Business directory in New York - Page 133275

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: 93625

Address: 3243 AMPERE AVE., BRONX, NY, United States, 10465

Registration date: 24 Feb 1954 - 23 Jun 1993

Entity number: 93624

Address: 419 WASHINGTON ST., PEEKSKILL, NY, United States, 10566

Registration date: 24 Feb 1954 - 24 Dec 1991

Entity number: 93621

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 24 Feb 1954 - 29 Dec 1989

Entity number: 88731

Registration date: 24 Feb 1954

Entity number: 88730

Registration date: 24 Feb 1954

Entity number: 88729

Registration date: 24 Feb 1954

Entity number: 88726

Registration date: 24 Feb 1954

Entity number: 88727

Registration date: 24 Feb 1954

Entity number: 93622

Address: 777 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Feb 1954 - 08 Nov 2024

Entity number: 86389

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1954

Entity number: 93623

Address: 25 EAST MAIN ST, WILLIAMSON, NY, United States

Registration date: 24 Feb 1954

Entity number: 93633

Address: ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Feb 1954

Entity number: 88728

Registration date: 24 Feb 1954

Entity number: 93637

Address: 38 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 24 Feb 1954

Entity number: 96338

Registration date: 23 Feb 1954 - 23 Feb 1954

Entity number: 96337

Registration date: 23 Feb 1954 - 23 Feb 1954

Entity number: 93629

Address: 1175 YORK AVE / APT 10C, NEW YORK, NY, United States, 10021

Registration date: 23 Feb 1954 - 12 Mar 2008

Entity number: 93628

Address: 150 SOUTH ALLEGHANY AVE, LINDENHURST, NY, United States, 11757

Registration date: 23 Feb 1954 - 26 Jun 1990

Entity number: 93620

Address: 20 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 23 Feb 1954 - 15 Nov 1985

Entity number: 93619

Address: 236 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1954 - 23 Jun 1993

Entity number: 93618

Address: GENEVA RD, BREWSTER, NY, United States, 10509

Registration date: 23 Feb 1954 - 01 Sep 1989

Entity number: 93617

Address: 2727 HENRY HUDSON PARKWAY, BRONX, NY, United States, 10463

Registration date: 23 Feb 1954 - 20 May 1994

Entity number: 93615

Address: 1474 FIRST AVE., NEW YORK, NY, United States, 10021

Registration date: 23 Feb 1954 - 24 Jun 1981

Entity number: 93614

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Feb 1954 - 25 Jan 2012

Entity number: 93613

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Feb 1954 - 27 Nov 1987

Entity number: 93612

Address: 39 B'WAY, NEW YORK, NY, United States

Registration date: 23 Feb 1954 - 24 Jun 1981

Entity number: 93610

Address: NO ST. ADD., WHITE PLAINS, NY, United States

Registration date: 23 Feb 1954 - 26 Sep 1983

Entity number: 93609

Address: 599 - 11TH AVE., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1954 - 08 May 1989

Entity number: 93608

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 23 Feb 1954 - 25 Sep 1991

Entity number: 93607

Address: 265 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 23 Feb 1954 - 30 Dec 2003

Entity number: 93606

Address: 19 ELM ST., BUFFALO, NY, United States, 14203

Registration date: 23 Feb 1954 - 24 Mar 1993

Entity number: 93605

Address: 375 CENTRAL PARK AVE., YONKERS, NY, United States, 10704

Registration date: 23 Feb 1954 - 28 Sep 1994

Entity number: 88725

Registration date: 23 Feb 1954

Entity number: 88720

Registration date: 23 Feb 1954

Entity number: 88717

Registration date: 23 Feb 1954

Entity number: 88716

Registration date: 23 Feb 1954

Entity number: 86402

Address: 3175 COMMERCIAL AVE., #222, NORTHBROOK, IL, United States, 60062

Registration date: 23 Feb 1954 - 23 Jan 2004

Entity number: 86387

Registration date: 23 Feb 1954 - 23 Feb 1954

Entity number: 86386

Registration date: 23 Feb 1954 - 23 Feb 1954

Entity number: 86385

Registration date: 23 Feb 1954 - 23 Feb 1954

Entity number: 93616

Address: 15 WHITEHALL ST, NEW YORK, NY, United States, 10004

Registration date: 23 Feb 1954

Entity number: 88724

Registration date: 23 Feb 1954

Entity number: 93611

Address: 1983 Marcus Avenue, Suite 137, New Hyde Park, NY, United States, 11042

Registration date: 23 Feb 1954

Entity number: 88723

Registration date: 23 Feb 1954

Entity number: 88719

Registration date: 23 Feb 1954

Entity number: 86388

Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Registration date: 23 Feb 1954

Entity number: 88721

Address: 11798 MARKHAM RD, GOWANDA, NY, United States, 14070

Registration date: 23 Feb 1954

Entity number: 88722

Registration date: 23 Feb 1954

Entity number: 88718

Registration date: 23 Feb 1954

Entity number: 93429

Address: 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 20 Feb 1954