Business directory in New York - Page 133280

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: 88752

Registration date: 08 Feb 1954

Entity number: 88751

Address: 217 LAKE AVE., ROCHESTER, NY, United States, 14608

Registration date: 08 Feb 1954

Entity number: 88750

Registration date: 08 Feb 1954

Entity number: 88749

Registration date: 08 Feb 1954

Entity number: 93493

Address: 10 BANK ST, STE 506, WHITE PLAINS, NY, United States, 10606

Registration date: 08 Feb 1954

Entity number: 88748

Registration date: 08 Feb 1954

Entity number: 88755

Registration date: 08 Feb 1954

Entity number: 86364

Address: 240 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Feb 1954

Entity number: 88753

Registration date: 08 Feb 1954

Entity number: 86365

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1954

Entity number: 93496

Address: 112 HOBSON AVENUE, ST. JAMES, NY, United States, 11780

Registration date: 08 Feb 1954

Entity number: 93488

Address: 675 THIRD AVENUE - COMPLIANCE DEPT., 675 THIRD AVENUE, New York, NY, United States, 10017

Registration date: 08 Feb 1954

Entity number: 2868846

Address: 1241 BEACH 9TH ST., FAR ROCKAWAY, NY, United States, 00000

Registration date: 05 Feb 1954 - 15 Dec 1971

Entity number: 93487

Address: 185 PACIFIC ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1954 - 11 Sep 1986

Entity number: 93482

Address: 3 ALBANY ST, BUFFALO, NY, United States, 14213

Registration date: 05 Feb 1954 - 24 Mar 1993

Entity number: 93481

Address: 601 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1954 - 24 Dec 1991

Entity number: 93480

Address: 56 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 05 Feb 1954 - 24 Jun 1981

Entity number: 93475

Address: 1465 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 05 Feb 1954 - 25 Sep 1991

Entity number: 93474

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

Registration date: 05 Feb 1954 - 11 Sep 1986

Entity number: 93473

Address: 126 FERNDALE RD., NEW YORK, NY, United States

Registration date: 05 Feb 1954 - 12 May 1993

Entity number: 93472

Address: 224-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1954 - 29 Sep 1993

Entity number: 93471

Address: *, VILLAGE OF MEXICO, NY, United States

Registration date: 05 Feb 1954 - 19 Sep 1984

Entity number: 93469

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 05 Feb 1954 - 25 Sep 1991

Entity number: 93468

Address: 281 WEST 261 ST., BRONX, NY, United States, 10471

Registration date: 05 Feb 1954 - 25 Jan 2012

Entity number: 93467

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Feb 1954 - 23 Sep 1998

Entity number: 93466

Address: 1 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1954 - 01 Oct 1986

Entity number: 93464

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1954 - 23 Dec 1992

Entity number: 88745

Address: ATTN: JULES E. LEVY, ESQ., 530 FIFTH AVE., 9TH FL., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1954

Entity number: 86363

Address: P.O. BOX 189, MONTROSE, PA, United States, 18801

Registration date: 05 Feb 1954 - 13 May 1993

Entity number: 93479

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1954

Entity number: 93470

Address: 80 North Jefferson Street, Mexico, NY, United States, 13114

Registration date: 05 Feb 1954

Entity number: 88743

Registration date: 05 Feb 1954

Entity number: 88742

Registration date: 05 Feb 1954

Entity number: 88747

Registration date: 05 Feb 1954

Entity number: 88746

Registration date: 05 Feb 1954

Entity number: 96334

Address: 79 CATHARINE ST., ALBANY, NY, United States, 12202

Registration date: 05 Feb 1954

Entity number: 93465

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

Registration date: 04 Feb 1954 - 25 Sep 1991

Entity number: 93463

Address: BOX 202, NELLISTON, NY, United States, 13410

Registration date: 04 Feb 1954 - 24 Mar 1993

Entity number: 93462

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 04 Feb 1954 - 29 Dec 1999

Entity number: 93461

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Feb 1954 - 10 Feb 2003

Entity number: 93460

Address: JERICHO TURNPIKE R.F.D., HUNTINGTON, NY, United States

Registration date: 04 Feb 1954 - 25 Sep 1991

Entity number: 93455

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

Registration date: 04 Feb 1954 - 06 May 1999

Entity number: 93454

Address: 120 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 04 Feb 1954 - 14 Jun 2017

Entity number: 93452

Address: 7 NEW WOODS ROAD, GLEN COVE, NY, United States, 11542

Registration date: 04 Feb 1954 - 29 Sep 1993

Entity number: 88740

Registration date: 04 Feb 1954

Entity number: 86362

Registration date: 04 Feb 1954 - 04 Feb 1954

Entity number: 86361

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 04 Feb 1954

Entity number: 88739

Registration date: 04 Feb 1954

Entity number: 93450

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

Registration date: 04 Feb 1954

Entity number: 88741

Registration date: 04 Feb 1954