Business directory in New York - Page 133264

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: 86446

Address: 532 CRAVEN ST., NEW YORK, NY, United States

Registration date: 29 Mar 1954

Entity number: 86461

Address: 499 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 29 Mar 1954

Entity number: 93944

Address: 181 LOMBARDY ST., BROOKLYN, NY, United States, 11222

Registration date: 29 Mar 1954

Entity number: 89016

Registration date: 29 Mar 1954

Entity number: 86455

Address: *, DAVENPORT, NY, United States

Registration date: 29 Mar 1954

Entity number: 93922

Address: 990 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1954

Entity number: 89017

Registration date: 29 Mar 1954

Entity number: 89018

Address: BRADLEY M. PINSKY, 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 29 Mar 1954

Entity number: 89012

Address: 510 sylvan avenue, suite 201, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 29 Mar 1954

Entity number: 7515456

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 26 Mar 1954

Entity number: 93927

Address: BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036

Registration date: 26 Mar 1954 - 05 Sep 2002

Entity number: 93916

Address: 303 5TH AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1954 - 28 Oct 2009

Entity number: 93915

Address: *, HILLSDALE, NY, United States

Registration date: 26 Mar 1954 - 25 Mar 1992

Entity number: 93914

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

Registration date: 26 Mar 1954 - 30 Sep 1986

Entity number: 93913

Address: 131-31 MERRICK RD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 26 Mar 1954 - 29 Apr 1985

Entity number: 93909

Address: 5508 EAST GREENWOOD CHURCH RD, LIBERTY, IN, United States, 47353

Registration date: 26 Mar 1954 - 20 May 2009

Entity number: 93908

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 26 Mar 1954 - 09 Apr 1990

Entity number: 93907

Address: 666 5TH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1954 - 29 Jun 1990

Entity number: 89011

Registration date: 26 Mar 1954

Entity number: 89010

Registration date: 26 Mar 1954

Entity number: 89009

Registration date: 26 Mar 1954

Entity number: 89006

Registration date: 26 Mar 1954

Entity number: 89004

Registration date: 26 Mar 1954

Entity number: 89003

Registration date: 26 Mar 1954

Entity number: 86441

Address: SZABAD, 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1954 - 31 Dec 1984

Entity number: 86439

Registration date: 26 Mar 1954 - 26 Mar 1954

Entity number: 89007

Registration date: 26 Mar 1954

Entity number: 89008

Registration date: 26 Mar 1954

Entity number: 93917

Address: 501 BROWNING RD, SALT POINT, NY, United States, 12578

Registration date: 26 Mar 1954

Entity number: 89005

Registration date: 26 Mar 1954

Entity number: 93910

Address: 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Mar 1954

Entity number: 93912

Address: 310 WAYTO RD, SCHENECTADY, NY, United States, 12301

Registration date: 25 Mar 1954 - 25 Mar 1992

Entity number: 93911

Address: 586-596 BROADWAY, SCHENECTADY, NY, United States, 12305

Registration date: 25 Mar 1954 - 31 Mar 1982

Entity number: 93905

Address: 59-30 56TH RD, MASPETH, NY, United States, 11378

Registration date: 25 Mar 1954

ABERD CORP. Inactive

Entity number: 93904

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 25 Mar 1954 - 24 Jun 1981

Entity number: 93903

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 25 Mar 1954 - 11 Oct 1984

Entity number: 93902

Address: 252 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1954 - 28 Mar 1986

Entity number: 93900

Address: 10 CATHERINE ST, CORTLANDT MANOR, NY, United States, 10567

Registration date: 25 Mar 1954

Entity number: 93899

Address: 156 MT VERNON AVE, MT VERNON, NY, United States, 10550

Registration date: 25 Mar 1954 - 12 May 2017

Entity number: 93898

Address: 20 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 25 Mar 1954 - 28 Oct 2009

Entity number: 93897

Address: 11 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1954 - 03 Feb 1988

Entity number: 93895

Address: 3809 MAIN STREET, PO BOX 237, BURDETT, NY, United States, 14818

Registration date: 25 Mar 1954 - 23 Mar 2000

Entity number: 93893

Address: 157 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 25 Mar 1954 - 11 May 1990

Entity number: 93892

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1954 - 24 Mar 1993

Entity number: 93891

Address: 612 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 25 Mar 1954 - 16 May 1994

Entity number: 93890

Address: 15 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1954 - 25 Aug 1986

Entity number: 89001

Registration date: 25 Mar 1954

Entity number: 89000

Registration date: 25 Mar 1954 - 12 Sep 2022

Entity number: 88998

Registration date: 25 Mar 1954

Entity number: 86437

Address: 151 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 25 Mar 1954