Business directory in New York - Page 133327

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: 87526

Registration date: 15 May 1953

Entity number: 87528

Address: SUNY WHIPPLE HALL, MORRISVILLE, NY, United States, 13408

Registration date: 15 May 1953

Entity number: 87527

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

Registration date: 15 May 1953

Entity number: 87531

Registration date: 15 May 1953

Entity number: 91446

Address: 131-24 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 14 May 1953 - 23 Sep 1998

Entity number: 91445

Address: 125 JERICHO TPKE STE 301, JERICHO, NY, United States, 11753

Registration date: 14 May 1953 - 26 Oct 2011

Entity number: 91443

Address: C/O PRESENT COHEN SMALLOWITZ, 40 CUTTERMILL RD / STE 305, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1953 - 20 Dec 2012

Entity number: 91434

Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 14 May 1953 - 25 Mar 1992

Entity number: 91427

Address: 156A EAST 83RD STREET, NEW YORK, NY, United States, 10028

Registration date: 14 May 1953 - 02 Mar 2000

Entity number: 91426

Address: 156 A EAST 83RD STREET, NEW YORK, NY, United States, 10028

Registration date: 14 May 1953 - 17 Mar 2005

Entity number: 87523

Registration date: 14 May 1953

Entity number: 87522

Address: 467 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 14 May 1953

Entity number: 87521

Registration date: 14 May 1953

Entity number: 87518

Address: BOX 17, QUEENS VILLAGE, NY, United States, 11429

Registration date: 14 May 1953

Entity number: 91444

Address: 350 5TH AVE, SUITE 7818, NEW YORK, CA, United States, 10118

Registration date: 14 May 1953

Entity number: 87525

Registration date: 14 May 1953

Entity number: 87520

Registration date: 14 May 1953

Entity number: 87524

Address: ATTN: PRESIDENT, 52 PO BOX, EATON, NY, United States, 13334

Registration date: 14 May 1953

Entity number: 91433

Address: 111 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1953 - 27 Oct 1989

Entity number: 91432

Address: 1916-18 CHURCH AVE., BROOKLYN, NY, United States

Registration date: 13 May 1953 - 23 Dec 1992

Entity number: 91431

Address: 37 THIRD STREET, TROY, NY, United States, 12180

Registration date: 13 May 1953 - 31 Mar 1982

Entity number: 91430

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1953 - 24 Dec 1991

Entity number: 91429

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 May 1953 - 10 Oct 1991

Entity number: 91428

Address: 18 SANDLEWOOD DR, WARREN, NJ, United States, 07059

Registration date: 13 May 1953

Entity number: 91420

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 13 May 1953 - 14 May 1985

Entity number: 91419

Address: 436 W. 38TH ST, NEW YORK, NY, United States, 10018

Registration date: 13 May 1953 - 05 May 1997

Entity number: 91418

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 May 1953 - 24 Jun 1981

Entity number: 87514

Registration date: 13 May 1953

Entity number: 87512

Registration date: 13 May 1953

Entity number: 87517

Registration date: 13 May 1953

Entity number: 87516

Registration date: 13 May 1953

Entity number: 87515

Registration date: 13 May 1953

Entity number: 91425

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 May 1953 - 16 Jul 2004

Entity number: 91423

Address: 1139 CLARKSON AVE., BROOKLYN, NY, United States, 11212

Registration date: 12 May 1953 - 25 Sep 1991

Entity number: 91422

Address: 1020 MAIN ST., PEEKSKILL, NY, United States, 10566

Registration date: 12 May 1953 - 24 Jun 1981

Entity number: 91421

Address: 11 GLEBALBY RD, TONAWANDA, NY, United States, 14150

Registration date: 12 May 1953 - 24 Mar 1993

Entity number: 91417

Address: 431 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 12 May 1953 - 25 Mar 1992

Entity number: 91411

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 12 May 1953 - 23 Jun 1993

Entity number: 91410

Address: 74 EAST END AVE., NEW YORK, NY, United States, 10028

Registration date: 12 May 1953 - 11 Feb 1992

Entity number: 91408

Address: 331 MADISON AVE., ROOM 501, NEW YORK, NY, United States, 10017

Registration date: 12 May 1953 - 25 Jun 2003

Entity number: 91407

Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028

Registration date: 12 May 1953 - 27 Dec 1991

Entity number: 87511

Address: 1790 GRAND BLVD., SCHENECTADY, NY, United States, 12309

Registration date: 12 May 1953

Entity number: 87510

Registration date: 12 May 1953

Entity number: 87509

Registration date: 12 May 1953

Entity number: 86072

Registration date: 12 May 1953 - 12 May 1953

Entity number: 91409

Address: ELLIS HOLLOW ROAD, ITHACA, NY, United States, 14850

Registration date: 12 May 1953

Entity number: 87508

Registration date: 12 May 1953

Entity number: 87507

Registration date: 12 May 1953

Entity number: 87506

Address: PO BOX 51, CORNING, NY, United States, 14830

Registration date: 12 May 1953

Entity number: 86071

Address: 10401 DECATUR RD., PHILADELPHIA, PA, United States, 19154

Registration date: 12 May 1953