Business directory in New York - Page 133310

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 6763237 companies

Entity number: 87843

Registration date: 14 Jul 1953

Entity number: 87841

Registration date: 14 Jul 1953

Entity number: 87842

Registration date: 14 Jul 1953

Entity number: 91875

Address: 43 KETTELL AVE, YONKERS, NY, United States, 10704

Registration date: 14 Jul 1953

Entity number: 87844

Registration date: 14 Jul 1953

Entity number: 87840

Registration date: 14 Jul 1953

Entity number: 91886

Address: 260 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 13 Jul 1953 - 23 Dec 1992

Entity number: 91885

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Jul 1953 - 29 Dec 1999

Entity number: 91884

Address: ONE OLD COUNTRY ROAD, SUITE 250, CARLE PLACE, NY, United States, 11514

Registration date: 13 Jul 1953 - 26 Jun 2002

Entity number: 91883

Address: 1484 MARSHALL ST., ELMONT, NY, United States, 11003

Registration date: 13 Jul 1953 - 01 Jul 2008

Entity number: 91882

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 13 Jul 1953 - 13 Apr 1988

Entity number: 91874

Address: 151 WEST 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 13 Jul 1953 - 29 Sep 1993

Entity number: 91873

Address: RD 1, MARATHON, NY, United States

Registration date: 13 Jul 1953 - 24 Jun 1999

Entity number: 91864

Address: 7404 13TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 13 Jul 1953 - 24 Feb 1992

Entity number: 91863

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1953 - 24 Mar 1993

Entity number: 91861

Address: PO BOX 788, OLEAN, NY, United States, 14760

Registration date: 13 Jul 1953 - 30 Jun 2004

Entity number: 87838

Address: 122 EAST 29TH STREET, NEW YORK, NY, United States, 10016

Registration date: 13 Jul 1953

Entity number: 87836

Address: ATTN: PRESIDENT, 21 PARK LN. PO BOX 671, TANNERSVILLE, NY, United States, 12485

Registration date: 13 Jul 1953

Entity number: 87834

Registration date: 13 Jul 1953

Entity number: 86143

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Jul 1953 - 28 Jun 1985

Entity number: 86142

Address: 9 S. MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 13 Jul 1953

Entity number: 86140

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Jul 1953

Entity number: 87839

Registration date: 13 Jul 1953

Entity number: 86141

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 Jul 1953

Entity number: 91862

Address: 53 JEANNE DR, NEWBURGH, NY, United States, 12550

Registration date: 13 Jul 1953

Entity number: 87837

Registration date: 13 Jul 1953

Entity number: 91872

Address: 1 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Jul 1953 - 29 Sep 1993

Entity number: 91871

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 10 Jul 1953 - 23 Jun 1993

Entity number: 91870

Address: 155 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Jul 1953 - 27 Dec 2000

Entity number: 91869

Address: 10 SOUTH COURT, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Jul 1953 - 19 May 2010

Entity number: 91867

Address: 2311 SYCAMORE PL., MERRICK, NY, United States, 11566

Registration date: 10 Jul 1953 - 08 Jul 2022

Entity number: 91865

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

Registration date: 10 Jul 1953 - 24 Dec 1991

Entity number: 91860

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 10 Jul 1953 - 26 Oct 2011

Entity number: 91848

Address: 349 E. 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 10 Jul 1953 - 25 Jan 2012

Entity number: 91847

Address: 11 B'WAY, NEW YORK, NY, United States

Registration date: 10 Jul 1953 - 19 Jan 1988

Entity number: 90305

Address: 719 GLENDALE DR., ENDICOTT, NY, United States, 13760

Registration date: 10 Jul 1953 - 29 Sep 1993

Entity number: 87883

Registration date: 10 Jul 1953

Entity number: 87873

Registration date: 10 Jul 1953

Entity number: 87819

Address: PO BOX 15424, ROCHESTER, NY, United States, 14608

Registration date: 10 Jul 1953

Entity number: 87801

Registration date: 10 Jul 1953 - 02 Aug 1996

Entity number: 91866

Address: 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1953

Entity number: 91868

Address: CIRCLE LINE PLAZA, WEST END OF 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1953

Entity number: 87892

Registration date: 10 Jul 1953

Entity number: 91856

Address: 506 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 09 Jul 1953 - 04 Feb 1987

Entity number: 91855

Address: 89-24 163RD ST., JAMAICA, NY, United States, 11432

Registration date: 09 Jul 1953 - 10 Mar 1995

Entity number: 91854

Address: BIG INDIAN, SHANDAKEN, NY, United States

Registration date: 09 Jul 1953 - 31 Mar 1982

Entity number: 91852

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1953 - 29 Sep 1982

Entity number: 91850

Address: 22 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 09 Jul 1953 - 27 Feb 2002

Entity number: 91849

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

Registration date: 09 Jul 1953 - 29 Jun 1984

Entity number: 91837

Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456

Registration date: 09 Jul 1953 - 28 Dec 2010