Business directory in New York - Page 133184

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: 105563

Address: 687 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Nov 1955

Entity number: 1134905

Address: C/O BEN STEINHAUER, 1972 68TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 03 Nov 1955

Entity number: 105542

Address: ARGOSY BOOK STORE, 116 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1955

Entity number: 96992

Address: 444 MADISON AVE, ROOM 411, NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1955

Entity number: 107071

Registration date: 02 Nov 1955 - 02 Nov 1955

Entity number: 105578

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1955 - 04 Dec 1986

Entity number: 105577

Address: 1637 BROAD HOLLOW ROAD, EAST FARMINGDALE, NY, United States, 11735

Registration date: 02 Nov 1955 - 30 Sep 2009

Entity number: 105576

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1955 - 03 Feb 1988

Entity number: 105575

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

Registration date: 02 Nov 1955 - 23 Jun 1993

Entity number: 105574

Address: EDWARD WEILLE, 18-50 42ND STREET, LONG ISLAND CITY, NY, United States, 11105

Registration date: 02 Nov 1955 - 29 Dec 1999

Entity number: 105573

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

Registration date: 02 Nov 1955 - 14 Nov 1984

Entity number: 105572

Address: 1770 COLVIN AVE., BUFFALO, NY, United States, 14223

Registration date: 02 Nov 1955 - 25 Mar 1992

Entity number: 105571

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1955 - 29 Jul 1991

Entity number: 105570

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

Registration date: 02 Nov 1955 - 28 Jul 1982

Entity number: 105569

Address: 714 ELLWANGER & BARRY, BLDG., ROCHESTER, NY, United States

Registration date: 02 Nov 1955 - 02 Mar 1989

Entity number: 105568

Address: 460 LAKE RD., WEBSTER, NY, United States, 14580

Registration date: 02 Nov 1955

Entity number: 105567

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

Registration date: 02 Nov 1955 - 29 Jan 1985

Entity number: 105566

Address: 325 W 45TH ST, 611, NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1955

Entity number: 105565

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

Registration date: 02 Nov 1955 - 31 Jan 1985

Entity number: 105564

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

Registration date: 02 Nov 1955 - 24 Dec 1991

Entity number: 105316

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Nov 1955 - 23 Dec 1992

Entity number: 105315

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

Registration date: 02 Nov 1955 - 29 Sep 1982

Entity number: 105312

Address: 1581-1583 STATE ST, SCHENECTADY, NY, United States, 12304

Registration date: 02 Nov 1955 - 25 Mar 1992

Entity number: 105311

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

Registration date: 02 Nov 1955 - 24 Mar 1993

Entity number: 101247

Registration date: 02 Nov 1955

Entity number: 101244

Registration date: 02 Nov 1955

Entity number: 101241

Registration date: 02 Nov 1955

Entity number: 105304

Address: 102-31 84TH ST., OZONE PARK, NY, United States, 11416

Registration date: 02 Nov 1955

Entity number: 108875

Address: 15 GATE HILL COOP ROAD, STONY POINT, NY, United States, 10980

Registration date: 02 Nov 1955

Entity number: 101242

Registration date: 02 Nov 1955

Entity number: 101246

Registration date: 02 Nov 1955

Entity number: 101240

Registration date: 02 Nov 1955

Entity number: 101243

Registration date: 02 Nov 1955

Entity number: 107072

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1955

Entity number: 101245

Registration date: 02 Nov 1955

Entity number: 105309

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

Registration date: 01 Nov 1955 - 24 Mar 1993

Entity number: 105308

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1955 - 24 Mar 1993

Entity number: 105307

Address: 302 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 31 Mar 1982

Entity number: 105306

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

Registration date: 01 Nov 1955 - 28 Sep 1994

Entity number: 105303

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 28 Dec 1994

Entity number: 105301

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1955 - 23 Jun 1993

Entity number: 105243

Address: 34-14 11 ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 01 Nov 1955 - 05 Dec 1996

Entity number: 105242

Address: 272 STEELE PLACE, BABYLON, NY, United States, 11702

Registration date: 01 Nov 1955 - 23 Dec 1992

Entity number: 105241

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

Registration date: 01 Nov 1955 - 05 Dec 1984

Entity number: 105240

Address: 420 WEST 206TH ST., NEW YORK, NY, United States, 10034

Registration date: 01 Nov 1955 - 06 Sep 1988

Entity number: 105239

Address: 711 5TH AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1955 - 15 Dec 1983

Entity number: 105238

Address: 504 RT 28, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1955 - 13 Feb 2018

Entity number: 105237

Address: 25 WEST BRIDGE ST, OSWEGO, NY, United States, 13126

Registration date: 01 Nov 1955 - 03 May 2004

Entity number: 105236

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 27 Oct 1989

Entity number: 105234

Address: 102 EAST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 01 Nov 1955 - 26 Oct 2016