Business directory in New York - Page 133270

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: 88803

Registration date: 11 Mar 1954

Entity number: 88805

Registration date: 11 Mar 1954

Entity number: 88809

Registration date: 11 Mar 1954

Entity number: 86414

Address: 134 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 11 Mar 1954

Entity number: 2880378

Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 00000

Registration date: 10 Mar 1954 - 15 Dec 1966

Entity number: 93762

Address: 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Registration date: 10 Mar 1954 - 31 Oct 2012

Entity number: 93760

Address: 66 COURT ST., ROOM 1007, BROOKLYN, NY, United States, 11201

Registration date: 10 Mar 1954 - 28 Oct 2009

Entity number: 93759

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1954 - 24 Jun 1981

Entity number: 93758

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

Registration date: 10 Mar 1954 - 29 Sep 1993

Entity number: 93757

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Mar 1954 - 24 Mar 1993

Entity number: 93743

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

Registration date: 10 Mar 1954 - 28 Oct 2009

Entity number: 93741

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 10 Mar 1954 - 31 Dec 1985

Entity number: 93740

Address: E. GENESEE ST., FAYETTEVILLE, NY, United States

Registration date: 10 Mar 1954 - 16 Nov 1988

Entity number: 93739

Address: 625 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 1954

Entity number: 93670

Address: 42 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 10 Mar 1954 - 24 Sep 1997

Entity number: 88914

Registration date: 10 Mar 1954

Entity number: 88910

Registration date: 10 Mar 1954

Entity number: 88909

Registration date: 10 Mar 1954

Entity number: 88908

Registration date: 10 Mar 1954

Entity number: 88907

Registration date: 10 Mar 1954

Entity number: 88906

Registration date: 10 Mar 1954

Entity number: 88799

Registration date: 10 Mar 1954

Entity number: 93756

Address: 852 MAIN STREET, PO BOX 213, DUNKIRK, NY, United States, 14048

Registration date: 10 Mar 1954

Entity number: 88802

Registration date: 10 Mar 1954

Entity number: 93738

Address: 534 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 10 Mar 1954

Entity number: 88912

Registration date: 10 Mar 1954

Entity number: 88913

Registration date: 10 Mar 1954

Entity number: 88911

Address: 3380 GORTON ROAD, CORNING, NY, United States, 14830

Registration date: 10 Mar 1954

Entity number: 93761

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1954

Entity number: 93742

Address: 120 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 10 Mar 1954

Entity number: 88800

Registration date: 10 Mar 1954

Entity number: 88801

Registration date: 10 Mar 1954

Entity number: 93754

Address: 38 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1954 - 27 Sep 2011

Entity number: 93753

Address: 1204 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 09 Mar 1954 - 06 Sep 1983

Entity number: 93752

Address: 90 STATE ST., ROOM 920, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1954 - 31 Mar 1982

Entity number: 93751

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

Registration date: 09 Mar 1954 - 23 Dec 1992

Entity number: 93750

Address: WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604

Registration date: 09 Mar 1954

Entity number: 93749

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Mar 1954 - 27 Oct 1995

Entity number: 93748

Address: 112 STATE ST., ALBANY, NY, United States, 12207

Registration date: 09 Mar 1954 - 31 Mar 1982

Entity number: 93747

Address: 330 BUTLER ST, BROOKLYN, NY, United States, 11217

Registration date: 09 Mar 1954 - 29 Sep 1982

Entity number: 93746

Address: 395 SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 09 Mar 1954 - 29 Dec 1999

Entity number: 93745

Address: 427 HAMILTON AVE., BROOKLYN, NY, United States, 11232

Registration date: 09 Mar 1954 - 25 Sep 1991

Entity number: 88905

Registration date: 09 Mar 1954

Entity number: 88902

Registration date: 09 Mar 1954

Entity number: 88901

Address: 122 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10306

Registration date: 09 Mar 1954

Entity number: 88900

Registration date: 09 Mar 1954

Entity number: 88899

Registration date: 09 Mar 1954

Entity number: 88903

Registration date: 09 Mar 1954

Entity number: 93744

Address: 5 DEER RIDGE TRAIL, WATER MILL, NY, United States, 11976

Registration date: 09 Mar 1954

Entity number: 88904

Registration date: 09 Mar 1954