Business directory in New York - Page 133266

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: 93856

Address: 29 MOWBRAY AVE., BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1954 - 11 Jul 1996

Entity number: 88985

Registration date: 23 Mar 1954

Entity number: 86434

Registration date: 23 Mar 1954 - 23 Mar 1954

Entity number: 88988

Address: 126 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 23 Mar 1954

Entity number: 88981

Registration date: 23 Mar 1954

Entity number: 88980

Registration date: 23 Mar 1954

Entity number: 88979

Registration date: 23 Mar 1954

Entity number: 88987

Registration date: 23 Mar 1954

Entity number: 88986

Registration date: 23 Mar 1954

Entity number: 88984

Registration date: 23 Mar 1954

Entity number: 88982

Registration date: 23 Mar 1954

Entity number: 2881489

Address: 342 MADISON AVE, NEW YORK, NY, United States, 00000

Registration date: 22 Mar 1954 - 15 Dec 1964

Entity number: 93854

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Mar 1954 - 25 Mar 1992

Entity number: 93853

Address: 64 NEW AVE., YONKERS, NY, United States, 10704

Registration date: 22 Mar 1954 - 13 Jun 1990

Entity number: 93852

Address: 28 GATELOT AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 22 Mar 1954

Entity number: 93851

Address: 105 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1954 - 29 Sep 1982

Entity number: 93850

Address: 14 HILLCREST DRIVE, CORTLAND, NY, United States, 13045

Registration date: 22 Mar 1954 - 27 Dec 2000

Entity number: 93849

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

Registration date: 22 Mar 1954 - 26 Jun 1996

Entity number: 93848

Address: 2225 EIGHT AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1954 - 24 Jun 1981

Entity number: 93847

Address: 71 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Mar 1954 - 18 Nov 1981

Entity number: 93846

Address: 913 LIVERPOOL ROAD, LIVERPOOL, NY, United States

Registration date: 22 Mar 1954 - 25 Mar 1992

Entity number: 93845

Address: 251 FOURTH AVE., NEW YORK, NY, United States

Registration date: 22 Mar 1954 - 24 Mar 1993

Entity number: 93844

Address: 605 VELASKO ROAD, SYRACUSE, NY, United States, 13207

Registration date: 22 Mar 1954 - 11 Mar 1987

Entity number: 93843

Address: 50 DICKSON ST, GLEN COVE, NY, United States, 11542

Registration date: 22 Mar 1954 - 05 Mar 2009

Entity number: 93842

Address: 245 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 22 Mar 1954 - 30 Jun 1998

Entity number: 88978

Registration date: 22 Mar 1954

Entity number: 88977

Registration date: 22 Mar 1954

Entity number: 88975

Registration date: 22 Mar 1954

Entity number: 88974

Registration date: 22 Mar 1954

Entity number: 88971

Address: BOX 472, NEW CANAAN, CT, United States, 06840

Registration date: 22 Mar 1954

Entity number: 88970

Registration date: 22 Mar 1954

Entity number: 88969

Registration date: 22 Mar 1954

Entity number: 86432

Address: 315 AVENUE C, APARTMENT 4D, NEW YORK, NY, United States, 10009

Registration date: 22 Mar 1954

Entity number: 93836

Address: C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 22 Mar 1954

Entity number: 88973

Address: 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 22 Mar 1954

Entity number: 88968

Registration date: 22 Mar 1954

Entity number: 88976

Registration date: 22 Mar 1954

Entity number: 93855

Address: 1 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1954

Entity number: 86433

Address: 19 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1954

Entity number: 88967

Registration date: 22 Mar 1954

Entity number: 2881973

Address: 216 EAST 26TH ST., NEW YORK, NY, United States, 00000

Registration date: 19 Mar 1954 - 15 Dec 1960

Entity number: 2881648

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 00000

Registration date: 19 Mar 1954 - 15 Dec 1960

Entity number: 93841

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1954 - 08 Mar 1995

Entity number: 93840

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Mar 1954 - 25 Mar 1992

Entity number: 93838

Address: FRANKLIN AVENUE, BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 19 Mar 1954 - 29 Sep 1998

Entity number: 93835

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1954 - 12 Feb 1987

Entity number: 93834

Address: 4007-27 MERRICK RD., SEAFORD, NY, United States

Registration date: 19 Mar 1954 - 07 May 1985

Entity number: 93833

Address: 626 MAIN ST., BUFFALO, NY, United States

Registration date: 19 Mar 1954 - 03 Nov 1986

Entity number: 88966

Address: 230 DELAWARE AVENUE, DELAWARE, NY, United States, 12054

Registration date: 19 Mar 1954

Entity number: 88963

Address: ATTN: EXECUTIVE DIRECTOR, 475 RIVERSIDE DR. SUITE 1606, NEW YORK, NY, United States, 10115

Registration date: 19 Mar 1954 - 31 Aug 2022