Business directory in New York - Page 133240

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 6765848 companies

Entity number: 95297

Address: 254 E 74TH ST STE B-A, NEW YORK, NY, United States, 10021

Registration date: 13 Sep 1954

Entity number: 95295

Address: 1331 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14211

Registration date: 13 Sep 1954 - 24 Mar 1993

Entity number: 95294

Address: 43 CALIFORNIA QUARRY RD, WOODSTOCK, NY, United States, 12498

Registration date: 13 Sep 1954 - 08 Nov 1999

Entity number: 95293

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

Registration date: 13 Sep 1954 - 16 Sep 1983

Entity number: 95292

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 13 Sep 1954 - 03 Jul 1985

LISHA CORP. Inactive

Entity number: 95291

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 13 Sep 1954 - 04 Jun 1982

Entity number: 95290

Address: 390 5TH AVE, NEW YORK, NY, United States, 10018

Registration date: 13 Sep 1954 - 29 Dec 1999

Entity number: 95288

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

Registration date: 13 Sep 1954 - 15 Dec 1986

Entity number: 89654

Registration date: 13 Sep 1954

Entity number: 89653

Registration date: 13 Sep 1954

Entity number: 86652

Registration date: 13 Sep 1954 - 13 Sep 1954

Entity number: 86651

Address: 350 NORTH ORLEANS STREET, FLOOR 10-S, CHIACAGO, IL, United States, 60654

Registration date: 13 Sep 1954 - 13 Feb 2008

Entity number: 86650

Address: 5 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 13 Sep 1954

Entity number: 86649

Registration date: 13 Sep 1954 - 13 Sep 1954

Entity number: 86647

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 13 Sep 1954

Entity number: 89655

Registration date: 13 Sep 1954

Entity number: 89652

Registration date: 13 Sep 1954

Entity number: 95289

Address: 10 GRASSMERE AVE., MASSENA, NY, United States, 13662

Registration date: 13 Sep 1954

Entity number: 89651

Registration date: 13 Sep 1954

Entity number: 95299

Address: 17374 SAINTJAMES COURT., Boca Raton, FL, United States, 33496

Registration date: 13 Sep 1954

Entity number: 86648

Address: 3044 LAMBDIN AVE, ST LOUIS, MO, United States, 63115

Registration date: 13 Sep 1954

Entity number: 95296

Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1954

Entity number: 89650

Address: TWO STATE ST., ROCHESTER, NY, United States, 14614

Registration date: 13 Sep 1954

Entity number: 95287

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

Registration date: 10 Sep 1954 - 29 Sep 1982

Entity number: 95285

Address: 101 WEST MAIN STREET, PO BOX 325, TITUSVILLE, PA, United States, 16354

Registration date: 10 Sep 1954 - 26 Jun 2002

Entity number: 95284

Address: 1091 WILLMOHR ST., BROOKLYN, NY, United States, 11212

Registration date: 10 Sep 1954 - 22 Jan 1985

Entity number: 95283

Address: 163-18 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 10 Sep 1954 - 24 Sep 1980

Entity number: 95280

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1954 - 25 Mar 1992

Entity number: 95275

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1954 - 27 Sep 1995

Entity number: 89647

Registration date: 10 Sep 1954

Entity number: 89646

Registration date: 10 Sep 1954

Entity number: 86646

Registration date: 10 Sep 1954 - 10 Sep 1954

Entity number: 86645

Address: 469 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 10 Sep 1954

Entity number: 89645

Registration date: 10 Sep 1954

Entity number: 95300

Address: 86-15 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 10 Sep 1954

Entity number: 95281

Address: 105 S. DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 10 Sep 1954

Entity number: 89648

Registration date: 10 Sep 1954

Entity number: 95276

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1954

Entity number: 95286

Address: 36 WEST 11TH ST., NEW YORK, NY, United States, 10011

Registration date: 09 Sep 1954 - 25 Sep 1991

Entity number: 95282

Address: SOUNDVIEW LANE, SANDS POINT, NY, United States

Registration date: 09 Sep 1954 - 10 Dec 1986

Entity number: 95279

Address: 4344 CONNECTION DRIVE, BUFFALO, NY, United States, 14221

Registration date: 09 Sep 1954 - 28 Oct 2009

Entity number: 95278

Address: 88 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 Sep 1954 - 07 Jan 1988

Entity number: 95277

Address: 75 W. MAIN ST., ST. JOHNSVILLE, NY, United States, 13452

Registration date: 09 Sep 1954 - 22 May 2009

Entity number: 95274

Address: 2281 CHURCH AVE., ELLSWORTH BLDG., BROOKLYN, NY, United States, 11226

Registration date: 09 Sep 1954 - 25 Mar 1981

Entity number: 95273

Address: 369 LEXINGTON AVENUE, ROOM 1302, NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1954 - 24 Jun 1981

Entity number: 95272

Address: 381-B SECOND AVE., NEW YORK, NY, United States, 10010

Registration date: 09 Sep 1954 - 29 Dec 1982

Entity number: 95271

Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 09 Sep 1954 - 24 Mar 1993

Entity number: 95266

Address: 1633 Broadway, 7th Floor, New York, NY, United States, 10019

Registration date: 09 Sep 1954

Entity number: 95265

Address: 1209-1210 FIRST NATIONAL, BANK BLDG., UTICA, NY, United States

Registration date: 09 Sep 1954 - 31 Mar 1982

Entity number: 95264

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Sep 1954 - 30 Dec 1981