Business directory in New York - Page 133262

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 6764670 companies

Entity number: 93985

Address: 54 BRIARWOOD RD., LOUDONVILLE, NY, United States, 12211

Registration date: 01 Apr 1954 - 10 May 2004

Entity number: 93984

Address: 699 E. 135TH ST., BRONX, NY, United States, 10454

Registration date: 01 Apr 1954 - 25 Jan 2012

Entity number: 93983

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 01 Apr 1954 - 25 Jun 2003

Entity number: 93982

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

Registration date: 01 Apr 1954 - 01 Mar 1985

Entity number: 93981

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Registration date: 01 Apr 1954 - 24 Dec 1991

Entity number: 93978

Address: 50 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 01 Apr 1954 - 14 Mar 1986

Entity number: 93977

Address: 466 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Registration date: 01 Apr 1954

Entity number: 93976

Address: 447-451 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 01 Apr 1954 - 25 Mar 1992

Entity number: 93975

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Apr 1954 - 05 Mar 1993

Entity number: 93974

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Apr 1954 - 29 Sep 1982

Entity number: 93973

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Apr 1954 - 13 Jul 1994

Entity number: 93966

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1954 - 07 Apr 1983

Entity number: 93965

Address: 17 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Apr 1954 - 03 May 1995

Entity number: 93963

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 01 Apr 1954 - 31 Mar 1982

Entity number: 93962

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1954

Entity number: 88931

Registration date: 01 Apr 1954

Entity number: 86447

Registration date: 01 Apr 1954 - 01 Apr 1954

Entity number: 88934

Registration date: 01 Apr 1954

Entity number: 88933

Registration date: 01 Apr 1954

Entity number: 88935

Registration date: 01 Apr 1954

Entity number: 88936

Registration date: 01 Apr 1954

Entity number: 93986

Address: 27 EAST MAIN ST., ELMSFORD, NY, United States, 10523

Registration date: 01 Apr 1954

Entity number: 88932

Address: PO BOX 1, FORT HAMILTON STATION, BROOKLYN, NY, United States, 11209

Registration date: 01 Apr 1954

Entity number: 88930

Registration date: 01 Apr 1954

Entity number: 93964

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

Registration date: 01 Apr 1954

Entity number: 93972

Address: 704 UNIVERSITY AVE., ROCHESTER, NY, United States, 14607

Registration date: 31 Mar 1954 - 04 Dec 1990

Entity number: 93971

Address: 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Registration date: 31 Mar 1954 - 09 May 2011

Entity number: 93970

Address: 2 NEULIST AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1954 - 08 Nov 1995

Entity number: 93969

Address: 204 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 31 Mar 1954 - 25 Sep 1991

Entity number: 93968

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1954 - 23 Sep 1998

Entity number: 93967

Address: 3 CITY ISLAND AVE., BRONX, NY, United States, 10464

Registration date: 31 Mar 1954 - 29 Dec 1982

Entity number: 93961

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1954 - 24 Jun 1981

Entity number: 93960

Address: 718 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Registration date: 31 Mar 1954 - 23 Dec 1992

Entity number: 93958

Address: 130 RAILROAD AVENUE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 31 Mar 1954 - 13 Sep 2017

Entity number: 93954

Address: 3533 WHITE PLAINS AVE., BRONX, NY, United States, 10467

Registration date: 31 Mar 1954 - 24 Mar 1993

Entity number: 93952

Address: 757 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 31 Mar 1954 - 30 Dec 1981

Entity number: 93951

Address: NO STREET ADDRESS STATED, BAINBRIDGE, NY, United States

Registration date: 31 Mar 1954 - 27 Jun 2001

Entity number: 93949

Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Registration date: 31 Mar 1954 - 31 Mar 1982

Entity number: 88929

Registration date: 31 Mar 1954 - 23 Oct 2012

Entity number: 88926

Address: 14 TURKEY HILL ROAD, ITHACA, NY, United States, 14850

Registration date: 31 Mar 1954

Entity number: 93959

Address: 1400 OLD COUNTRY ROAD, SUITE 409, Bldg Z, Westbury, NY, United States, 11590

Registration date: 31 Mar 1954

Entity number: 88927

Registration date: 31 Mar 1954

Entity number: 88925

Registration date: 31 Mar 1954

Entity number: 88923

Registration date: 31 Mar 1954

Entity number: 88928

Registration date: 31 Mar 1954

Entity number: 1859086

Registration date: 30 Mar 1954 - 12 Oct 1994

Entity number: 93957

Address: 578 FRANKLIN AVE., BROOKLYN, NY, United States, 11238

Registration date: 30 Mar 1954 - 30 Dec 1981

Entity number: 93956

Address: 858 MAIN ST., BUFFALO, NY, United States

Registration date: 30 Mar 1954 - 25 Mar 1992

Entity number: 93950

Address: 232 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 30 Mar 1954 - 27 Jun 2001

Entity number: 93948

Address: 64 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1954 - 26 Dec 2001