Business directory in New York - Page 133213

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 6766986 companies

Entity number: 99712

Address: 93-00 62ND RD, REGO PARK, NY, United States, 11374

Registration date: 03 Feb 1955

Entity number: 106629

Registration date: 02 Feb 1955 - 02 Feb 1955

Entity number: 105857

Registration date: 02 Feb 1955

Entity number: 102407

Address: 1194 PROSPECT AVE., WESTBURY, NY, United States, 11590

Registration date: 02 Feb 1955 - 29 Dec 1987

Entity number: 102406

Address: BROADWAY RD, PO BOX 326, GOWANDA, NY, United States, 14070

Registration date: 02 Feb 1955 - 27 Feb 1998

Entity number: 102405

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1955 - 16 Feb 2000

Entity number: 102404

Address: 33-12 210TH ST., BAYSIDE, NY, United States, 11361

Registration date: 02 Feb 1955 - 06 Mar 1986

Entity number: 102403

Address: 20 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 02 Feb 1955 - 24 Dec 1991

Entity number: 102402

Address: 257 BENSON AVE., ELMONT, NY, United States, 11003

Registration date: 02 Feb 1955 - 15 Nov 1999

Entity number: 102401

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

Registration date: 02 Feb 1955 - 18 Jul 2018

Entity number: 102400

Address: 223 HEMPSTEAD TPK., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Feb 1955 - 29 Dec 1982

Entity number: 102388

Address: 6471 WEST QUAKER ST, ORCHARD PARK, NY, United States, 14127

Registration date: 02 Feb 1955

Entity number: 102386

Address: 608 FIFTH AVE, NEW YORK, NY, United States, 10020

Registration date: 02 Feb 1955 - 23 Jun 1993

Entity number: 99678

Registration date: 02 Feb 1955 - 25 Jan 1990

Entity number: 99677

Registration date: 02 Feb 1955 - 24 Oct 2007

Entity number: 106600

Address: 15 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1955

Entity number: 99679

Registration date: 02 Feb 1955

Entity number: 106642

Address: 50 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 02 Feb 1955

Entity number: 102408

Address: 51 Pearson Lane, Rochester, NY 14612, Rochester, WV, United States, 14612

Registration date: 02 Feb 1955

Entity number: 99680

Registration date: 02 Feb 1955

Entity number: 102409

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1955

Entity number: 99681

Registration date: 02 Feb 1955

Entity number: 106596

Address: MILL ST., PORT CHESTER, NY, United States

Registration date: 02 Feb 1955

Entity number: 109675

Address: 69 WEST MAIN ST., FONDA, NY, United States

Registration date: 01 Feb 1955 - 25 Mar 1992

Entity number: 102398

Address: THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 01 Feb 1955 - 26 Sep 2017

Entity number: 102396

Address: 517 W 181ST ST, NEW YORK, NY, United States, 10033

Registration date: 01 Feb 1955 - 23 Jun 1993

Entity number: 102394

Address: 116 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1955 - 24 Mar 1993

Entity number: 102393

Address: 1253 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Registration date: 01 Feb 1955 - 31 Jan 1997

Entity number: 102392

Address: 71 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 01 Feb 1955 - 29 Sep 1993

Entity number: 102391

Address: ORCHARD RD, EAST PATCHOGUE, NY, United States

Registration date: 01 Feb 1955 - 29 Sep 1982

Entity number: 102390

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Feb 1955 - 24 Mar 1993

Entity number: 102387

Address: 2 SUMTER ROAD, AIRMONT, NY, United States, 10952

Registration date: 01 Feb 1955

Entity number: 102378

Address: 82 BEAVER STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Feb 1955 - 27 Sep 1995

Entity number: 102377

Address: 7 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Feb 1955 - 26 Oct 2011

Entity number: 102376

Address: 223 GATES RD, LITTLE FERRY, NJ, United States, 07643

Registration date: 01 Feb 1955 - 07 Jan 1997

Entity number: 102375

Address: 16 SCOTT ST., PO BOX 1319, JAMESTOWN, NY, United States, 14702

Registration date: 01 Feb 1955

Entity number: 102374

Address: COMMACK ROAD, DEER PARK, NY, United States

Registration date: 01 Feb 1955

Entity number: 102373

Address: 344 EAST 72 ND ST., NEW YORK CITY, NY, United States, 10021

Registration date: 01 Feb 1955 - 29 Dec 1982

Entity number: 102372

Address: 25 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 01 Feb 1955 - 10 Feb 2000

Entity number: 99675

Registration date: 01 Feb 1955

Entity number: 99672

Registration date: 01 Feb 1955

Entity number: 102397

Address: BOX 214, PO BOX 214, GORHAM, NY, United States, 14461

Registration date: 01 Feb 1955

Entity number: 102389

Address: 800 HATCH STREET, ELMIRA, NY, United States, 14901

Registration date: 01 Feb 1955

Entity number: 99674

Registration date: 01 Feb 1955

Entity number: 99676

Registration date: 01 Feb 1955

Entity number: 102395

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

Registration date: 01 Feb 1955

ABLIL CORP. Inactive

Entity number: 2869119

Address: 509 MADISON AVE., NEW YORK, NY, United States, 00000

Registration date: 31 Jan 1955 - 15 Dec 1972

Entity number: 2854731

Address: 463 SUMNER AVENUE, BROOKLYN, NY, United States, 00000

Registration date: 31 Jan 1955 - 15 Dec 1961

Entity number: 106567

Address: 222 EAGLE ST., BROOKLYN, NY, United States, 11222

Registration date: 31 Jan 1955

Entity number: 106565

Registration date: 31 Jan 1955 - 31 Jan 1955