Business directory in New York - Page 133147

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 6770420 companies

Entity number: 101527

Registration date: 09 Feb 1956

Entity number: 101565

Registration date: 09 Feb 1956

Entity number: 101570

Address: 400 MADISON AVE., ROOM 1001, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1956

Entity number: 101284

Address: 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743

Registration date: 09 Feb 1956

Entity number: 100441

Address: 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201

Registration date: 09 Feb 1956

Entity number: 101566

Registration date: 09 Feb 1956

Entity number: 101567

Registration date: 09 Feb 1956

Entity number: 100735

Address: 3102 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 09 Feb 1956

Entity number: 100829

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

Registration date: 08 Feb 1956 - 23 Jun 1993

Entity number: 99863

Registration date: 08 Feb 1956

Entity number: 99862

Address: ROSEVALE AVE, RONKONKOMA, NY, United States

Registration date: 08 Feb 1956 - 29 Sep 1982

Entity number: 99754

Address: 4126 WASHINGTON ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Feb 1956 - 30 Jul 1982

Entity number: 99753

Address: UNIONDALE AVE., UNIONDALE, NY, United States

Registration date: 08 Feb 1956 - 05 Apr 1984

Entity number: 99501

Registration date: 08 Feb 1956

Entity number: 99499

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956 - 25 Jun 2003

Entity number: 99498

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956

Entity number: 99497

Address: 625 W 51 ST, NEW YORK, NY, United States, 10019

Registration date: 08 Feb 1956

Entity number: 99496

Address: 15 PARK ROW, ROOM 1719, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1956 - 23 Jun 1993

Entity number: 99495

Address: 812 BORDEN RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 08 Feb 1956 - 29 Dec 1982

Entity number: 99494

Address: 4801 BUTLER DRIVE, CORTLAND, NY, United States, 13045

Registration date: 08 Feb 1956 - 27 May 2009

Entity number: 99493

Address: 175 SOUTH AVE., ROCHESTER, NY, United States, 14604

Registration date: 08 Feb 1956 - 09 Sep 1991

Entity number: 99491

Address: 9 EAST 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 08 Feb 1956 - 22 Apr 1987

Entity number: 99490

Address: 69-40 228TH ST., BAYSIDE, NY, United States, 11364

Registration date: 08 Feb 1956 - 26 Jun 1996

Entity number: 99489

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 08 Feb 1956 - 16 Apr 1999

Entity number: 99484

Address: 115 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 08 Feb 1956 - 24 Mar 1993

Entity number: 99483

Address: 824 CENTER DRIVE, BALDWIN, NY, United States, 11510

Registration date: 08 Feb 1956 - 29 Sep 1993

Entity number: 99502

Registration date: 08 Feb 1956

Entity number: 100828

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 08 Feb 1956

Entity number: 99492

Address: 100 West 18th Street Apt 8A, New York, NY, United States, 10011

Registration date: 08 Feb 1956

Entity number: 99503

Address: 100 ORANGE AVE., SUFFERN, NY, United States, 10901

Registration date: 08 Feb 1956

Entity number: 99485

Registration date: 08 Feb 1956

Entity number: 99500

Registration date: 08 Feb 1956

Entity number: 99482

Address: PO BOX 652, NEWARK, NJ, United States, 07101

Registration date: 07 Feb 1956

Entity number: 99481

Address: 300 AUBURN AVE., BUFFALO, NY, United States, 14213

Registration date: 07 Feb 1956 - 24 Mar 1993

Entity number: 99480

Address: 770 LAKESHORE BLVD, APT G-304, BOCA RATON, FL, United States, 33434

Registration date: 07 Feb 1956 - 27 Oct 1987

Entity number: 99479

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1956 - 23 Jun 1993

Entity number: 99478

Address: 19 EAST CAYUGA ST., OSWEGO, NY, United States, 13126

Registration date: 07 Feb 1956

Entity number: 99477

Address: P.O. BOX 922, WESTBURY, NY, United States, 11590

Registration date: 07 Feb 1956

Entity number: 99472

Address: 1975 Hempstead Turnpike, Ste 309, East Meadow, NY, United States, 11554

Registration date: 07 Feb 1956

Entity number: 99471

Registration date: 07 Feb 1956 - 26 Feb 1996

Entity number: 99470

Address: 111-17 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 07 Feb 1956

Entity number: 99476

Registration date: 07 Feb 1956

Entity number: 99474

Registration date: 07 Feb 1956

Entity number: 99475

Registration date: 07 Feb 1956

Entity number: 2867777

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 06 Feb 1956 - 15 Dec 1962

Entity number: 2677984

Address: 1013 CLOSE AVENUE, BRONX, NY, United States, 00000

Registration date: 06 Feb 1956 - 21 Sep 2001

Entity number: 106541

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

Registration date: 06 Feb 1956 - 31 Jul 1987

Entity number: 99468

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Feb 1956 - 31 Dec 2008

Entity number: 99467

Registration date: 06 Feb 1956 - 06 Feb 1956

Entity number: 99466

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1956 - 29 Dec 1982