Business directory in New York - Page 133189

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: 105254

Address: 303 MAIN ST.WEST, ROCHESTER, NY, United States, 14608

Registration date: 19 Oct 1955 - 31 Mar 1982

Entity number: 105253

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

Registration date: 19 Oct 1955 - 15 Sep 1986

Entity number: 105249

Address: SUFFOLK AVE. (NO #), ISLIP, NY, United States

Registration date: 19 Oct 1955 - 27 Apr 2000

Entity number: 105248

Address: 143 WEST 49TH ST., ROOM 219, NEW YORK, NY, United States, 10019

Registration date: 19 Oct 1955 - 03 Jul 1990

Entity number: 105186

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

Registration date: 19 Oct 1955 - 29 Sep 1993

Entity number: 105185

Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Registration date: 19 Oct 1955 - 25 Jan 2000

Entity number: 105184

Address: 80 FORSYTHE ST., NEW YORK, NY, United States, 10002

Registration date: 19 Oct 1955 - 25 Mar 1992

Entity number: 105182

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 105181

Address: 70 RAILROAD PL., APT 605, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1955 - 28 Apr 2020

Entity number: 105180

Address: 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433

Registration date: 19 Oct 1955 - 21 Jun 2021

Entity number: 101070

Address: attn: president, p.o. box 394, 6459 main street, WESTPORT, NY, United States, 12993

Registration date: 19 Oct 1955

Entity number: 101069

Registration date: 19 Oct 1955

Entity number: 101068

Registration date: 19 Oct 1955

Entity number: 101067

Registration date: 19 Oct 1955

Entity number: 101066

Registration date: 19 Oct 1955

Entity number: 101065

Registration date: 19 Oct 1955

Entity number: 107004

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 105247

Address: 4 Bauerlein Court, Mahopac, NY, United States, 10541

Registration date: 19 Oct 1955

Entity number: 107005

Address: ARDEN BLVD. & HEMPSTEAD, TPKE, WEST HEMPSEAD, NY, United States

Registration date: 19 Oct 1955

Entity number: 105250

Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 96987

Address: 31-33 WALKER ST., NEW YORK, NY, United States

Registration date: 19 Oct 1955

Entity number: 101167

Address: 201 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 19 Oct 1955

Entity number: 107000

Registration date: 18 Oct 1955 - 18 Oct 1955

Entity number: 106999

Registration date: 18 Oct 1955 - 18 Oct 1955

Entity number: 105246

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

Registration date: 18 Oct 1955 - 30 Apr 1986

Entity number: 105245

Address: 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Registration date: 18 Oct 1955 - 27 Dec 2000

Entity number: 105244

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

Registration date: 18 Oct 1955 - 21 Nov 1994

Entity number: 105187

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1955 - 27 Sep 1995

Entity number: 105183

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 18 Oct 1955 - 18 Dec 1996

Entity number: 105179

Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1955 - 07 May 1981

Entity number: 105178

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1955 - 21 Mar 2013

Entity number: 105177

Address: 3458 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Oct 1955 - 29 Dec 1999

Entity number: 105176

Address: 88-50 165TH ST, JAMAICA, NY, United States, 11432

Registration date: 18 Oct 1955 - 26 Feb 1982

Entity number: 105175

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Oct 1955 - 29 Sep 1993

Entity number: 105173

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

Registration date: 18 Oct 1955 - 23 Dec 1992

Entity number: 105172

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

Registration date: 18 Oct 1955 - 23 Dec 1992

Entity number: 105171

Address: SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 18 Oct 1955 - 22 Oct 1982

Entity number: 105170

Address: SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 18 Oct 1955 - 22 Oct 1982

Entity number: 105116

Address: NO STREET ADDRESS, KEESEVILLE, NY, United States

Registration date: 18 Oct 1955 - 24 Mar 1993

Entity number: 105115

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Oct 1955 - 22 Jun 1989

Entity number: 105114

Address: 310 PORTLAND AVE., ROCHESTER, NY, United States, 14605

Registration date: 18 Oct 1955 - 22 Nov 2004

Entity number: 105113

Address: 256 WAVERLY RD, SCARSDALE, NY, United States, 10583

Registration date: 18 Oct 1955 - 08 Mar 2006

Entity number: 101166

Registration date: 18 Oct 1955

Entity number: 101165

Registration date: 18 Oct 1955

Entity number: 106998

Address: 20 VAN DAM ST., BROOKLYN, NY, United States, 11222

Registration date: 18 Oct 1955

Entity number: 101164

Registration date: 18 Oct 1955

Entity number: 105188

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

Registration date: 18 Oct 1955

Entity number: 107001

Address: 295 MADISON AVE., SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1955

Entity number: 2881088

Address: 1775 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1964

Entity number: 2873128

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 17 Oct 1955 - 15 Dec 1967