Business directory in New York - Page 133278

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: 93536

Address: 383 PARK AVE., ROCHESTER, NY, United States, 14607

Registration date: 15 Feb 1954 - 31 Mar 1982

Entity number: 93534

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

Registration date: 15 Feb 1954 - 24 Sep 1997

Entity number: 93533

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Feb 1954 - 25 May 2004

Entity number: 93532

Address: 465 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 15 Feb 1954 - 27 Sep 1995

Entity number: 93531

Address: RAILROAD AVENUE, HONEOYE FALLS, NY, United States

Registration date: 15 Feb 1954 - 14 Mar 1986

Entity number: 93530

Address: 400 S. 5TH ST., HARRISON, NJ, United States, 07029

Registration date: 15 Feb 1954 - 31 Dec 1985

Entity number: 93524

Address: 309 EAST 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 15 Feb 1954 - 05 Mar 1987

Entity number: 93523

Address: 74 AMHERST ST., LAKE GEORGE, NY, United States, 12845

Registration date: 15 Feb 1954 - 24 Mar 1993

Entity number: 93522

Address: 2233,60 EAST 42ND ST., NEW YORK, NY, United States

Registration date: 15 Feb 1954 - 31 Mar 1982

Entity number: 93521

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1954 - 23 Dec 1992

Entity number: 88787

Registration date: 15 Feb 1954

Entity number: 88785

Registration date: 15 Feb 1954

Entity number: 88783

Address: P.O. BOX 832, QUEENS, NY, United States, 11694

Registration date: 15 Feb 1954

Entity number: 88782

Registration date: 15 Feb 1954

Entity number: 86373

Address: 6060 J.A. JONES DRIVE, CHARLOTTE, NC, United States, 28287

Registration date: 15 Feb 1954 - 15 May 1995

Entity number: 86372

Registration date: 15 Feb 1954 - 15 Feb 1954

Entity number: 86371

Registration date: 15 Feb 1954 - 15 Feb 1954

Entity number: 88780

Registration date: 15 Feb 1954

Entity number: 93545

Address: 183 SILVER SPRING RD, WILTON, CT, United States, 06897

Registration date: 15 Feb 1954

Entity number: 88781

Address: 15 ELK ST., ALBANY, NY, United States, 12207

Registration date: 15 Feb 1954

Entity number: 93529

Address: 299 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1954

Entity number: 88779

Registration date: 15 Feb 1954

Entity number: 86375

Address: 799 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 15 Feb 1954

Entity number: 88784

Registration date: 15 Feb 1954

Entity number: 86370

Address: 332 EAST 149TH STREET, BRONX, NY, United States, 10451

Registration date: 15 Feb 1954

Entity number: 86374

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 15 Feb 1954

Entity number: 93535

Address: 52 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 11 Feb 1954 - 25 Sep 1991

Entity number: 93528

Address: 26 COURT ST., SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 11 Feb 1954 - 28 Jan 2011

Entity number: 93527

Address: 321 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 11 Feb 1954 - 27 Sep 1995

Entity number: 93526

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1954 - 01 May 1987

Entity number: 93525

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Feb 1954 - 25 Mar 1992

Entity number: 93520

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1954 - 25 Sep 1991

Entity number: 93519

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

Registration date: 11 Feb 1954 - 06 Jan 1994

Entity number: 93518

Address: 480 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 11 Feb 1954 - 28 Oct 2009

Entity number: 93517

Address: 85 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 11 Feb 1954 - 11 Sep 2003

Entity number: 93516

Address: 9 MARBLE AVE., PLEASANTVILLE, NY, United States, 10570

Registration date: 11 Feb 1954 - 13 Jun 1985

Entity number: 93512

Address: 2100 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 11 Feb 1954 - 30 Jun 2004

Entity number: 93511

Address: R.F.D. 2, NEW PALTZ, NY, United States

Registration date: 11 Feb 1954 - 05 Nov 1992

Entity number: 93510

Address: 156 BEEBE RD., MINEOLA, NY, United States, 11501

Registration date: 11 Feb 1954 - 26 Jul 1988

Entity number: 88777

Registration date: 11 Feb 1954

Entity number: 88774

Registration date: 11 Feb 1954

Entity number: 86384

Registration date: 11 Feb 1954 - 11 Feb 1954

Entity number: 86368

Registration date: 11 Feb 1954 - 11 Feb 1954

Entity number: 88778

Registration date: 11 Feb 1954

Entity number: 88773

Registration date: 11 Feb 1954

Entity number: 93513

Address: ATTN LEGAL, 151 West 42nd Street, NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1954

Entity number: 88776

Registration date: 11 Feb 1954

Entity number: 86383

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Registration date: 11 Feb 1954

Entity number: 88775

Address: *, STAR LAKE, NY, United States

Registration date: 11 Feb 1954

Entity number: 2867221

Address: 74 DUANE STREET, MANHATTAN, NY, United States, 00000

Registration date: 10 Feb 1954 - 15 Dec 1961