Business directory in New York - Page 133307

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: 88210

Registration date: 16 Oct 1953

Entity number: 86236

Address: 70 PINE ST., ROOM 1915, NEW YORK, NY, United States, 10270

Registration date: 16 Oct 1953

Entity number: 86237

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

Registration date: 16 Oct 1953

Entity number: 86238

Address: 222 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 16 Oct 1953

Entity number: 88214

Registration date: 16 Oct 1953

Entity number: 88218

Registration date: 16 Oct 1953

Entity number: 88216

Registration date: 16 Oct 1953

Entity number: 92480

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

Registration date: 16 Oct 1953

Entity number: 92486

Address: 3300 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 16 Oct 1953

Entity number: 88211

Registration date: 16 Oct 1953

Entity number: 88217

Registration date: 16 Oct 1953

Entity number: 88221

Registration date: 16 Oct 1953

Entity number: 88220

Registration date: 16 Oct 1953

Entity number: 2880865

Address: 30 BROAD ST, NEW YORK, NY, United States, 00000

Registration date: 15 Oct 1953 - 15 Dec 1961

Entity number: 92471

Address: 561 WATER ST., NEW YORK, NY, United States, 10002

Registration date: 15 Oct 1953 - 29 Dec 1982

Entity number: 92468

Address: MAIN STREET, SMITHTOWN, NY, United States

Registration date: 15 Oct 1953 - 26 May 1994

Entity number: 92466

Address: 216 FRANKLIN ST., NEW YORK, NY, United States

Registration date: 15 Oct 1953

Entity number: 92465

Address: 450-7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 15 Oct 1953 - 24 Dec 1991

Entity number: 92463

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1953 - 01 Dec 1987

Entity number: 92462

Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 15 Oct 1953 - 03 Feb 1988

Entity number: 88207

Registration date: 15 Oct 1953

Entity number: 88204

Registration date: 15 Oct 1953

Entity number: 88203

Registration date: 15 Oct 1953

Entity number: 88202

Address: 2-03 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1953

Entity number: 92470

Address: 176-25 UNION TRNPKE, SUITE 402, FRESH MEADOWS, NY, United States, 11366

Registration date: 15 Oct 1953

Entity number: 88209

Registration date: 15 Oct 1953

Entity number: 88208

Address: C/O RAYMOND J. MARTIN, 39 LAKE STREET, TUPPER LAKE, NY, United States, 12986

Registration date: 15 Oct 1953

Entity number: 88206

Registration date: 15 Oct 1953

Entity number: 88201

Registration date: 15 Oct 1953

Entity number: 88205

Registration date: 15 Oct 1953

Entity number: 1561991

Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1953

Entity number: 92467

Registration date: 14 Oct 1953

Entity number: 92464

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

Registration date: 14 Oct 1953 - 29 Dec 1982

Entity number: 92461

Address: 423 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 14 Oct 1953 - 27 Sep 1995

Entity number: 92456

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1953 - 29 Sep 1982

Entity number: 92455

Address: 663 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 14 Oct 1953

Entity number: 92454

Address: 101 COLUMBIA ST., BUFFALO, NY, United States

Registration date: 14 Oct 1953 - 26 Oct 1988

Entity number: 92453

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 Oct 1953 - 29 Sep 1982

Entity number: 92452

Address: 301 EAST STATE ST., OLEAN, NY, United States, 14760

Registration date: 14 Oct 1953 - 18 Jan 1985

Entity number: 88200

Registration date: 14 Oct 1953

Entity number: 88199

Registration date: 14 Oct 1953

Entity number: 88198

Registration date: 14 Oct 1953

Entity number: 88196

Registration date: 14 Oct 1953

Entity number: 86235

Registration date: 14 Oct 1953 - 14 Oct 1953

Entity number: 88197

Registration date: 14 Oct 1953

Entity number: 92459

Address: 220 RICHMOND AVE., NEW YORK, NY, United States

Registration date: 13 Oct 1953 - 06 Sep 1995

Entity number: 92458

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1953 - 23 Jun 1993

Entity number: 92457

Address: KRAFT & MAPLEWOOD AVES., COLONIE, NY, United States

Registration date: 13 Oct 1953 - 31 Mar 1982

Entity number: 92451

Address: 750 PIERCE ROAD, STE 2, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Oct 1953 - 12 Jun 2015

Entity number: 92450

Address: 136 EAST 34TH ST., BROOKLYN, NY, United States, 11203

Registration date: 13 Oct 1953 - 30 Sep 1981