Business directory in New York - Page 133263

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: 93947

Address: R.F.D. #3, MALONE, NY, United States

Registration date: 30 Mar 1954 - 08 Dec 1987

Entity number: 93946

Address: 330 W WILLIAM STREET, CORNING, NY, United States, 14830

Registration date: 30 Mar 1954 - 06 Aug 2024

Entity number: 93945

Address: 1 THIRD AVE., BAY SHORE, NY, United States, 11706

Registration date: 30 Mar 1954 - 26 Oct 2011

Entity number: 93943

Address: 359 JACKSON AVE., NEW YORK, NY, United States

Registration date: 30 Mar 1954 - 24 Dec 1991

Entity number: 93942

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 30 Mar 1954 - 23 Jun 1993

Entity number: 93935

Address: 80 CENTRAL PARK WEST, APT 2D, NEW YORK, NY, United States, 10023

Registration date: 30 Mar 1954

Entity number: 93934

Address: 2012 EAST FAYETTE ST., SYRACUSE, NY, United States, 13224

Registration date: 30 Mar 1954 - 24 Mar 1993

Entity number: 93933

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1954 - 25 Mar 1981

Entity number: 89023

Registration date: 30 Mar 1954

Entity number: 89022

Registration date: 30 Mar 1954

Entity number: 88921

Registration date: 30 Mar 1954

Entity number: 88920

Registration date: 30 Mar 1954

Entity number: 88917

Registration date: 30 Mar 1954

Entity number: 86445

Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1954

Entity number: 86444

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 30 Mar 1954

Entity number: 96346

Address: 202 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Registration date: 30 Mar 1954

Entity number: 88922

Registration date: 30 Mar 1954

Entity number: 88919

Registration date: 30 Mar 1954

Entity number: 89020

Registration date: 30 Mar 1954

Entity number: 88918

Registration date: 30 Mar 1954

Entity number: 89021

Registration date: 30 Mar 1954

Entity number: 93953

Address: 305 West 106 Street, apt 2, New York, NY, United States, 10025

Registration date: 30 Mar 1954

Entity number: 93955

Address: PO Box 1027, Rock Hill, NY, United States, 12775

Registration date: 30 Mar 1954

Entity number: 2855548

Address: 36-35 MAIN ST., FLUSHING, NY, United States, 00000

Registration date: 29 Mar 1954 - 15 Dec 1970

Entity number: 96343

Registration date: 29 Mar 1954 - 29 Mar 1954

Entity number: 93941

Address: 800 1ST STREET, WATERVLIET, NY, United States, 12189

Registration date: 29 Mar 1954 - 27 Jul 1983

Entity number: 93940

Address: R. S. SCHACHTER, ESQ., 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 29 Mar 1954 - 17 Sep 1996

Entity number: 93939

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1954 - 24 Dec 1991

Entity number: 93938

Address: 10 NORTH MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 29 Mar 1954 - 03 Sep 1985

Entity number: 93937

Address: REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1954 - 03 Feb 1995

Entity number: 93936

Address: 27-11 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1954 - 16 Sep 1993

Entity number: 93932

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1954 - 20 Sep 1983

Entity number: 93931

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 29 Mar 1954 - 28 May 1993

Entity number: 93930

Address: 98-3 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11421

Registration date: 29 Mar 1954 - 13 May 1988

Entity number: 93929

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 29 Mar 1954 - 24 Mar 1993

Entity number: 93928

Address: 107 WEST 135TH ST., NEW YORK, NY, United States, 10030

Registration date: 29 Mar 1954

Entity number: 93926

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

Registration date: 29 Mar 1954 - 05 Aug 1982

Entity number: 93925

Address: 140 E MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 29 Mar 1954 - 13 Sep 2004

Entity number: 93924

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1954 - 28 Sep 1994

Entity number: 93923

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 29 Mar 1954 - 23 Dec 1992

Entity number: 93921

Address: 1378 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 29 Mar 1954 - 24 Mar 1993

Entity number: 93920

Address: 881 LINDEN BLVD., BROOKLYN, NY, United States, 11203

Registration date: 29 Mar 1954 - 29 Sep 1982

Entity number: 93919

Address: 173 ALLEN ST, NEW YORK, NY, United States, 10002

Registration date: 29 Mar 1954 - 25 Mar 1992

Entity number: 93918

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1954 - 30 Apr 1991

Entity number: 86462

Registration date: 29 Mar 1954 - 29 Mar 1954

Entity number: 86459

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Mar 1954 - 21 Feb 2008

Entity number: 86443

Address: 141 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1954

Entity number: 89013

Registration date: 29 Mar 1954