Business directory in New York - Page 133193

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 6770114 companies

Entity number: 100965

Registration date: 27 Sep 1955

Entity number: 100967

Registration date: 27 Sep 1955

Entity number: 100961

Registration date: 27 Sep 1955

Entity number: 104916

Address: 5301 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Sep 1955

Entity number: 100963

Registration date: 27 Sep 1955

Entity number: 100962

Address: P.O. BOX 32, BAYSIDE, NY, United States, 11361

Registration date: 27 Sep 1955

Entity number: 107033

Registration date: 26 Sep 1955 - 26 Sep 1955

Entity number: 107025

Registration date: 26 Sep 1955 - 26 Sep 1955

Entity number: 104905

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1955 - 28 Sep 1994

Entity number: 104904

Address: 1932 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 26 Sep 1955 - 29 Dec 1999

Entity number: 104902

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

Registration date: 26 Sep 1955 - 12 Feb 1999

Entity number: 104901

Address: 41-52 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 26 Sep 1955 - 23 Dec 1992

Entity number: 104899

Address: 1140 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Sep 1955 - 05 Mar 1997

Entity number: 104898

Address: 4315 KATONAH AVENUE, BRONX, NY, United States, 10470

Registration date: 26 Sep 1955 - 24 Jun 1981

Entity number: 104864

Address: 24 MEMORIAL PARK DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Sep 1955 - 24 Jun 1981

Entity number: 104863

Address: 45-21 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 26 Sep 1955 - 23 Dec 1992

Entity number: 104862

Address: 400 WALNUT AVE, BRONX, NY, United States, 10454

Registration date: 26 Sep 1955 - 14 Nov 2012

Entity number: 101059

Registration date: 26 Sep 1955 - 04 Sep 2019

Entity number: 101062

Registration date: 26 Sep 1955

Entity number: 101060

Registration date: 26 Sep 1955

Entity number: 100959

Registration date: 26 Sep 1955

Entity number: 100958

Registration date: 26 Sep 1955

Entity number: 101061

Address: 61 VIOLET AVE., FLORAL PARK, NY, United States, 11001

Registration date: 26 Sep 1955

Entity number: 101056

Registration date: 26 Sep 1955

Entity number: 101057

Registration date: 26 Sep 1955

Entity number: 104903

Address: 168 RAILROAD ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Sep 1955

Entity number: 101058

Registration date: 26 Sep 1955

Entity number: 104900

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1955

Entity number: 104861

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

Registration date: 24 Sep 1955 - 29 Sep 1993

Entity number: 106994

Registration date: 23 Sep 1955 - 23 Sep 1955

Entity number: 104895

Address: NO ADDRESS STATED, ESOPUS, NY, United States

Registration date: 23 Sep 1955 - 13 Jun 1985

Entity number: 104894

Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 23 Sep 1955 - 09 Oct 1984

Entity number: 104892

Address: 737 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Registration date: 23 Sep 1955 - 03 Jul 1987

Entity number: 104891

Address: 3825 WALDEN AVE, PO BOX 269, LANCASTER, NY, United States, 14086

Registration date: 23 Sep 1955 - 17 Jan 2002

Entity number: 104869

Address: 142 BANK ST., NEW YORK, NY, United States, 10014

Registration date: 23 Sep 1955 - 24 Jun 1981

Entity number: 104868

Address: 6910 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Sep 1955 - 29 Dec 1999

Entity number: 104867

Address: 570 SEVENTH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Registration date: 23 Sep 1955 - 24 Jan 1983

Entity number: 104866

Address: 595 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 23 Sep 1955 - 18 Aug 1993

Entity number: 104865

Address: PO BOX G, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Sep 1955 - 30 Jun 2004

Entity number: 104852

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Sep 1955 - 26 May 1993

Entity number: 104851

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Sep 1955 - 23 Sep 1998

Entity number: 101054

Registration date: 23 Sep 1955

Entity number: 101053

Registration date: 23 Sep 1955

Entity number: 101049

Address: THE ROCKEFELLER UNIV., NEW YORK, NY, United States, 10021

Registration date: 23 Sep 1955

Entity number: 104870

Address: C/O MRS. ANNE COPERTINO, 2480 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235

Registration date: 23 Sep 1955

Entity number: 101050

Registration date: 23 Sep 1955

Entity number: 101051

Registration date: 23 Sep 1955

Entity number: 104871

Address: 40 DENNER ROAD, CHIPPEWA BAY, NY, United States, 13623

Registration date: 23 Sep 1955

Entity number: 104896

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Sep 1955

Entity number: 101055

Registration date: 23 Sep 1955