Business directory in New York - Page 133326

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: 91472

Address: 435 SO. BROADWAY, YONKERS, NY, United States, 10705

Registration date: 19 May 1953 - 29 Sep 1982

Entity number: 91471

Address: 160 BRITTLE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 19 May 1953 - 23 Apr 1987

Entity number: 91470

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 19 May 1953 - 29 Sep 1993

Entity number: 91459

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 19 May 1953 - 27 Sep 1995

Entity number: 87543

Registration date: 19 May 1953

Entity number: 86077

Address: 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

Registration date: 19 May 1953 - 19 May 1953

Entity number: 87541

Registration date: 19 May 1953

Entity number: 87542

Registration date: 19 May 1953

Entity number: 87540

Registration date: 19 May 1953

Entity number: 87544

Registration date: 19 May 1953

Entity number: 86079

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 19 May 1953

Entity number: 91466

Address: 150-43 12TH RD, WHITESTONE, NY, United States, 11357

Registration date: 18 May 1953 - 28 Mar 2001

Entity number: 91464

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1953 - 29 Dec 1986

Entity number: 91463

Address: 14 EAST 28TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1953 - 23 Jun 1993

Entity number: 91461

Address: PO BOX 1008, ALBANY, NY, United States, 12201

Registration date: 18 May 1953 - 31 Dec 2000

Entity number: 91460

Address: 186 WEST 4TH ST., NEW YORK, NY, United States, 10014

Registration date: 18 May 1953 - 31 Mar 1982

Entity number: 91458

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

Registration date: 18 May 1953 - 07 Oct 2011

Entity number: 91450

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 May 1953 - 23 Jun 1993

Entity number: 91449

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 18 May 1953 - 25 Jan 2012

Entity number: 91447

Address: 136 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 18 May 1953 - 19 Oct 2000

Entity number: 87538

Registration date: 18 May 1953

Entity number: 87535

Registration date: 18 May 1953

Entity number: 87534

Registration date: 18 May 1953

Entity number: 86076

Address: 350 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1953

Entity number: 86075

Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 18 May 1953

Entity number: 87536

Registration date: 18 May 1953

Entity number: 87539

Registration date: 18 May 1953

Entity number: 87533

Registration date: 18 May 1953

Entity number: 91448

Address: 2320 SEVENTH AVE., NEW YORK, NY, United States, 10030

Registration date: 18 May 1953

Entity number: 91462

Address: C/O CHARLES D PORTER, 250 EAST 65TH STREET / 10F, NEW YORK, NY, United States, 10065

Registration date: 18 May 1953

Entity number: 91457

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

Registration date: 16 May 1953 - 23 Dec 1992

Entity number: 1485426

Address: 1158 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 15 May 1953 - 01 Jan 1999

Entity number: 91456

Address: 7 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 15 May 1953 - 25 Jun 2003

Entity number: 91455

Address: 105 ONEIDA ST, ONEONTA, NY, United States, 13820

Registration date: 15 May 1953 - 08 Mar 1982

Entity number: 91454

Address: C/O UNDERBERG & KESSLER LLP, 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Registration date: 15 May 1953 - 25 Jan 2012

Entity number: 91453

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 May 1953 - 23 Jun 1993

Entity number: 91452

Address: 5613 FORT HAMILTON, PARKWAY, BROOKLYN, NY, United States, 11219

Registration date: 15 May 1953 - 26 Oct 2011

Entity number: 91451

Address: 700 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 15 May 1953 - 28 Oct 1994

Entity number: 91442

Address: 1600 CENTER AVE, APT. 6B, FORT LEE, NJ, United States, 07024

Registration date: 15 May 1953 - 17 Feb 1999

Entity number: 91441

Address: 509 WEST MERICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 15 May 1953 - 13 Feb 1987

Entity number: 91440

Address: 10 SOUTH OCEAN AVE., BROOKHAVEN, NY, United States, 11719

Registration date: 15 May 1953 - 26 Jun 2012

Entity number: 91439

Address: 621 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 May 1953 - 22 Sep 1983

Entity number: 91438

Address: 1521 ROBERTSON PLACE, BRONX, NY, United States, 10465

Registration date: 15 May 1953 - 30 Sep 1981

Entity number: 91437

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

Registration date: 15 May 1953 - 29 Sep 1982

Entity number: 91436

Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 15 May 1953 - 24 Dec 1991

Entity number: 91435

Address: KOSTOFF SALES, INC., 2350 HAMBURG TPKE, LACKAWANNA, NY, United States, 14218

Registration date: 15 May 1953 - 26 Jan 1996

Entity number: 87532

Address: 92 NASSAU STREET, 3RD FL., PRINCETON, NJ, United States, 08542

Registration date: 15 May 1953

Entity number: 86074

Registration date: 15 May 1953 - 15 May 1953

Entity number: 86073

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 15 May 1953

Entity number: 87529

Registration date: 15 May 1953