Business directory in New York - Page 133134

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: 108603

Address: 100 FRANK RD, HICKSVILLE, NY, United States, 11801

Registration date: 15 May 1956

Entity number: 109382

Address: 160 BROADWAY, NEW YORK, NY, United States, 18496

Registration date: 15 May 1956

Entity number: 108598

Address: 730 BOULEVARD, KENILWORTH, NJ, United States, 07033

Registration date: 15 May 1956

Entity number: 108619

Address: 2162 FIFTH AVE., NEW YORK, NY, United States, 10037

Registration date: 15 May 1956

Entity number: 108614

Registration date: 15 May 1956

Entity number: 108594

Address: 18 MELROSE ST., BROOKLYN, NY, United States, 11206

Registration date: 15 May 1956

Entity number: 108610

Registration date: 15 May 1956

Entity number: 108606

Address: 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Registration date: 15 May 1956

Entity number: 108599

Address: 732 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 May 1956

Entity number: 108593

Address: 375 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1956 - 06 Mar 1998

Entity number: 108591

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 14 May 1956

Entity number: 108590

Address: 120 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 14 May 1956 - 16 Jun 1982

Entity number: 108588

Registration date: 14 May 1956

Entity number: 108587

Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 14 May 1956 - 15 Mar 1983

Entity number: 108586

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

Registration date: 14 May 1956 - 25 Mar 1992

Entity number: 108585

Address: 54 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 14 May 1956 - 07 Jun 1995

Entity number: 108584

Registration date: 14 May 1956

Entity number: 108583

Address: 1009 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Registration date: 14 May 1956 - 31 Mar 1982

Entity number: 108581

Registration date: 14 May 1956

Entity number: 108578

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

Registration date: 14 May 1956 - 27 Jan 1987

Entity number: 108577

Registration date: 14 May 1956 - 14 May 1956

Entity number: 108575

Address: LAKEVILLE-LIVONIA RD., LAKEVILLE, NY, United States

Registration date: 14 May 1956 - 25 Mar 1992

Entity number: 108574

Address: 220 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 14 May 1956 - 19 Aug 1999

Entity number: 108573

Address: 701 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 14 May 1956 - 17 Mar 1988

Entity number: 108572

Registration date: 14 May 1956

Entity number: 108571

Address: 1330 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 14 May 1956 - 27 Dec 2000

Entity number: 108570

Address: ONE LIVINGSTON PARKWAY, SNYDER, NY, United States, 14226

Registration date: 14 May 1956 - 16 Dec 1985

Entity number: 108569

Address: 77-16 AUSTIN STREET #4H, FOREST HILLS, NY, United States, 11375

Registration date: 14 May 1956 - 28 Mar 2001

Entity number: 108568

Address: 236 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 May 1956 - 25 Mar 1992

Entity number: 108567

Address: 320 FIFTH AVE., NEW YORK, NY, United States

Registration date: 14 May 1956 - 13 Apr 1988

Entity number: 108566

Address: 6895 ELLICOTT STREET, PAVILION, NY, United States, 14525

Registration date: 14 May 1956 - 06 Aug 1993

Entity number: 108565

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 14 May 1956 - 03 Oct 2000

Entity number: 108563

Address: 92-51 NEW YORK AVE, JAMAICA, NY, United States, 11433

Registration date: 14 May 1956 - 27 Dec 2000

Entity number: 108560

Registration date: 14 May 1956

Entity number: 108558

Address: 15-30 122ND ST., COLLEGE POINT, NY, United States, 11356

Registration date: 14 May 1956 - 25 Sep 1991

Entity number: 108557

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 14 May 1956 - 23 Sep 1998

Entity number: 108555

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

Registration date: 14 May 1956 - 24 Jun 1981

Entity number: 108554

Address: 230 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 14 May 1956 - 05 May 1986

Entity number: 108553

Address: 2840 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 14 May 1956 - 13 May 1992

Entity number: 108552

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 14 May 1956 - 24 Dec 1991

Entity number: 108551

Address: 58 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 14 May 1956 - 31 Mar 1982

Entity number: 108550

Address: 58-19 58TH RD, MASPETH, NY, United States, 11378

Registration date: 14 May 1956 - 25 Jun 1997

Entity number: 106513

Registration date: 14 May 1956 - 14 May 1956

Entity number: 108592

Registration date: 14 May 1956

Entity number: 108561

Registration date: 14 May 1956

Entity number: 108559

Registration date: 14 May 1956

Entity number: 108589

Registration date: 14 May 1956

Entity number: 108576

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 14 May 1956

Entity number: 108582

Address: 721 Union Boulevard, Totowa, NJ, United States, 07512

Registration date: 14 May 1956