Business directory in New York - Page 133267

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: 88961

Registration date: 19 Mar 1954

Entity number: 86430

Registration date: 19 Mar 1954 - 19 Mar 1954

Entity number: 86428

Registration date: 19 Mar 1954 - 19 Mar 1954

Entity number: 88965

Registration date: 19 Mar 1954

Entity number: 93837

Address: 360 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1954

Entity number: 88962

Registration date: 19 Mar 1954

Entity number: 86429

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1954

Entity number: 88964

Registration date: 19 Mar 1954

Entity number: 93839

Address: 720 EAST 141 STREET-RM 202, BRONX, NY, United States, 10454

Registration date: 19 Mar 1954

Entity number: 88960

Registration date: 19 Mar 1954

Entity number: 93832

Address: 35 WEST 23RD ST., NEW YORK, NY, United States, 10010

Registration date: 18 Mar 1954 - 30 Oct 1986

Entity number: 93831

Address: 32 LODGE ST., ALBANY, NY, United States, 12207

Registration date: 18 Mar 1954

Entity number: 93830

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 18 Mar 1954 - 14 Mar 1995

Entity number: 93829

Address: 12 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 18 Mar 1954 - 25 Mar 1981

Entity number: 93828

Address: R.F.D. #3 WEST NECK RD., LLOYD HARBOR, NY, United States

Registration date: 18 Mar 1954 - 25 Sep 1991

Entity number: 93827

Address: 527 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1954 - 25 Mar 1992

Entity number: 93826

Address: 100 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 18 Mar 1954 - 09 Jul 1982

Entity number: 93823

Address: 77-01 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 18 Mar 1954

Entity number: 93822

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1954 - 29 Dec 1993

Entity number: 93821

Address: 30 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1954 - 24 Dec 1991

Entity number: 88958

Registration date: 18 Mar 1954

Entity number: 88949

Registration date: 18 Mar 1954

Entity number: 88924

Registration date: 18 Mar 1954

Entity number: 86426

Registration date: 18 Mar 1954 - 18 Mar 1954

Entity number: 88955

Registration date: 18 Mar 1954

Entity number: 88959

Registration date: 18 Mar 1954

Entity number: 88957

Registration date: 18 Mar 1954

Entity number: 88956

Registration date: 18 Mar 1954

Entity number: 93824

Address: 36 SHEBAR DRIVE, ISLIP, NY, United States, 11751

Registration date: 18 Mar 1954

Entity number: 88939

Registration date: 18 Mar 1954

Entity number: 88954

Registration date: 18 Mar 1954

Entity number: 86427

Address: 280 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 18 Mar 1954

Entity number: 96345

Address: 101 PARK AVE., ARCHITECTS BLDG RM 722, NEW YORK, NY, United States, 10178

Registration date: 18 Mar 1954

Entity number: 106497

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

Registration date: 17 Mar 1954

Entity number: 96289

Registration date: 17 Mar 1954

Entity number: 93825

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Mar 1954 - 23 Dec 1992

Entity number: 93820

Address: 123 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1954 - 26 Jun 1996

Entity number: 93819

Address: 3763 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 17 Mar 1954

Entity number: 93818

Address: 806 CLINTON ST., BUFFALO, NY, United States, 14210

Registration date: 17 Mar 1954 - 30 Apr 1984

Entity number: 93816

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Mar 1954 - 23 Jun 1993

Entity number: 93815

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 1954 - 29 Jul 1985

Entity number: 93814

Address: 814 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 17 Mar 1954 - 26 Jun 1996

Entity number: 93813

Address: 118 HIGH AVE., NYACK, NY, United States, 10960

Registration date: 17 Mar 1954 - 24 Dec 1991

Entity number: 93811

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Mar 1954 - 30 Sep 1981

Entity number: 93810

Address: 300 E 56TH STREET / #18K, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1954 - 20 May 2011

Entity number: 93809

Address: 36 STATION HILL RD, PO BOX 247, FERNDALE, NY, United States, 12734

Registration date: 17 Mar 1954 - 25 Jan 2012

Entity number: 93808

Address: 884 PARK LANE, NORTH WOODMERE, NY, United States, 11581

Registration date: 17 Mar 1954 - 05 May 1997

Entity number: 89015

Registration date: 17 Mar 1954

Entity number: 88983

Registration date: 17 Mar 1954

Entity number: 88915

Registration date: 17 Mar 1954 - 29 Jul 1983