Business directory in New York - Page 133306

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: 92505

Address: 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1953 - 05 Aug 2019

Entity number: 92503

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1953 - 24 Jun 1981

Entity number: 92502

Address: 68 GAYLOR ROAD, SCARSDALE, NY, United States, 10583

Registration date: 20 Oct 1953 - 24 Jun 1981

Entity number: 92501

Address: 63 REID AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Oct 1953 - 30 Sep 1981

Entity number: 92500

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1953 - 26 Sep 1991

Entity number: 92487

Address: 80 SOUTH KENSICO AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 20 Oct 1953 - 02 May 1984

Entity number: 88238

Registration date: 20 Oct 1953

Entity number: 88237

Registration date: 20 Oct 1953

Entity number: 92504

Address: 179 EAST 79TH ST., NEW YORK, NY, United States, 10021

Registration date: 20 Oct 1953

Entity number: 86240

Address: 99-101 BEEKMAN ST, NEW YORK, NY, United States

Registration date: 20 Oct 1953

Entity number: 88240

Registration date: 20 Oct 1953

Entity number: 86241

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Oct 1953

Entity number: 88239

Registration date: 20 Oct 1953

Entity number: 92494

Address: 357 EAST 136TH ST., BRONX, NY, United States

Registration date: 19 Oct 1953 - 28 Jan 1986

Entity number: 92493

Address: 28-22 172ND ST., BAYSIDE, NY, United States, 11358

Registration date: 19 Oct 1953 - 26 Oct 2011

Entity number: 92492

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1953 - 27 Dec 2000

Entity number: 92489

Address: C/O PALM BEACH ACURA, 2300 N STATE ROAD 7, HOLLYWOOD, FL, United States, 33026

Registration date: 19 Oct 1953 - 05 Dec 2006

Entity number: 92488

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1953 - 17 Sep 1999

Entity number: 92476

Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1953 - 25 Mar 1981

Entity number: 92475

Address: 2257 JERICHO TPKE., GARDEN CITY PARK, NORTH HEMPSTEAD, NY, United States

Registration date: 19 Oct 1953

Entity number: 92474

Address: NORTH MAIN ST., DANSVILLE, NY, United States

Registration date: 19 Oct 1953 - 01 Jul 1991

Entity number: 92473

Address: 3272 BOSTON ROAD, BRONX, NY, United States, 10469

Registration date: 19 Oct 1953 - 04 Dec 2007

Entity number: 92472

Address: 815 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 19 Oct 1953 - 25 Mar 1992

Entity number: 88235

Registration date: 19 Oct 1953

Entity number: 88226

Registration date: 19 Oct 1953

Entity number: 88223

Registration date: 19 Oct 1953

Entity number: 88222

Registration date: 19 Oct 1953

Entity number: 86239

Address: 466 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1953

Entity number: 88231

Registration date: 19 Oct 1953

Entity number: 88227

Registration date: 19 Oct 1953

Entity number: 88225

Registration date: 19 Oct 1953

Entity number: 88224

Registration date: 19 Oct 1953

Entity number: 92491

Address: 60 E 42ND ST, SYRACUSE, NY, United States

Registration date: 19 Oct 1953

Entity number: 88229

Registration date: 19 Oct 1953

Entity number: 88228

Registration date: 19 Oct 1953

Entity number: 88233

Address: 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1953

Entity number: 92495

Address: 45 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Oct 1953

Entity number: 88234

Registration date: 19 Oct 1953

Entity number: 88232

Registration date: 19 Oct 1953

Entity number: 92490

Address: 555 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1953

Entity number: 92485

Address: 513 STATE ST., ROCHESTER, NY, United States, 14608

Registration date: 16 Oct 1953 - 17 Apr 1998

Entity number: 92484

Address: 99 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 16 Oct 1953 - 31 Jan 2022

Entity number: 92483

Address: 113 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1953 - 24 Mar 1993

Entity number: 92482

Address: 831 POWERS BLVD., ROCHESTER, NY, United States

Registration date: 16 Oct 1953 - 25 Mar 1992

Entity number: 92481

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Oct 1953 - 11 Jun 2007

Entity number: 92479

Address: 135-26 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Registration date: 16 Oct 1953 - 27 Jun 2001

Entity number: 92478

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 16 Oct 1953 - 25 Jan 2012

Entity number: 92477

Address: 126 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 16 Oct 1953 - 27 Sep 1995

Entity number: 88215

Registration date: 16 Oct 1953

Entity number: 88212

Registration date: 16 Oct 1953