Business directory in New York - Page 133199

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: 100868

Registration date: 07 Sep 1955

Entity number: 100864

Registration date: 07 Sep 1955

Entity number: 106979

Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Sep 1955

Entity number: 96981

Address: 70 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Sep 1955

Entity number: 104692

Address: 50 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 07 Sep 1955

Entity number: 106977

Registration date: 06 Sep 1955 - 06 Sep 1955

Entity number: 104685

Address: 245 BALDWIN RD., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Sep 1955 - 23 Jun 1993

Entity number: 104684

Address: SUITE 408, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Registration date: 06 Sep 1955 - 26 Jun 1996

Entity number: 104683

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

Registration date: 06 Sep 1955 - 29 Sep 1982

Entity number: 104682

Address: 138-32 JEWEL AVE., FLUSHING, NY, United States, 11367

Registration date: 06 Sep 1955 - 19 May 1999

Entity number: 104681

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 06 Sep 1955 - 15 Oct 1998

Entity number: 104680

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

Registration date: 06 Sep 1955 - 25 Oct 1982

Entity number: 104679

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Sep 1955

Entity number: 104678

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Sep 1955 - 31 Mar 1982

Entity number: 104677

Address: 5805 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 06 Sep 1955 - 06 Jan 1989

Entity number: 104676

Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Sep 1955 - 25 Jan 2012

Entity number: 104675

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 06 Sep 1955 - 25 Mar 1981

Entity number: 104674

Address: 62 SOUTHFIELD ROAD, MOUNT VERNON, NY, United States, 10552

Registration date: 06 Sep 1955 - 24 Jan 2024

Entity number: 104672

Address: P.O. BOX 625, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 06 Sep 1955 - 20 Oct 1982

Entity number: 104671

Address: 601 WEST 26TH ST, NEW YORK, NY, United States, 10001

Registration date: 06 Sep 1955 - 16 Mar 2001

Entity number: 104659

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

Registration date: 06 Sep 1955 - 31 Dec 2011

Entity number: 100861

Address: 843 UNION AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 06 Sep 1955

Entity number: 97211

Address: 98 CARRIER CIRCLE, SYRACUSE, NY, United States, 13206

Registration date: 06 Sep 1955 - 24 Sep 1997

Entity number: 97210

Address: 1409 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 06 Sep 1955 - 12 Jan 1988

Entity number: 104670

Address: 10200 RIDGE RD, WOLCOTT, NY, United States, 14590

Registration date: 06 Sep 1955

Entity number: 100862

Registration date: 06 Sep 1955

Entity number: 106976

Address: 1616 HAMMERSLEY AVE., BRONX, NY, United States, 10469

Registration date: 06 Sep 1955

Entity number: 104673

Address: 1261 Broadway Ste 1100, 1261 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10001

Registration date: 06 Sep 1955

Entity number: 100860

Registration date: 06 Sep 1955

Entity number: 100863

Registration date: 06 Sep 1955

Entity number: 2855555

Address: 1441 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 02 Sep 1955 - 15 Dec 1964

Entity number: 106974

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 02 Sep 1955

Entity number: 104669

Address: R. F. D. #2, OGDENSBURG, NY, United States

Registration date: 02 Sep 1955 - 19 Mar 1990

Entity number: 104667

Address: 1185 MOUNT READE BLDG, ROCHESTER, NY, United States, 14606

Registration date: 02 Sep 1955 - 29 Sep 1982

Entity number: 104666

Address: 6 4TH AVE, MT VERNON, NY, United States, 10550

Registration date: 02 Sep 1955 - 26 Dec 2001

Entity number: 104665

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Sep 1955 - 30 Sep 1981

Entity number: 104664

Address: 54 EAST 64TH ST., NEW YORK, NY, United States, 10021

Registration date: 02 Sep 1955 - 20 May 1992

Entity number: 104661

Address: 10 HOPPER ST., UTICA, NY, United States, 13501

Registration date: 02 Sep 1955 - 24 Mar 1993

Entity number: 104663

Address: 1630 OCEAN AVE., BROOKLYN, NY, United States, 11230

Registration date: 02 Sep 1955

Entity number: 100858

Registration date: 02 Sep 1955

Entity number: 100859

Registration date: 02 Sep 1955

Entity number: 100856

Registration date: 02 Sep 1955

Entity number: 100857

Registration date: 02 Sep 1955

Entity number: 2846265

Address: 791 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 00000

Registration date: 01 Sep 1955 - 15 Dec 1962

Entity number: 2840988

Address: 352 CUMBERLAND ST., BROOKLYN, NY, United States, 00000

Registration date: 01 Sep 1955 - 15 Dec 1970

Entity number: 106973

Address: MARLBOROUGH ROAD, GLASTONBURY, CT, United States, 06033

Registration date: 01 Sep 1955 - 12 Jul 1988

Entity number: 106972

Address: 650 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Sep 1955 - 28 Oct 2009

Entity number: 106971

Registration date: 01 Sep 1955 - 01 Sep 1955

Entity number: 104668

Address: 33 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Sep 1955 - 23 Jun 1993

Entity number: 104662

Address: 188-11 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 01 Sep 1955 - 25 Jan 2012