Business directory in New York - Page 133276

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: 96340

Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1954

Entity number: 93604

Address: 509 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 19 Feb 1954 - 15 Dec 1983

Entity number: 93603

Address: 701 LOEW BUILDING, SYRACUSE, NY, United States

Registration date: 19 Feb 1954 - 24 Mar 1993

Entity number: 93602

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 19 Feb 1954 - 30 Dec 1981

Entity number: 93601

Address: 46-24 28TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Feb 1954 - 30 Nov 2015

Entity number: 93598

Address: 20 W. BURNSIDE AVE, BRONX, NY, United States, 10453

Registration date: 19 Feb 1954 - 26 Mar 1980

Entity number: 93597

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

Registration date: 19 Feb 1954 - 12 Dec 1990

Entity number: 93596

Address: 132 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 19 Feb 1954

Entity number: 93595

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1954 - 24 Dec 1991

Entity number: 93594

Address: 178 CATHERINE ST., ALBANY, NY, United States, 12202

Registration date: 19 Feb 1954 - 28 Oct 2009

Entity number: 93593

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 19 Feb 1954 - 30 Sep 2009

Entity number: 93592

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1954 - 25 Jan 2012

Entity number: 93591

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1954 - 25 Jan 2012

Entity number: 93590

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 19 Feb 1954 - 23 Dec 1992

R & G INC. Inactive

Entity number: 93589

Address: 240 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1954 - 23 Jun 1993

Entity number: 93588

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Feb 1954 - 28 Dec 1994

Entity number: 93587

Address: 238 ARSENAL STREET, WATERTOWN, NY, United States, 13601

Registration date: 19 Feb 1954 - 28 Oct 2009

Entity number: 88709

Address: 249 NORTON VILLAGE LANE, ROCHESTER, NY, United States, 14609

Registration date: 19 Feb 1954

Entity number: 88710

Registration date: 19 Feb 1954

Entity number: 93600

Address: 70 CHURCH STREET, NEW ROCHELLE, NY, United States, 10805

Registration date: 19 Feb 1954

Entity number: 88714

Registration date: 19 Feb 1954

Entity number: 88708

Registration date: 19 Feb 1954

Entity number: 88711

Registration date: 19 Feb 1954

Entity number: 93599

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

Registration date: 19 Feb 1954

Entity number: 88713

Registration date: 19 Feb 1954

Entity number: 88712

Registration date: 19 Feb 1954

Entity number: 93586

Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 18 Feb 1954 - 20 Mar 1996

Entity number: 93585

Address: 203 FISHER RD, LACKAWANA, NY, United States, 14218

Registration date: 18 Feb 1954 - 25 Jan 2012

Entity number: 93584

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 18 Feb 1954 - 04 Jan 1996

Entity number: 93583

Address: 309 ORINOCO DR, PO BOX 603, BRIGHTWATERS, NY, United States, 11718

Registration date: 18 Feb 1954 - 15 May 1998

Entity number: 93582

Address: 9 E. 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 18 Feb 1954 - 12 Jul 2001

Entity number: 93580

Address: 27 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Feb 1954 - 24 Dec 1999

Entity number: 93579

Address: 400 CENTRAL TRUST BLDG., ROCHESTER, NY, United States

Registration date: 18 Feb 1954 - 08 Apr 1987

Entity number: 93577

Address: 268 VOORHEES AVE., BUFFALO, NY, United States, 14216

Registration date: 18 Feb 1954 - 06 Aug 1990

Entity number: 93576

Address: 254 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Feb 1954 - 29 Sep 1982

Entity number: 93575

Address: 2176 ERIE BLVD., EAST SYRACUSE, NY, United States

Registration date: 18 Feb 1954

Entity number: 93574

Address: 197 ELDRIDGE ST., NEW YORK, NY, United States, 10002

Registration date: 18 Feb 1954 - 25 Mar 1992

Entity number: 93573

Address: 1813 KIMBALL ST., BROOKLYN, NY, United States, 11234

Registration date: 18 Feb 1954 - 26 Oct 1989

Entity number: 93572

Address: 313 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Feb 1954 - 25 Mar 1992

Entity number: 93568

Address: 25 RENWICK STREET, NEWBURGH, NY, United States, 12550

Registration date: 18 Feb 1954 - 30 Apr 2007

Entity number: 93566

Address: 467 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 18 Feb 1954 - 23 Dec 1992

Entity number: 93565

Address: 200 PARK AVE, ROOM 5317, NEW YORK, NY, United States, 10166

Registration date: 18 Feb 1954 - 05 Jun 1985

Entity number: 88705

Registration date: 18 Feb 1954

Entity number: 88704

Registration date: 18 Feb 1954

Entity number: 88703

Address: 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Feb 1954

Entity number: 88701

Registration date: 18 Feb 1954

Entity number: 88700

Registration date: 18 Feb 1954

Entity number: 88698

Registration date: 18 Feb 1954

Entity number: 86381

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Feb 1954 - 29 Nov 1994

Entity number: 86380

Registration date: 18 Feb 1954 - 18 Feb 1954