Business directory in New York - Page 133139

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: 108346

Registration date: 03 May 1956

Entity number: 108347

Registration date: 03 May 1956

Entity number: 108345

Address: C/O MICHAEL J CHASANOFF, 2 JERICHO PLAZA, JERICHO, NY, United States, 11753

Registration date: 03 May 1956

Entity number: 108337

Address: R.D.#1, KAY KAT RD., WOLCOTT, NY, United States, 14590

Registration date: 03 May 1956

Entity number: 108327

Registration date: 03 May 1956

Entity number: 108351

Registration date: 03 May 1956

Entity number: 108350

Address: 606 EAST 9TH STREET, NEW YORK, NY, United States, 10009

Registration date: 03 May 1956

Entity number: 108326

Registration date: 03 May 1956

Entity number: 108330

Address: 15 COLONIAL PARKWAY, NO HEMPSTEAD, NY, United States

Registration date: 03 May 1956

Entity number: 108331

Address: 630 FIFTH AVE., SUITE 2550, NEW YORK, NY, United States, 10111

Registration date: 03 May 1956

Entity number: 108334

Registration date: 03 May 1956

Entity number: 2860537

Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 00000

Registration date: 02 May 1956 - 15 Dec 1961

Entity number: 1618389

Registration date: 02 May 1956 - 06 Mar 1992

Entity number: 1632123

Address: 130 EAST 59TH STREET, NEW YORK, NY, United States, 00000

Registration date: 02 May 1956

Entity number: 108321

Address: BOX 118 A, MINERAL SPRINGS RD., MELROSE, NY, United States, 12121

Registration date: 02 May 1956 - 29 Aug 1983

Entity number: 108320

Address: PO BOX 82, ROSLYN, NY, United States, 11576

Registration date: 02 May 1956 - 05 Dec 1989

Entity number: 108319

Registration date: 02 May 1956 - 02 May 1956

Entity number: 108318

Address: RD #1, FORT ANN, NY, United States, 12817

Registration date: 02 May 1956 - 25 Mar 1992

Entity number: 108317

Registration date: 02 May 1956

Entity number: 108316

Address: C/O L HOWARD NESS, 137-14 ROCKAWAY BEACH BLVD, BELLE HARBOR, NY, United States, 11694

Registration date: 02 May 1956 - 23 Jan 2008

Entity number: 108308

Address: 80 - 2ND ST., MINEOLA, NY, United States, 11501

Registration date: 02 May 1956 - 25 Sep 1991

Entity number: 108304

Address: 320 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

Registration date: 02 May 1956 - 20 Jan 1983

Entity number: 108302

Address: 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 02 May 1956 - 25 May 1994

Entity number: 108301

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 02 May 1956 - 24 Dec 1991

Entity number: 108313

Registration date: 02 May 1956

Entity number: 108303

Registration date: 02 May 1956

Entity number: 108310

Address: PO BOX 318, MILLWOOD, VA, United States, 22648

Registration date: 02 May 1956

Entity number: 108306

Registration date: 02 May 1956

Entity number: 108311

Registration date: 02 May 1956

Entity number: 108299

Address: 75 STATE ST, ALBANY, NY, United States, 12207

Registration date: 01 May 1956 - 24 Mar 1993

Entity number: 108298

Address: 25 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1956 - 26 Apr 1984

Entity number: 108295

Address: 304 S.A. & K. BLDG., SYRACUSE, NY, United States

Registration date: 01 May 1956 - 28 Mar 1985

Entity number: 108294

Address: 400 CENTRAL TRUST BLDG., ROCHESTER, NY, United States

Registration date: 01 May 1956 - 29 Dec 1999

Entity number: 108292

Address: 126 HILLSIDE AVE., NO HEMPSTEAD, NY, United States

Registration date: 01 May 1956

Entity number: 108291

Address: ATTN MARILYN HILBERT, 62-27 108TH ST, FOREST HILLS, NY, United States, 11375

Registration date: 01 May 1956 - 10 Jun 1994

Entity number: 108290

Registration date: 01 May 1956

Entity number: 108289

Registration date: 01 May 1956

Entity number: 108288

Address: 775 MAIN ST., BUFFALO, NY, United States

Registration date: 01 May 1956 - 24 Mar 1993

Entity number: 108287

Address: 56 JACKSON DRIVE, STONY POINT, NY, United States, 10980

Registration date: 01 May 1956 - 30 Nov 2022

Entity number: 108285

Address: 500 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 01 May 1956 - 26 Jun 2002

Entity number: 108284

Address: 2300 BOSTON ROAD, BRONX, NY, United States, 10467

Registration date: 01 May 1956 - 11 Jan 1988

Entity number: 108282

Registration date: 01 May 1956 - 29 Apr 1982

Entity number: 108281

Registration date: 01 May 1956

Entity number: 108280

Address: 51 OVERLOOK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 01 May 1956

Entity number: 108279

Address: 41 EAST 42 ST, SUITE 1410, NEW YORK, NY, United States, 10017

Registration date: 01 May 1956

Entity number: 108278

Address: 79-03 CALDWALL AVE., ELMHURST, NY, United States, 11373

Registration date: 01 May 1956 - 25 Sep 1991

Entity number: 108277

Address: ACADEMY ST., STAMFORD, NY, United States

Registration date: 01 May 1956 - 14 Sep 1982

Entity number: 108274

Registration date: 01 May 1956

Entity number: 108273

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

Registration date: 01 May 1956 - 25 Jan 2012

Entity number: 108272

Registration date: 01 May 1956