Business directory in New York - Page 133142

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: 108166

Address: *, FALLSBURG, NY, United States

Registration date: 26 Apr 1956 - 25 Mar 1992

Entity number: 108165

Registration date: 26 Apr 1956

Entity number: 108164

Address: 307 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 26 Apr 1956

Entity number: 108162

Address: 132-138 PARK ROW, NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1956 - 30 Dec 1981

Entity number: 108161

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

Registration date: 26 Apr 1956 - 30 Sep 1981

Entity number: 108160

Address: 70 PINE ST, 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1956 - 29 Dec 1982

Entity number: 108157

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Apr 1956 - 24 Sep 1997

Entity number: 108156

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 26 Apr 1956 - 25 Sep 1991

Entity number: 108155

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Apr 1956 - 23 Sep 1998

Entity number: 108154

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1956 - 25 Jan 2012

Entity number: 108153

Address: C/O RICHARD H WORTH, 87 BOLTON LN, PO BOX 387, DORSET, VT, United States, 05251

Registration date: 26 Apr 1956

Entity number: 108159

Address: PO BOX 344, HOMER, NY, United States, 13077

Registration date: 26 Apr 1956

Entity number: 108179

Registration date: 26 Apr 1956

Entity number: 108172

Registration date: 26 Apr 1956

Entity number: 108177

Address: P.O. BOX 515, CORNWALL, NY, United States, 12518

Registration date: 26 Apr 1956

Entity number: 108158

Registration date: 26 Apr 1956

Entity number: 108178

Registration date: 26 Apr 1956

Entity number: 108152

Address: NO STREET ADDRESS STATED, CATSKILL, NY, United States

Registration date: 25 Apr 1956 - 24 Mar 1999

Entity number: 108150

Registration date: 25 Apr 1956

Entity number: 108149

Registration date: 25 Apr 1956

Entity number: 108147

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 25 Apr 1956 - 29 Apr 2005

Entity number: 108146

Address: 73-71 HERKIMER ST., ALBANY, NY, United States

Registration date: 25 Apr 1956 - 29 Dec 1982

Entity number: 108145

Address: 97-27 64TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 25 Apr 1956 - 29 Sep 1982

Entity number: 108144

Address: 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019

Registration date: 25 Apr 1956 - 15 Dec 2021

Entity number: 108142

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

Registration date: 25 Apr 1956 - 22 Aug 1986

Entity number: 108140

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 25 Apr 1956 - 23 Dec 1992

Entity number: 108139

Address: 300 CROSSWAYS DRIVE, WOODBURY, NY, United States, 11797

Registration date: 25 Apr 1956 - 31 May 1985

Entity number: 108136

Address: ROUTE 59 AND SADDLE, RIVER ROAD, MONSEY, NY, United States

Registration date: 25 Apr 1956 - 24 Dec 1991

Entity number: 108135

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 Apr 1956 - 29 Sep 1993

Entity number: 108134

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Apr 1956 - 21 Nov 1983

Entity number: 108133

Address: 54 1ST AVE., NEW YORK, NY, United States, 10009

Registration date: 25 Apr 1956 - 29 Dec 1982

Entity number: 108130

Address: 58 PARKWAY COURT, BROOKLYN, NY, United States, 11235

Registration date: 25 Apr 1956 - 26 Jan 1984

Entity number: 108129

Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Apr 1956 - 06 Feb 1990

Entity number: 108128

Address: 6 LARK COURT, OLD BETHPAGE, NY, United States, 11804

Registration date: 25 Apr 1956

Entity number: 108127

Registration date: 25 Apr 1956

Entity number: 108126

Address: 167 AMES ST, ROCHESTER, NY, United States, 14611

Registration date: 25 Apr 1956 - 04 Mar 2005

Entity number: 108124

Address: 140 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 25 Apr 1956 - 13 Apr 1998

Entity number: 108122

Address: 109 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 25 Apr 1956 - 26 Jun 1996

Entity number: 108121

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

Registration date: 25 Apr 1956 - 25 Mar 1992

Entity number: 108120

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Apr 1956 - 31 Mar 1982

Entity number: 108116

Registration date: 25 Apr 1956

Entity number: 108001

Address: 42 WILLIAMS AVE., WELLSVILLE, NY, United States, 14895

Registration date: 25 Apr 1956 - 31 Mar 1982

Entity number: 108118

Address: 228 WATKINS AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 1956

Entity number: 108143

Address: 40W 57th St, 16TH FLR, New York, NY, United States, 10019

Registration date: 25 Apr 1956 - 22 Oct 2024

Entity number: 108131

Registration date: 25 Apr 1956

Entity number: 108119

Address: 89 ROUND LAKE AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 25 Apr 1956

Entity number: 108141

Registration date: 25 Apr 1956

Entity number: 108151

Registration date: 25 Apr 1956

Entity number: 108138

Registration date: 25 Apr 1956

Entity number: 108125

Registration date: 25 Apr 1956