Business directory in New York - Page 133150

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: 99692

Address: 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

Registration date: 02 Feb 1956

Entity number: 99708

Registration date: 02 Feb 1956

Entity number: 99373

Address: 645 Westchester Avenue, ROCHESTER, NY, United States, 14609

Registration date: 02 Feb 1956

Entity number: 99689

Registration date: 02 Feb 1956

Entity number: 2955995

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 00000

Registration date: 02 Feb 1956

Entity number: 99372

Address: 2418 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 01 Feb 1956 - 08 Feb 1989

Entity number: 99370

Address: 43 VESEY STREET, NEW YORK, NY, United States

Registration date: 01 Feb 1956 - 24 Mar 1993

Entity number: 99368

Registration date: 01 Feb 1956

Entity number: 99367

Address: 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Registration date: 01 Feb 1956 - 28 Oct 2009

Entity number: 99364

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 Feb 1956 - 09 Dec 1987

Entity number: 99363

Address: 25 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 Feb 1956 - 31 May 1991

Entity number: 99361

Address: 137 GRAND CENTRAL AVE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Feb 1956

Entity number: 99358

Address: 527 RTE 22, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1956 - 01 Sep 2004

Entity number: 99357

Registration date: 01 Feb 1956

Entity number: 99356

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1956 - 24 Dec 1991

Entity number: 99355

Address: 7 GRAND ST, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Feb 1956 - 28 Oct 2009

Entity number: 99354

Registration date: 01 Feb 1956

Entity number: 99352

Address: 1651 HUNT AVE., BRONX, NY, United States, 10462

Registration date: 01 Feb 1956 - 31 Mar 1982

Entity number: 99350

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

Registration date: 01 Feb 1956 - 23 Jun 1993

Entity number: 99349

Registration date: 01 Feb 1956

Entity number: 99347

Address: 100 S. FOURTH AVE., ILION, NY, United States, 13357

Registration date: 01 Feb 1956 - 29 Oct 1984

Entity number: 99346

Address: 4507 8TH AVE., BROOKLYN, NY, United States, 11220

Registration date: 01 Feb 1956 - 23 Dec 1992

Entity number: 99353

Registration date: 01 Feb 1956

Entity number: 99369

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 01 Feb 1956

Entity number: 99359

Address: 236 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 01 Feb 1956

Entity number: 99360

Address: 55 FAIRFIELD WAY APT #10, COMMACK, NY, United States, 11725

Registration date: 01 Feb 1956

Entity number: 99365

Address: 80 FULLER ROAD, ALBANY, NY, United States, 12205

Registration date: 01 Feb 1956

Entity number: 99351

Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 01 Feb 1956

Entity number: 99345

Registration date: 31 Jan 1956 - 31 Jan 1956

Entity number: 99340

Address: 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 31 Jan 1956 - 24 Mar 1993

Entity number: 99339

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 31 Jan 1956 - 15 Aug 1990

Entity number: 99337

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 31 Jan 1956 - 29 Dec 1982

Entity number: 99336

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 31 Jan 1956 - 03 Feb 1988

Entity number: 99333

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Jan 1956 - 27 Dec 2000

Entity number: 99329

Address: PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1956

Entity number: 99327

Address: 33 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1956 - 24 Mar 1993

Entity number: 99326

Address: 1742-61ST ST., BROOKLYN, NY, United States, 11204

Registration date: 31 Jan 1956 - 29 Dec 1982

Entity number: 99323

Address: 86-76 MIDLAND PARKWAY, JAMAICA ESTATES, JAMAICA, NY, United States, 11432

Registration date: 31 Jan 1956 - 30 Mar 2000

Entity number: 99322

Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 31 Jan 1956 - 02 May 2000

Entity number: 99320

Address: Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022

Registration date: 31 Jan 1956

Entity number: 99319

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 31 Jan 1956 - 31 Mar 1999

Entity number: 99318

Registration date: 31 Jan 1956

Entity number: 99315

Registration date: 31 Jan 1956

Entity number: 99314

Registration date: 31 Jan 1956

Entity number: 99344

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 31 Jan 1956

Entity number: 99325

Registration date: 31 Jan 1956

Entity number: 99316

Registration date: 31 Jan 1956

Entity number: 99332

Registration date: 31 Jan 1956

Entity number: 99328

Registration date: 31 Jan 1956

Entity number: 99334

Registration date: 31 Jan 1956