Business directory in New York - Page 133281

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: 2880027

Address: 1 HANSON PLACE, CARTHAGE, NY, United States, 00000

Registration date: 03 Feb 1954 - 16 Dec 1963

Entity number: 93459

Address: 3181 WESTCHESTER AVE., BRONX, NY, United States, 10461

Registration date: 03 Feb 1954 - 23 Jun 1993

Entity number: 93457

Address: 50 E. MAIN ST., MT KISCO, NY, United States, 10549

Registration date: 03 Feb 1954 - 15 Jul 2019

Entity number: 93456

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1954 - 24 Mar 1993

Entity number: 93453

Address: 36-72 CENTERVIEW AVE., WANTAGH, NY, United States, 11793

Registration date: 03 Feb 1954 - 23 Dec 1992

Entity number: 93451

Address: 60 BAYARD ST, BKLYN, NY, United States, 11222

Registration date: 03 Feb 1954 - 25 Mar 1981

Entity number: 93449

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

Registration date: 03 Feb 1954 - 25 Mar 1981

Entity number: 93448

Address: 66-31 BOOTH ST., REGO PARK, NY, United States, 11374

Registration date: 03 Feb 1954 - 18 May 2010

Entity number: 93447

Address: 5402-16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 03 Feb 1954 - 24 Sep 1982

Entity number: 93446

Address: 508 BROOME ST, NEW YORK, NY, United States, 10013

Registration date: 03 Feb 1954 - 25 Jan 2012

Entity number: 93445

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 03 Feb 1954 - 27 Jul 1987

Entity number: 93444

Address: 505-3RD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Feb 1954 - 12 Jul 2010

Entity number: 93443

Address: 175 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 03 Feb 1954 - 31 Mar 1982

Entity number: 93442

Address: 62 GRAND STREET, NEW YORK, NY, United States, 10013

Registration date: 03 Feb 1954 - 24 Mar 1993

Entity number: 93441

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1954 - 01 Feb 1995

Entity number: 93440

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

Registration date: 03 Feb 1954 - 25 Mar 1992

Entity number: 93439

Address: C/O SANTOS, 10 WHITE OAK DR. APT. 124, EXETER, NH, United States, 03833

Registration date: 03 Feb 1954

Entity number: 93438

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Feb 1954 - 03 Mar 1983

Entity number: 93436

Address: 1210 OSWEGO BLVD., SYRACUSE, NY, United States

Registration date: 03 Feb 1954 - 25 Jun 2003

Entity number: 93435

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 03 Feb 1954 - 30 Dec 1981

Entity number: 88738

Registration date: 03 Feb 1954

Entity number: 88734

Registration date: 03 Feb 1954

Entity number: 86360

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 03 Feb 1954

Entity number: 88735

Registration date: 03 Feb 1954

Entity number: 88733

Registration date: 03 Feb 1954

Entity number: 88737

Registration date: 03 Feb 1954

Entity number: 88732

Registration date: 03 Feb 1954

Entity number: 93437

Address: 24 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

Registration date: 03 Feb 1954

Entity number: 93458

Address: 450 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701

Registration date: 03 Feb 1954

Entity number: 96333

Address: 239 BLEECKER ST., NEW YORK, NY, United States, 10014

Registration date: 03 Feb 1954

Entity number: 93434

Address: 45 W 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 02 Feb 1954 - 24 Oct 2018

Entity number: 93431

Address: 46 CIRCLE DRIVE, GREENWICH, CT, United States, 06830

Registration date: 02 Feb 1954 - 25 Jan 2012

Entity number: 93430

Address: 85 NORTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 02 Feb 1954 - 23 Jun 1993

Entity number: 93428

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Feb 1954 - 17 Jul 1992

Entity number: 93427

Address: SOUTH WARREN ST., 305 LARNED BLDG., SYRACUSE, NY, United States, 13202

Registration date: 02 Feb 1954 - 24 Mar 1993

Entity number: 93423

Address: 200 EAST AVE., ROCHESTER, NY, United States, 14604

Registration date: 02 Feb 1954 - 09 Nov 1987

Entity number: 93422

Address: 430 HINMAN AVE, BUFFALO, NY, United States, 14216

Registration date: 02 Feb 1954 - 18 Dec 1996

Entity number: 93421

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Feb 1954 - 29 Sep 1993

Entity number: 93419

Address: 275 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 02 Feb 1954 - 22 Jan 2003

Entity number: 88792

Registration date: 02 Feb 1954

Entity number: 88786

Registration date: 02 Feb 1954

Entity number: 88706

Registration date: 02 Feb 1954

Entity number: 93417

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

Registration date: 02 Feb 1954

Entity number: 86359

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 02 Feb 1954

Entity number: 93418

Address: ATT'N: RANDY J. HELLER, ESQ., 845 THIRD AVENUE 8TH FL, NEW YORK, NY, United States, 10022

Registration date: 02 Feb 1954

Entity number: 88697

Registration date: 02 Feb 1954

Entity number: 88715

Registration date: 02 Feb 1954

Entity number: 96332

Address: 492 FULTON ST, BROOKLYN, NY, United States, 11201

Registration date: 02 Feb 1954

Entity number: 95836

Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 02 Feb 1954

Entity number: 2881914

Address: 401 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 01 Feb 1954 - 15 Dec 1964