Business directory in New York - Page 133185

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: 105233

Address: 100 DUFFY AVE., HICKSVILLE, NY, United States

Registration date: 01 Nov 1955 - 19 Apr 1984

Entity number: 105232

Address: 80 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 01 Nov 1955 - 07 Mar 1985

Entity number: 105230

Address: 515 TRUXTON STREET, BRONX, NY, United States, 10474

Registration date: 01 Nov 1955 - 27 Dec 2000

Entity number: 105228

Address: 595 MADISON AVE., ROOM 1414, NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1955 - 19 Jun 1985

Entity number: 101238

Registration date: 01 Nov 1955

Entity number: 101236

Registration date: 01 Nov 1955

Entity number: 101234

Registration date: 01 Nov 1955

Entity number: 105305

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Nov 1955

Entity number: 101239

Registration date: 01 Nov 1955

Entity number: 105229

Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1955

Entity number: 105310

Address: 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1955

Entity number: 105302

Address: 75 THIELMAN DR, BUFFALO, NY, United States, 14206

Registration date: 01 Nov 1955

Entity number: 101235

Registration date: 01 Nov 1955

Entity number: 107069

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1955 - 17 Sep 1986

Entity number: 107067

Registration date: 31 Oct 1955 - 31 Oct 1955

Entity number: 105235

Address: 340 LAKE AVE, ROCHESTER, NY, United States, 14608

Registration date: 31 Oct 1955 - 26 Jun 2002

Entity number: 105231

Address: 72-68 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 31 Oct 1955 - 23 Dec 1992

Entity number: 105227

Address: 119 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1955 - 24 Sep 1997

Entity number: 105226

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1955 - 31 Mar 1982

Entity number: 105225

Address: 175 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1955 - 05 Aug 1986

Entity number: 105224

Address: 48 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 31 Oct 1955 - 19 May 1986

Entity number: 105223

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1955 - 29 Sep 1993

Entity number: 105222

Address: 76 NINTH AVE, NEW YORK, NY, United States, 10011

Registration date: 31 Oct 1955 - 24 Mar 1993

Entity number: 105221

Address: 558 WEST 235TH STREET, BRONX, NY, United States, 10463

Registration date: 31 Oct 1955 - 26 Apr 2017

Entity number: 105220

Address: 115 WEST MAIN ST., MOHAWK, NY, United States, 13407

Registration date: 31 Oct 1955 - 25 Jan 2012

Entity number: 105213

Address: 137-88 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 31 Oct 1955 - 27 Mar 1986

Entity number: 101232

Registration date: 31 Oct 1955

Entity number: 101227

Registration date: 31 Oct 1955

Entity number: 101226

Registration date: 31 Oct 1955

Entity number: 101225

Address: 190 FOX HOLLOW ROAD, WOODSIDE, CA, United States, 94062

Registration date: 31 Oct 1955 - 25 Apr 2013

Entity number: 107068

Address: EAST BRIDGE ST., SAUGERTIES, NY, United States

Registration date: 31 Oct 1955

Entity number: 101228

Registration date: 31 Oct 1955

Entity number: 101233

Registration date: 31 Oct 1955

Entity number: 101224

Registration date: 31 Oct 1955

Entity number: 101229

Registration date: 31 Oct 1955

Entity number: 101231

Registration date: 31 Oct 1955

Entity number: 107066

Registration date: 28 Oct 1955 - 28 Oct 1955

Entity number: 106548

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 28 Oct 1955

Entity number: 105289

Address: 84 PITT ST., NEW YORK, NY, United States, 10002

Registration date: 28 Oct 1955 - 06 Nov 1986

Entity number: 105288

Address: 50 COURT ST., SUITE 509, BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1955 - 02 May 1989

Entity number: 105219

Registration date: 28 Oct 1955 - 25 Sep 1991

Entity number: 105218

Address: 1403 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Oct 1955 - 23 Jun 1993

Entity number: 105217

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 00000

Registration date: 28 Oct 1955 - 26 Mar 1997

Entity number: 105216

Address: 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Registration date: 28 Oct 1955

Entity number: 105215

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 28 Oct 1955 - 20 Jul 2006

Entity number: 105212

Address: 5280 BEAR RD., N SYRACUSE, NY, United States, 13212

Registration date: 28 Oct 1955 - 25 Jan 2012

Entity number: 101222

Registration date: 28 Oct 1955

Entity number: 101219

Registration date: 28 Oct 1955

Entity number: 101213

Registration date: 28 Oct 1955

Entity number: 101187

Registration date: 28 Oct 1955 - 23 Jul 2002