Business directory in New York - Page 133279

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: 1811391

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 00000

Registration date: 10 Feb 1954 - 13 May 1994

Entity number: 93515

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 10 Feb 1954 - 24 Mar 1988

Entity number: 93514

Address: 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1954 - 18 Jun 2014

Entity number: 93509

Address: 910 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 10 Feb 1954 - 18 Aug 1994

Entity number: 93505

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Feb 1954 - 27 Jun 2001

Entity number: 93504

Address: 27 CENTRAL DRIVE, STONY POINT, NY, United States, 10980

Registration date: 10 Feb 1954 - 23 Apr 1992

Entity number: 93503

Address: P.O. BOX 11807, SYRACUSE, NY, United States, 13218

Registration date: 10 Feb 1954 - 26 Oct 2016

Entity number: 93501

Address: 798 E TREMONT AVE, BRONX, NY, United States, 10460

Registration date: 10 Feb 1954 - 25 Jan 2012

Entity number: 88771

Registration date: 10 Feb 1954

Entity number: 88770

Registration date: 10 Feb 1954

Entity number: 88769

Registration date: 10 Feb 1954

Entity number: 88765

Registration date: 10 Feb 1954

Entity number: 86376

Address: 222 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 10 Feb 1954

Entity number: 93508

Address: 114 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 10 Feb 1954

Entity number: 88772

Registration date: 10 Feb 1954

Entity number: 88764

Registration date: 10 Feb 1954

Entity number: 88767

Registration date: 10 Feb 1954

Entity number: 88766

Registration date: 10 Feb 1954

Entity number: 93507

Address: C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 09 Feb 1954 - 15 Oct 1999

Entity number: 93506

Address: 221-26 64TH AVENUE, BAYSIDE, NY, United States, 11364

Registration date: 09 Feb 1954 - 03 Oct 1997

Entity number: 93502

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

Registration date: 09 Feb 1954 - 15 Jul 2010

Entity number: 93500

Address: 236 W DOMINICK ST, ROME, NY, United States, 13440

Registration date: 09 Feb 1954 - 17 Mar 2005

Entity number: 93492

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1954 - 24 Mar 1993

Entity number: 93491

Address: 7 CORNELIA ST., NEW YORK, NY, United States, 10014

Registration date: 09 Feb 1954 - 29 Sep 1993

Entity number: 88762

Registration date: 09 Feb 1954

Entity number: 86367

Registration date: 09 Feb 1954 - 09 Feb 1954

Entity number: 86366

Registration date: 09 Feb 1954 - 09 Feb 1954

Entity number: 93490

Address: 566 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1954

Entity number: 88757

Registration date: 09 Feb 1954

Entity number: 88759

Registration date: 09 Feb 1954

Entity number: 88758

Registration date: 09 Feb 1954

Entity number: 88760

Registration date: 09 Feb 1954

Entity number: 2143220

Address: Choice NY Property Management, 6th Floor, 254 West 31st Street, 6th floor, NEW YORK, NY, United States, 10001

Registration date: 09 Feb 1954

Entity number: 96336

Address: 2 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Feb 1954

Entity number: 96335

Address: 22 W. FIRST ST., MT VERNON, NY, United States, 10550

Registration date: 09 Feb 1954

Entity number: 88761

Registration date: 09 Feb 1954

Entity number: 93499

Address: 89-55A 164TH S.T, JAMAICA, NY, United States, 11414

Registration date: 08 Feb 1954 - 23 Dec 1992

Entity number: 93498

Address: 218 ARSENAL ST., WATERTOWN, NY, United States, 13601

Registration date: 08 Feb 1954 - 09 Apr 1986

Entity number: 93497

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Feb 1954 - 29 Sep 1982

Entity number: 93495

Address: 328 COURT ST., BROOKLYN, NY, United States, 11231

Registration date: 08 Feb 1954 - 03 May 1989

Entity number: 93494

Address: 48 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1954 - 02 Sep 1992

Entity number: 93489

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Feb 1954 - 27 Jul 2005

Entity number: 93486

Address: 36-31 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Feb 1954 - 19 Mar 1990

Entity number: 93485

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 08 Feb 1954 - 24 Dec 1991

Entity number: 93484

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1954 - 02 Mar 1984

Entity number: 93483

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1954 - 28 Jul 1989

Entity number: 93478

Address: 17 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 08 Feb 1954 - 13 Apr 1988

Entity number: 93477

Address: 205 WEST BROREIN STREET, TAMPA, FL, United States, 33606

Registration date: 08 Feb 1954 - 25 Jan 2012

Entity number: 93476

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 1954 - 23 Jun 1993

Entity number: 88756

Registration date: 08 Feb 1954