Business directory in New York - Page 133308

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: 92449

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1953 - 24 Dec 1991

Entity number: 92448

Address: 307 HINMAN AVENUE, BUFFALO, NY, United States, 14216

Registration date: 13 Oct 1953 - 07 Jan 2000

Entity number: 92447

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Oct 1953 - 30 Oct 1996

Entity number: 92446

Address: 1526 MADISON AVE, NEW YORK, NY, United States, 10029

Registration date: 13 Oct 1953 - 27 Jun 2001

Entity number: 92445

Address: 155 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 13 Oct 1953 - 24 Sep 1997

Entity number: 92444

Address: 160 ELM ST., MOUNT VERNON, NY, United States, 10550

Registration date: 13 Oct 1953 - 23 Jun 1993

Entity number: 92443

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1953 - 26 Jun 1996

Entity number: 92442

Address: 2305 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 13 Oct 1953 - 23 Dec 1992

Entity number: 92441

Address: 404 W 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 13 Oct 1953 - 29 Sep 1993

Entity number: 92440

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

Registration date: 13 Oct 1953 - 03 Nov 1982

Entity number: 88189

Registration date: 13 Oct 1953

Entity number: 90307

Address: NO STREET ADDRESS, NAPANOCH, NY, United States

Registration date: 13 Oct 1953

Entity number: 88161

Registration date: 13 Oct 1953

Entity number: 88171

Registration date: 13 Oct 1953

Entity number: 88188

Registration date: 13 Oct 1953

Entity number: 88193

Registration date: 13 Oct 1953

Entity number: 88192

Registration date: 13 Oct 1953

Entity number: 88194

Registration date: 13 Oct 1953

Entity number: 88179

Registration date: 13 Oct 1953

Entity number: 88185

Registration date: 13 Oct 1953

Entity number: 96318

Address: 245 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 13 Oct 1953

Entity number: 88182

Registration date: 13 Oct 1953

Entity number: 88183

Registration date: 13 Oct 1953

Entity number: 88186

Registration date: 13 Oct 1953

Entity number: 88191

Registration date: 13 Oct 1953

Entity number: 88187

Address: NO#, P.O. BOX 608, EAST MORICHES, NY, United States, 11940

Registration date: 13 Oct 1953

Entity number: 92460

Address: F.D.R. STATION, PO BOX 129, NEW YORK, NY, United States, 10150

Registration date: 13 Oct 1953

Entity number: 88190

Registration date: 13 Oct 1953

Entity number: 92439

Address: ONE CORWIN COURT, SUITE 100, P.O. BOX 2395, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1953 - 20 Oct 2006

Entity number: 92435

Address: 144-29 72ND RD, FLUSHING, NY, United States, 11367

Registration date: 09 Oct 1953 - 11 Mar 1998

Entity number: 92434

Address: 91 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Oct 1953 - 25 Jan 2012

Entity number: 92433

Address: 1059 SECOND AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1953 - 06 Jan 1984

Entity number: 92430

Address: 2800 EXTERIOR STREET, BRONX, NY, United States, 10463

Registration date: 09 Oct 1953 - 17 Mar 2008

Entity number: 92428

Address: 105 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1953 - 13 Dec 2007

Entity number: 92427

Address: 1435 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 09 Oct 1953 - 25 Mar 1992

Entity number: 88243

Registration date: 09 Oct 1953

Entity number: 88213

Registration date: 09 Oct 1953

Entity number: 88184

Registration date: 09 Oct 1953

Entity number: 88144

Registration date: 09 Oct 1953

Entity number: 86242

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 09 Oct 1953

Entity number: 88132

Registration date: 09 Oct 1953

Entity number: 92438

Address: 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, United States, 14224

Registration date: 09 Oct 1953

Entity number: 88219

Registration date: 09 Oct 1953

Entity number: 92432

Address: 474-476 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 09 Oct 1953

Entity number: 88195

Registration date: 09 Oct 1953

Entity number: 88230

Registration date: 09 Oct 1953

Entity number: 88154

Registration date: 09 Oct 1953

Entity number: 88236

Registration date: 09 Oct 1953

Entity number: 88133

Registration date: 09 Oct 1953

Entity number: 96317

Address: 36 SYLVESTER ST, WESTBURY, NY, United States, 11590

Registration date: 09 Oct 1953