Business directory in New York - Page 133133

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: 108652

Address: 2963 RT. 88 NO., NEWARK, NY, United States, 14513

Registration date: 17 May 1956

Entity number: 108659

Registration date: 17 May 1956

Entity number: 108656

Registration date: 17 May 1956

Entity number: 108648

Registration date: 17 May 1956

Entity number: 2878208

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 16 May 1956 - 16 Dec 1963

Entity number: 108645

Address: 27 CEDAR ST., GREENBURGH, NY, United States

Registration date: 16 May 1956 - 24 Dec 1991

Entity number: 108644

Address: 107 NARAMORE DR, BATAVIA, NY, United States, 14020

Registration date: 16 May 1956 - 09 Aug 1994

Entity number: 108643

Address: UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 16 May 1956 - 23 Jun 1999

Entity number: 108642

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 May 1956 - 11 Apr 2002

Entity number: 108641

Address: 30 MYRTLE AVE, BINGHAMTON, NY, United States, 13901

Registration date: 16 May 1956 - 13 Jan 1983

Entity number: 108640

Address: 154 ELMSMERE RD., BRONXVILLE, NY, United States, 10708

Registration date: 16 May 1956 - 15 May 1981

Entity number: 108639

Registration date: 16 May 1956

Entity number: 108638

Address: STATE HIGHWAY ROUTE 17, ROSCOE, NY, United States

Registration date: 16 May 1956

Entity number: 108637

Address: 3385 BRIGHTON HENRIETTATL ROAD, ROCHESTER, NY, United States, 14623

Registration date: 16 May 1956 - 29 Sep 2016

Entity number: 108636

Address: 147 MAIN ST., WESTCHESTER, NY, United States, 10464

Registration date: 16 May 1956 - 01 Jun 1986

Entity number: 108635

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 May 1956 - 25 Sep 1991

Entity number: 108634

Address: 161-10 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 16 May 1956 - 24 Dec 1991

Entity number: 108632

Address: 216 EAST 70TH ST., NEW YORK, NY, United States, 10021

Registration date: 16 May 1956 - 24 Jun 1981

Entity number: 108631

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 16 May 1956 - 24 Mar 1993

Entity number: 108630

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 May 1956

Entity number: 108629

Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Registration date: 16 May 1956

Entity number: 108628

Address: 85 MICHIGAN AVE., BUFFALO, NY, United States, 14204

Registration date: 16 May 1956 - 25 Mar 1992

Entity number: 108627

Address: 67 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Registration date: 16 May 1956 - 13 Jan 2010

Entity number: 108626

Registration date: 16 May 1956 - 07 Feb 1996

Entity number: 108625

Address: 202 GRAHAM AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 16 May 1956 - 27 Sep 1995

Entity number: 108624

Address: 300 NORTH BROADWAY, ATT:GEORGE KAHN, NORTH TARRYTOWN, NY, United States, 10591

Registration date: 16 May 1956 - 28 Sep 1994

Entity number: 108623

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 16 May 1956 - 29 Sep 1982

Entity number: 108622

Address: 14 MARCY PLACE, BRONX, NY, United States, 10452

Registration date: 16 May 1956 - 12 Apr 1985

Entity number: 108621

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 16 May 1956 - 24 Jun 1981

Entity number: 108646

Address: 15 HILLCREST DRIVE, PELHAM, NY, United States, 10803

Registration date: 16 May 1956

Entity number: 108633

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 16 May 1956

Entity number: 108620

Registration date: 16 May 1956

Entity number: 2881868

Address: 401 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 May 1956 - 15 Dec 1962

Entity number: 2872871

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 15 May 1956 - 15 Dec 1967

Entity number: 108618

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

Registration date: 15 May 1956 - 26 Apr 2017

Entity number: 108617

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 15 May 1956 - 23 Sep 1998

Entity number: 108616

Registration date: 15 May 1956

Entity number: 108615

Registration date: 15 May 1956

Entity number: 108612

Address: 1519 BASSETT AVE, NEW YORK, NY, United States

Registration date: 15 May 1956 - 23 Jun 1993

Entity number: 108611

Address: 116-11 203RD ST., STALBANS, NY, United States

Registration date: 15 May 1956 - 23 Dec 1992

Entity number: 108609

Registration date: 15 May 1956 - 15 May 1956

AWS CORP. Inactive

Entity number: 108608

Address: 602 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 15 May 1956 - 16 Jul 1990

Entity number: 108607

Address: BRYANT AVE., ROSLYN HARBOR, NY, United States

Registration date: 15 May 1956 - 23 Dec 1992

Entity number: 108605

Address: 25 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 15 May 1956 - 20 Sep 1993

Entity number: 108604

Address: 39 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 15 May 1956 - 24 Dec 1991

Entity number: 108602

Address: 1698 SELWYN AVE., NEW YORK, NY, United States

Registration date: 15 May 1956 - 23 Jun 1993

Entity number: 108601

Registration date: 15 May 1956

Entity number: 108600

Registration date: 15 May 1956

Entity number: 108613

Registration date: 15 May 1956

Entity number: 108595

Registration date: 15 May 1956