Business directory in New York - Page 133274

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: 93651

Address: 1151 INTERVALE AVE., BRONX, NY, United States, 10459

Registration date: 26 Feb 1954 - 24 Dec 1991

Entity number: 93650

Address: 161-19 JAMAICA AVE., NEW YORK, NY, United States

Registration date: 26 Feb 1954 - 24 Aug 1999

Entity number: 88843

Registration date: 26 Feb 1954

Entity number: 88839

Registration date: 26 Feb 1954

Entity number: 88817

Registration date: 26 Feb 1954

Entity number: 86395

Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Registration date: 26 Feb 1954

Entity number: 86394

Address: 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1954

Entity number: 86393

Registration date: 26 Feb 1954 - 26 Feb 1954

Entity number: 88827

Address: LAKESHORE RD., CLAY, NY, United States, 13041

Registration date: 26 Feb 1954

Entity number: 88840

Registration date: 26 Feb 1954

Entity number: 88798

Address: THE HOUSTON FIELD HOUSE, RPI, TROY, NY, United States, 12180

Registration date: 26 Feb 1954

Entity number: 88807

Registration date: 26 Feb 1954

Entity number: 88842

Registration date: 26 Feb 1954

Entity number: 96339

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 26 Feb 1954

Entity number: 88841

Registration date: 26 Feb 1954

Entity number: 93655

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1954 - 19 Mar 1980

Entity number: 93654

Address: 186 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 1954 - 24 Dec 1987

Entity number: 93653

Address: 820 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 25 Feb 1954 - 31 Dec 2022

Entity number: 93652

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 25 Feb 1954 - 04 Jun 2004

Entity number: 93649

Address: 75 SOUTH LONG BEACH ROAD, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1954 - 23 Dec 1992

Entity number: 93647

Address: 2306 MERMAID AVE., BROOKLYN, NY, United States, 11224

Registration date: 25 Feb 1954 - 06 Jan 1993

Entity number: 93646

Address: 305 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 25 Feb 1954 - 24 Jun 1981

Entity number: 93645

Address: 32 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 1954 - 31 Mar 1982

Entity number: 93641

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1954 - 28 Sep 1994

Entity number: 93640

Address: 820 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 25 Feb 1954 - 31 Jan 1989

Entity number: 93639

Address: 807 PENNSYLVANIA AVE., ELMIRA, NY, United States, 14904

Registration date: 25 Feb 1954 - 25 Mar 1992

Entity number: 93638

Address: 213 STATE ST., LOWVILLE, NY, United States

Registration date: 25 Feb 1954 - 06 May 1983

Entity number: 88887

Registration date: 25 Feb 1954

Entity number: 88853

Registration date: 25 Feb 1954

Entity number: 93642

Address: R.D. 1, OWEGO, NY, United States

Registration date: 25 Feb 1954

Entity number: 88862

Registration date: 25 Feb 1954

Entity number: 86391

Address: 122 EAST 42ND ST, SUITE 1000, NEW YORK, NY, United States, 10168

Registration date: 25 Feb 1954

Entity number: 88870

Registration date: 25 Feb 1954

Entity number: 88878

Registration date: 25 Feb 1954

Entity number: 88896

Registration date: 25 Feb 1954

Entity number: 88844

Registration date: 25 Feb 1954

Entity number: 86392

Address: 111 WORTHING TERRACE, EAST ROCHESTER, NY, United States, 14445

Registration date: 25 Feb 1954

Entity number: 86390

Address: WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1954

Entity number: 93644

Address: 40W 57th St, 16th Floor, New York, NY, United States, 10019

Registration date: 25 Feb 1954

Entity number: 2882596

Address: 38 SOUTH MONTGOMERY AVENUE, BAY SHORE, NY, United States, 00000

Registration date: 24 Feb 1954 - 24 Sep 1980

Entity number: 93648

Address: 34 VERNON VALLEY ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 24 Feb 1954 - 12 Jan 1988

Entity number: 93643

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1954 - 24 Dec 1991

Entity number: 93636

Address: 744 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 24 Feb 1954 - 25 Jan 2012

Entity number: 93635

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 24 Feb 1954 - 03 Jan 1992

Entity number: 93634

Address: 2050 CENTER AVE., FORT LEE, NJ, United States, 07024

Registration date: 24 Feb 1954 - 07 Feb 1994

Entity number: 93632

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

Registration date: 24 Feb 1954 - 11 Jul 1985

Entity number: 93631

Address: 5 BEEKMAN ST, NEW YORK, NY, United States, 10038

Registration date: 24 Feb 1954 - 24 Jun 1981

Entity number: 93630

Address: 243 WOODRUFF AVE., SYRACUSE, NY, United States, 13203

Registration date: 24 Feb 1954 - 24 Mar 1993

Entity number: 93627

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1954 - 30 Jun 2004

Entity number: 93626

Address: 22ND FLOOR, 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1954 - 19 Jan 1988