Business directory in New York - Page 133163

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 6770276 companies

Entity number: 106106

Address: 563 E. TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 29 Dec 1955 - 29 Dec 1988

Entity number: 106105

Address: PO BOX 12, ARKPORT, NY, United States, 14807

Registration date: 29 Dec 1955 - 15 Jun 2018

Entity number: 106104

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Dec 1955

Entity number: 106103

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 29 Dec 1955 - 27 Sep 1995

Entity number: 106102

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

Registration date: 29 Dec 1955 - 23 Dec 1992

Entity number: 106083

Address: 333 BRIDGE ST, SOLVAY, NY, United States, 13209

Registration date: 29 Dec 1955 - 24 Mar 1993

CCNA, INC. Inactive

Entity number: 106082

Address: 135 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 29 Dec 1955 - 25 Jun 2003

Entity number: 106081

Address: 361 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 29 Dec 1955 - 29 Feb 1996

Entity number: 106080

Address: 4815 AVE. I, NEW YORK, NY, United States

Registration date: 29 Dec 1955 - 29 Sep 1982

Entity number: 101555

Registration date: 29 Dec 1955

Entity number: 101552

Address: 200 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10166

Registration date: 29 Dec 1955 - 04 Feb 1997

Entity number: 101551

Registration date: 29 Dec 1955

Entity number: 101550

Registration date: 29 Dec 1955

Entity number: 101549

Registration date: 29 Dec 1955

Entity number: 101548

Registration date: 29 Dec 1955

Entity number: 97004

Registration date: 29 Dec 1955 - 29 Dec 1955

Entity number: 96652

Address: 70 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Dec 1955 - 30 Mar 1993

RAHME, INC. Inactive

Entity number: 96651

Address: C/O BERNATH & ROSENBERG, 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 29 Dec 1955 - 28 Dec 2001

Entity number: 96650

Address: 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 29 Dec 1955 - 31 Mar 1982

Entity number: 96648

Address: 122 VARICK ST., NEW YORK, NY, United States, 10013

Registration date: 29 Dec 1955 - 31 Mar 1982

Entity number: 96647

Address: 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241

Registration date: 29 Dec 1955 - 09 Apr 2008

Entity number: 96646

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

Registration date: 29 Dec 1955 - 29 Dec 1982

Entity number: 96645

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 29 Dec 1955 - 29 Dec 1982

Entity number: 96644

Address: EAST CHESTER BY-PASS, KINGSTON, NY, United States

Registration date: 29 Dec 1955 - 24 May 2018

Entity number: 96643

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

Registration date: 29 Dec 1955 - 31 Mar 1982

Entity number: 96642

Address: 214 MANIDA ST., BRONX, NY, United States, 10474

Registration date: 29 Dec 1955 - 24 Dec 1991

Entity number: 96641

Address: 512 WEST 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Dec 1955 - 23 Jun 1993

Entity number: 96649

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 29 Dec 1955

Entity number: 101557

Registration date: 29 Dec 1955

Entity number: 107175

Address: 24 WEST 40TH ST., RM 1502, NEW YORK, NY, United States, 10018

Registration date: 29 Dec 1955

Entity number: 101556

Registration date: 29 Dec 1955

Entity number: 106113

Address: SENECA STREET, EAST AURORA, NY, United States

Registration date: 29 Dec 1955

Entity number: 106107

Address: 233 E 38TH ST, NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1955

Entity number: 107173

Address: 24 WEST 40TH ST., RM. 1502, NEW YORK, NY, United States, 10018

Registration date: 29 Dec 1955

Entity number: 106110

Address: ATT'YS., 1501 BROADWAY, NEW YORK, NY, United States

Registration date: 29 Dec 1955

Entity number: 96640

Address: 213 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 29 Dec 1955

Entity number: 96999

Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Dec 1955

Entity number: 101553

Address: 1145 EAST 55TH ST., BROOKLYN, NY, United States, 11234

Registration date: 29 Dec 1955

Entity number: 107172

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

Registration date: 28 Dec 1955

Entity number: 106101

Address: 710 OHIO ST, PO BOX 1092, BUFFALO, NY, United States, 14240

Registration date: 28 Dec 1955 - 07 Aug 1996

Entity number: 106100

Address: 201 W. GRAND BLVD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Dec 1955 - 28 Apr 1988

Entity number: 106079

Address: PO BOX 428, MINEOLA, NY, United States, 11501

Registration date: 28 Dec 1955 - 29 Dec 1982

Entity number: 106078

Address: 330 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 28 Dec 1955 - 24 Jun 1998

Entity number: 106077

Address: 355 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1955

Entity number: 106076

Address: 799 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 28 Dec 1955 - 31 Oct 2005

Entity number: 106075

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 28 Dec 1955 - 28 Sep 1994

Entity number: 106074

Address: 605 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 28 Dec 1955 - 23 Jun 1993

Entity number: 106073

Address: 60 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 28 Dec 1955 - 24 Mar 1993

Entity number: 106072

Address: 2576 RIDGE RD W, ROCHESTER, NY, United States, 14626

Registration date: 28 Dec 1955 - 21 Mar 1994

Entity number: 106071

Address: & NURNBERG, P.C., 680 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Dec 1955 - 25 Mar 1992