Business directory in New York - Page 133305

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 6764289 companies

Entity number: 88149

Registration date: 23 Oct 1953

Entity number: 88145

Registration date: 23 Oct 1953

Entity number: 88146

Registration date: 23 Oct 1953

Entity number: 88143

Registration date: 23 Oct 1953

Entity number: 88142

Registration date: 23 Oct 1953

Entity number: 88150

Registration date: 23 Oct 1953

Entity number: 88147

Registration date: 23 Oct 1953

Entity number: 92534

Address: 1563 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 23 Oct 1953

Entity number: 92529

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 23 Oct 1953

Entity number: 96319

Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Oct 1953

Entity number: 88148

Registration date: 23 Oct 1953

Entity number: 2869077

Address: 200 WEST MAIN STREET, BABYLON, NY, United States, 00000

Registration date: 22 Oct 1953 - 15 Dec 1964

Entity number: 230968

Address: 928 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 22 Oct 1953 - 25 Jan 2012

Entity number: 92523

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1953 - 23 Jun 1993

Entity number: 92522

Address: 557 WOODARD AVE, BROOKLYN, NY, United States

Registration date: 22 Oct 1953 - 24 Dec 1991

Entity number: 92521

Address: 3831 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 22 Oct 1953 - 20 Mar 2018

Entity number: 92519

Address: 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1953 - 24 Dec 1991

Entity number: 92513

Address: THE CORP, 14 JAY ST, ENGLEWOOD, NJ, United States, 07631

Registration date: 22 Oct 1953 - 09 Jan 1985

Entity number: 92509

Address: %BONDY & SCHLOSS, 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1953 - 12 Dec 1991

Entity number: 92507

Address: 220 BROADWAY, SUITE 1503, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1953 - 31 Jan 1984

Entity number: 88141

Registration date: 22 Oct 1953 - 09 Nov 1982

Entity number: 88140

Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1953 - 12 Aug 1993

Entity number: 88139

Registration date: 22 Oct 1953

Entity number: 88138

Registration date: 22 Oct 1953

Entity number: 88134

Registration date: 22 Oct 1953

Entity number: 86247

Address: 68 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 22 Oct 1953

Entity number: 92508

Address: 623 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1953

Entity number: 88137

Address: 9500 MAYNARD DR., MARCY, NY, United States, 13403

Registration date: 22 Oct 1953

Entity number: 88248

Registration date: 22 Oct 1953

Entity number: 88136

Registration date: 22 Oct 1953

Entity number: 88135

Registration date: 22 Oct 1953

Entity number: 88249

Registration date: 22 Oct 1953

Entity number: 92512

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1953 - 26 Jun 1996

Entity number: 92511

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1953 - 23 Dec 1992

Entity number: 92510

Address: 36 DRAFFIN ROAD, HILTON, NY, United States, 14468

Registration date: 21 Oct 1953 - 24 Sep 2009

Entity number: 92499

Address: 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1953 - 30 Nov 1999

Entity number: 92497

Address: 58 LEFFERTS ROAD, YONKERS, NY, United States, 10705

Registration date: 21 Oct 1953 - 23 Jun 1993

Entity number: 92496

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1953 - 31 Mar 1982

Entity number: 88246

Registration date: 21 Oct 1953

Entity number: 88245

Registration date: 21 Oct 1953 - 30 Jul 2004

Entity number: 88244

Registration date: 21 Oct 1953

Entity number: 88241

Registration date: 21 Oct 1953

Entity number: 86245

Registration date: 21 Oct 1953 - 21 Oct 1953

Entity number: 86244

Registration date: 21 Oct 1953 - 21 Oct 1953

Entity number: 86243

Registration date: 21 Oct 1953 - 21 Oct 1953

Entity number: 92506

Address: PO BOX 518, INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Oct 1953

Entity number: 88242

Registration date: 21 Oct 1953

Entity number: 88247

Registration date: 21 Oct 1953

Entity number: 86246

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 21 Oct 1953

Entity number: 92498

Address: 600 West End Av, New York, NY, United States, 10024

Registration date: 21 Oct 1953