Business directory in New York - Page 133187

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: 101098

Registration date: 26 Oct 1955

Entity number: 101100

Registration date: 26 Oct 1955

Entity number: 101096

Registration date: 26 Oct 1955

Entity number: 101101

Registration date: 26 Oct 1955

Entity number: 107094

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 25 Oct 1955

Entity number: 107074

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 25 Oct 1955 - 16 Dec 1987

Entity number: 107070

Address: 38-42 EAST 29TH ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 105159

Address: SCREENED COPY, INC., 11 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1955 - 24 Sep 1997

Entity number: 105157

Address: 2 STONE STREET, NEW YORK, NY, United States, 10004

Registration date: 25 Oct 1955 - 31 Mar 1982

Entity number: 105154

Address: PO BOX 343, ISLIP, NY, United States, 11751

Registration date: 25 Oct 1955 - 29 Sep 1993

Entity number: 105153

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

Registration date: 25 Oct 1955 - 08 Jan 2007

Entity number: 105152

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1955 - 25 Mar 1992

Entity number: 105151

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1955 - 25 Sep 1991

Entity number: 105149

Address: 2615 GREAT NECK RD., BABYLON, NY, United States

Registration date: 25 Oct 1955 - 23 Dec 1992

Entity number: 105147

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1955 - 15 Dec 1983

Entity number: 105146

Address: 268 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 25 Oct 1955 - 07 May 1981

Entity number: 105145

Address: 21-23 JERUSELEM AVE., HICKSVILLE, NY, United States

Registration date: 25 Oct 1955 - 01 Nov 1988

Entity number: 105144

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955 - 25 Sep 1991

Entity number: 101092

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 25 Oct 1955

Entity number: 101090

Registration date: 25 Oct 1955

Entity number: 101088

Registration date: 25 Oct 1955

Entity number: 101087

Registration date: 25 Oct 1955

Entity number: 101086

Registration date: 25 Oct 1955

Entity number: 105148

Address: 1484 JEROME AVE., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 107087

Address: 61 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Oct 1955

Entity number: 101091

Registration date: 25 Oct 1955

Entity number: 105150

Address: 2615 GREAT NECK RD., BABYLON, NY, United States

Registration date: 25 Oct 1955

Entity number: 101093

Address: 126 main street, LEICESTER, NY, United States, 14481

Registration date: 25 Oct 1955

Entity number: 101094

Registration date: 25 Oct 1955

Entity number: 101085

Registration date: 25 Oct 1955

Entity number: 101089

Registration date: 25 Oct 1955

Entity number: 107080

Address: SUITE 1020 59TH ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 105158

Address: 385 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1955

Entity number: 2877981

Address: 622 MELROSE AVE., BRONX, NY, United States, 00000

Registration date: 24 Oct 1955 - 15 Dec 1962

Entity number: 107016

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 107015

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 24 Oct 1955

Entity number: 107014

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 107012

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 105285

Address: 31-19 91ST ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 24 Oct 1955 - 05 Sep 2003

Entity number: 105284

Address: 508 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1955 - 30 Jun 1982

Entity number: 105143

Address: 181 BOYD STREET, MONTGOMERY, NY, United States, 12549

Registration date: 24 Oct 1955 - 06 Jan 2009

Entity number: 105142

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Oct 1955 - 24 Jun 1993

Entity number: 105141

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

Registration date: 24 Oct 1955

Entity number: 105140

Address: 16 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 24 Oct 1955 - 10 May 1996

Entity number: 105138

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1955 - 24 Aug 1983

Entity number: 105137

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

Registration date: 24 Oct 1955 - 29 Sep 1982

Entity number: 101081

Registration date: 24 Oct 1955 - 31 Dec 2000

Entity number: 101078

Registration date: 24 Oct 1955

Entity number: 101082

Registration date: 24 Oct 1955

Entity number: 101083

Registration date: 24 Oct 1955