Business directory in New York - Page 133268

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: 86425

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Mar 1954

Entity number: 86424

Address: 1503 GERMAN ST., ERIE, PA, United States, 16503

Registration date: 17 Mar 1954 - 17 Mar 1954

Entity number: 88916

Registration date: 17 Mar 1954

Entity number: 88991

Registration date: 17 Mar 1954

Entity number: 96344

Address: 21 WEST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 17 Mar 1954

Entity number: 88972

Registration date: 17 Mar 1954

Entity number: 93812

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

Registration date: 17 Mar 1954

Entity number: 93817

Address: 144 CATHERINE ST., ALBANY, NY, United States, 12202

Registration date: 16 Mar 1954 - 24 Mar 1993

Entity number: 93807

Address: 225 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1954 - 26 Mar 1980

Entity number: 93806

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1954 - 31 Mar 1982

Entity number: 93805

Address: 45 WORTH ST., YONKERS, NY, United States, 10701

Registration date: 16 Mar 1954 - 08 Jun 1993

Entity number: 93804

Address: 1544 BOONE AVE., NEW YORK, NY, United States

Registration date: 16 Mar 1954 - 24 Jun 1981

Entity number: 93802

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 16 Mar 1954 - 25 Sep 1991

Entity number: 93800

Address: 1301 W 7TH ST, BROOKLYN, NY, United States, 11204

Registration date: 16 Mar 1954 - 27 Dec 2000

Entity number: 93799

Address: MAIN ST., WESTHAMPTON BEACH, NY, United States

Registration date: 16 Mar 1954 - 20 Jun 1985

Entity number: 93798

Address: 246 ERIE BLVD., SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1954 - 26 Jun 1996

Entity number: 93797

Address: 64-47 215TH ST., BAYSIDE, NEW YORK, NY, United States

Registration date: 16 Mar 1954 - 29 Sep 1993

Entity number: 93796

Address: 35 HAMLET DR, PLAINVIEW, NY, United States, 11803

Registration date: 16 Mar 1954 - 12 Jul 2023

Entity number: 93795

Address: 653 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 16 Mar 1954 - 03 Feb 1992

Entity number: 93794

Address: 68-72 EAST MARKET ST., CORNING, NY, United States

Registration date: 16 Mar 1954 - 09 Jul 1998

Entity number: 86423

Registration date: 16 Mar 1954 - 16 Mar 1954

Entity number: 88833

Address: PO BOX 286, PLAINVILLE, NY, United States, 13137

Registration date: 16 Mar 1954

Entity number: 88836

Registration date: 16 Mar 1954

Entity number: 93803

Address: %MR. ED LAYNG, 630 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1954

Entity number: 88838

Registration date: 16 Mar 1954

Entity number: 88835

Registration date: 16 Mar 1954

Entity number: 93801

Address: 60 JOHN GLENN DR, AMHERST, NY, United States, 14228

Registration date: 16 Mar 1954

Entity number: 88837

Registration date: 16 Mar 1954

Entity number: 88834

Registration date: 16 Mar 1954

Entity number: 2868633

Address: 904 OLD COUNTRY ROAD, WESTBURY, NY, United States, 00000

Registration date: 15 Mar 1954 - 15 Dec 1961

Entity number: 93793

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

Registration date: 15 Mar 1954 - 23 Dec 1992

Entity number: 93792

Address: 499 CENTRAL AVE., BROOKLYN, NY, United States, 11221

Registration date: 15 Mar 1954 - 25 Sep 1991

Entity number: 93791

Address: 148 19TH ST., BROOKLYN, NY, United States, 11232

Registration date: 15 Mar 1954 - 25 Jan 2012

Entity number: 93789

Address: 200 PENNSYLVANIA AVE., EAST AURORA, NY, United States, 14052

Registration date: 15 Mar 1954 - 25 Mar 1992

Entity number: 93788

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1954 - 28 Oct 2009

Entity number: 93787

Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1954 - 25 Sep 1991

Entity number: 93786

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 15 Mar 1954 - 29 Sep 1982

Entity number: 93785

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

Registration date: 15 Mar 1954 - 24 Mar 1993

Entity number: 88831

Registration date: 15 Mar 1954

Entity number: 88830

Registration date: 15 Mar 1954

Entity number: 88828

Registration date: 15 Mar 1954

Entity number: 88821

Registration date: 15 Mar 1954

Entity number: 86825

Registration date: 15 Mar 1954 - 20 Feb 1990

Entity number: 86442

Registration date: 15 Mar 1954 - 15 Mar 1954

Entity number: 86422

Address: 32-15 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 15 Mar 1954 - 24 Sep 1980

Entity number: 86440

Address: 500 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1954

Entity number: 86436

Address: STRONG AVE., COPIAGUE, NY, United States

Registration date: 15 Mar 1954

Entity number: 88826

Address: 340 MORGAN AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 15 Mar 1954

Entity number: 88829

Registration date: 15 Mar 1954

Entity number: 88824

Registration date: 15 Mar 1954