity number: 108698

Registration date: 18 May 1956

Entity number: 108706

Address: 541 WEST 25TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 May 1956

Entity number: 108681

Registration date: 18 May 1956

Entity number: 108699

Registration date: 18 May 1956

Entity number: 108676

Address: 428-38 WEIRFIELD ST., NEW YORK, NY, United States

Registration date: 18 May 1956

Entity number: 108679

Registration date: 18 May 1956

Entity number: 108701

Registration date: 18 May 1956

Entity number: 108677

Registration date: 18 May 1956

Entity number: 108683

Address: 245 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 May 1956

Entity number: 108670

Address: 850 WESTCHESTER AVE., BRONX, NY, United States, 10459

Registration date: 17 May 1956 - 24 Dec 1991

Entity number: 108669

Address: 53 Walnut Street, Lockport, NY, United States, 14095

Registration date: 17 May 1956

Entity number: 108665

Address: 133 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 17 May 1956 - 31 Mar 1982

Entity number: 108664

Registration date: 17 May 1956

Entity number: 108663

Registration date: 17 May 1956

Entity number: 108662

Address: 8 PARK AVE., HOLLAND PATENT, NY, United States

Registration date: 17 May 1956 - 31 Mar 1982

Entity number: 108661

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 May 1956 - 27 Sep 1995

Entity number: 108660

Registration date: 17 May 1956 - 17 May 1956

Entity number: 108657

Address: 13 AVE. A, NEW YORK, NY, United States, 10009

Registration date: 17 May 1956 - 31 Mar 1982

Entity number: 108655

Address: 41-18 38TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 May 1956

Entity number: 108653

Address: 501 7TH AVE, SUITE 314, NEW YORK, NY, United States, 10018

Registration date: 17 May 1956 - 30 May 2012

Entity number: 108651

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 17 May 1956 - 27 Sep 1995

Entity number: 108649

Registration date: 17 May 1956

Entity number: 108647

Address: 47 COLUMBIA ST., MOHAWK, NY, United States, 13407

Registration date: 17 May 1956

Entity number: 108667

Registration date: 17 May 1956

Entity number: 108668

Registration date: 17 May 1956

Entity number: 108654

Registration date: 17 May 1956