Business directory in New York - Page 133136

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: 108491

Registration date: 09 May 1956

Entity number: 108490

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

Registration date: 09 May 1956 - 27 Sep 1995

Entity number: 108489

Registration date: 09 May 1956

Entity number: 108488

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

Registration date: 09 May 1956 - 23 Sep 1998

Entity number: 108485

Address: 25 EAST 77TH STREET, NEW YORK, NY, United States, 10021

Registration date: 09 May 1956

Entity number: 108482

Address: 821 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 09 May 1956

Entity number: 108481

Address: 132 W. 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 09 May 1956 - 29 Sep 1993

Entity number: 108479

Registration date: 09 May 1956

Entity number: 108476

Address: 147 EAST 86 ST., NEW YORK, NY, United States, 10028

Registration date: 09 May 1956 - 18 Oct 1984

Entity number: 108475

Address: BOYLE ROAD, TERRYVILLE, NY, United States

Registration date: 09 May 1956 - 30 Dec 1983

Entity number: 108474

Address: 71 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 May 1956 - 24 Mar 1993

Entity number: 108471

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 09 May 1956 - 23 Jun 1993

Entity number: 108469

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 09 May 1956 - 24 Mar 1993

Entity number: 108467

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 09 May 1956 - 29 Nov 1984

Entity number: 108466

Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 09 May 1956 - 29 Aug 1984

Entity number: 108465

Address: 177 WATERVLIET AVE., ALBANY, NY, United States, 12206

Registration date: 09 May 1956 - 29 Dec 1999

Entity number: 108464

Address: P.O. BOX 636, LATHAM, NY, United States, 12110

Registration date: 09 May 1956 - 31 Mar 1982

Entity number: 108463

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

Registration date: 09 May 1956 - 24 Jun 1981

Entity number: 108462

Address: 1199 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 09 May 1956 - 07 Mar 2001

Entity number: 108480

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 May 1956

Entity number: 108495

Registration date: 09 May 1956

Entity number: 108494

Registration date: 09 May 1956

Entity number: 108497

Registration date: 09 May 1956

Entity number: 108483

Registration date: 09 May 1956

Entity number: 108487

Registration date: 09 May 1956

Entity number: 108473

Address: PO BOX 452, GENEVA, NY, United States, 14456

Registration date: 09 May 1956

Entity number: 108472

Registration date: 09 May 1956

Entity number: 108486

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 09 May 1956

Entity number: 108484

Registration date: 09 May 1956

Entity number: 108478

Registration date: 09 May 1956

Entity number: 108468

Registration date: 09 May 1956

Entity number: 108492

Address: 213-44 38TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 09 May 1956

Entity number: 108458

Registration date: 08 May 1956

Entity number: 108456

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 08 May 1956 - 31 Mar 1997

Entity number: 108455

Address: 149-70 23RD AVE, WHITESTONE, NY, United States, 11357

Registration date: 08 May 1956 - 30 Sep 1981

Entity number: 108453

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 May 1956 - 23 Dec 1992

Entity number: 108450

Address: 216-39 28TH ROAD, BAYSIDE, NY, United States, 11360

Registration date: 08 May 1956 - 30 May 2012

Entity number: 108446

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 08 May 1956 - 29 Sep 1982

Entity number: 108445

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 May 1956 - 09 Mar 1998

Entity number: 108444

Address: 167 TULIP AVE, FLORAL PARK, NY, United States, 11001

Registration date: 08 May 1956

Entity number: 108443

Address: 38 LOCUST STREET, BROOKLYN, NY, United States, 11206

Registration date: 08 May 1956 - 24 Dec 1991

Entity number: 108441

Address: 38 LOCUST ST., BROOKLYN, NY, United States, 11206

Registration date: 08 May 1956 - 24 Jun 1981

Entity number: 108440

Address: 38 LOCUST STREET, BROOKLYN, NY, United States, 11206

Registration date: 08 May 1956 - 29 Sep 1982

Entity number: 108436

Registration date: 08 May 1956 - 08 May 1956

Entity number: 108434

Address: P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902

Registration date: 08 May 1956 - 12 Apr 2010

42-10 CORP. Inactive

Entity number: 108432

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 08 May 1956 - 14 Sep 1982

Entity number: 108431

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 08 May 1956 - 19 Jul 1983

Entity number: 108429

Address: 39-40 58TH ST., WOODSIDE, NY, United States, 11377

Registration date: 08 May 1956 - 24 Sep 1980

Entity number: 108452

Registration date: 08 May 1956

Entity number: 108433

Address: 156-71 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Registration date: 08 May 1956