Business directory in New York - Page 133250

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: 95014

Address: 1420 WALNUT STREET, PHILADELPHIA, PA, United States, 19102

Registration date: 03 Aug 1954 - 13 Jul 1982

Entity number: 86607

Registration date: 03 Aug 1954 - 03 Aug 1954

Entity number: 89606

Registration date: 03 Aug 1954

Entity number: 95031

Address: 1096 MADISON AVE, NEW YORK, NY, United States, 10028

Registration date: 03 Aug 1954

Entity number: 89604

Registration date: 03 Aug 1954

Entity number: 89605

Registration date: 03 Aug 1954

Entity number: 96367

Address: 102 W.DOMINICK ST, ROME, NY, United States

Registration date: 03 Aug 1954

Entity number: 96366

Registration date: 02 Aug 1954 - 02 Aug 1954

Entity number: 96365

Registration date: 02 Aug 1954 - 02 Aug 1954

Entity number: 95018

Address: 2 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 02 Aug 1954 - 29 Sep 1993

Entity number: 95017

Address: 1201 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 02 Aug 1954 - 28 Oct 2009

Entity number: 95013

Address: 434 GREENWICH ST., NEW YORK, NY, United States, 10013

Registration date: 02 Aug 1954 - 27 Sep 1993

Entity number: 95012

Address: 57 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 02 Aug 1954 - 29 Sep 1993

Entity number: 95006

Address: 4110 PARK AVE, BRONX, NY, United States, 10457

Registration date: 02 Aug 1954 - 31 Jan 1990

Entity number: 95005

Address: 67 SECOND ST., NEWBURGH, NY, United States

Registration date: 02 Aug 1954 - 25 Mar 1992

Entity number: 95004

Address: 106 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Aug 1954 - 06 May 1983

Entity number: 86606

Address: 401 SA & K BLDG., SYRACUSE, NY, United States

Registration date: 02 Aug 1954

Entity number: 89603

Registration date: 02 Aug 1954

Entity number: 89601

Registration date: 02 Aug 1954

Entity number: 95010

Address: 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056

Registration date: 30 Jul 1954

Entity number: 95009

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

Registration date: 30 Jul 1954 - 06 Mar 2014

Entity number: 95008

Address: 70-02 70TH AVE., GLENDALE, BROOKLYN, NY, United States

Registration date: 30 Jul 1954 - 29 Sep 1993

Entity number: 95003

Address: 1285 MCDONALD AVE., BROOKLYN, NY, United States, 11230

Registration date: 30 Jul 1954 - 13 Dec 2010

Entity number: 94998

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Jul 1954 - 23 Dec 1992

Entity number: 94997

Address: 11172 GREEN LAKE DRIVE, BOYNTON BEACH, FL, United States, 33437

Registration date: 30 Jul 1954 - 03 Mar 1994

Entity number: 94995

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Jul 1954 - 25 Sep 1991

Entity number: 89599

Address: 290 LENOX AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10027

Registration date: 30 Jul 1954

Entity number: 89598

Registration date: 30 Jul 1954

Entity number: 89595

Registration date: 30 Jul 1954

Entity number: 86822

Address: POB 4933, SYRACUSE, NY, United States, 13221

Registration date: 30 Jul 1954 - 17 Nov 1986

Entity number: 86614

Address: 109-04 98TH ST., OZONE PARK, NY, United States, 11417

Registration date: 30 Jul 1954

Entity number: 89597

Registration date: 30 Jul 1954

Entity number: 89600

Address: 12 JOLA AVE., HICKSVILLE, NY, United States, 11801

Registration date: 30 Jul 1954

Entity number: 94996

Address: 160 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 30 Jul 1954

Entity number: 89596

Address: 253 MANSION STREET SUITE 201, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jul 1954

Entity number: 95011

Address: ATTN: KARL A. KLEINSCHROD, 38 MT. EBO ROAD S,, BREWSTER, NY, United States, 10509

Registration date: 30 Jul 1954

Entity number: 95007

Address: 5403 QUEENS BLVD., QUEENS, NY, United States

Registration date: 30 Jul 1954

Entity number: 96368

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

Registration date: 30 Jul 1954

Entity number: 95002

Address: LOWER HUDSON AVE., GREEN ISLAND, NY, United States

Registration date: 29 Jul 1954 - 08 Jun 1993

Entity number: 95000

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 29 Jul 1954 - 25 Mar 1992

Entity number: 94999

Address: 31 E. MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 29 Jul 1954 - 24 Mar 1993

Entity number: 94988

Address: 68 E. SANDFORD BLVD., MT VERNON, NY, United States, 10550

Registration date: 29 Jul 1954 - 28 Feb 1986

Entity number: 89593

Registration date: 29 Jul 1954 - 03 Feb 2011

Entity number: 89591

Address: 1 EAST 104TH STREET, NEW YORK, NY, United States, 10029

Registration date: 29 Jul 1954 - 09 Sep 2019

Entity number: 89590

Registration date: 29 Jul 1954

Entity number: 89589

Registration date: 29 Jul 1954

Entity number: 89588

Registration date: 29 Jul 1954

Entity number: 86565

Registration date: 29 Jul 1954 - 29 Jul 1954

Entity number: 86564

Registration date: 29 Jul 1954 - 29 Jul 1954

Entity number: 95001

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 29 Jul 1954