Business directory in New York - Page 133329

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: 87388

Registration date: 07 May 1953

Entity number: 87382

Registration date: 07 May 1953

Entity number: 87389

Registration date: 07 May 1953

Entity number: 87381

Registration date: 07 May 1953

Entity number: 87387

Registration date: 07 May 1953

Entity number: 2987897

Registration date: 07 May 1953

Entity number: 87384

Registration date: 07 May 1953

Entity number: 91389

Address: & CAPPELLI, LLC, 218 ROUTE 17 NORTH, SUITE 410, ROCHELLE PARK, NJ, United States, 07662

Registration date: 07 May 1953

Entity number: 96303

Registration date: 06 May 1953 - 06 May 1953

Entity number: 91382

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 May 1953 - 01 Dec 1987

Entity number: 91381

Address: 1500 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Registration date: 06 May 1953 - 16 Jul 1990

Entity number: 91380

Address: 1293 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11212

Registration date: 06 May 1953 - 06 Apr 1984

Entity number: 91377

Address: 321 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 06 May 1953 - 24 Jun 1981

Entity number: 91375

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 06 May 1953 - 29 Apr 1992

Entity number: 91374

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 06 May 1953 - 26 Jun 1989

Entity number: 91373

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 May 1953 - 23 Dec 1992

Entity number: 91371

Address: 13 LITTLE WEST 12TH ST, NEW YORK, NY, United States, 10014

Registration date: 06 May 1953 - 07 Feb 2007

Entity number: 91370

Address: *, CENTER MORICHES, NY, United States

Registration date: 06 May 1953 - 22 Nov 1991

Entity number: 87379

Registration date: 06 May 1953

Entity number: 87378

Address: 610 FIFTH AVENUE, SUITE #511, NEW YORK, NY, United States, 10020

Registration date: 06 May 1953

Entity number: 87377

Registration date: 06 May 1953

Entity number: 87374

Registration date: 06 May 1953

Entity number: 86069

Address: 72 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 06 May 1953

Entity number: 87376

Registration date: 06 May 1953

Entity number: 91378

Address: 130 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 06 May 1953

Entity number: 87375

Registration date: 06 May 1953

Entity number: 91376

Address: BRONX TERMINAL MARKET, STORE NO. 27, BRONX, NY, United States, 10451

Registration date: 06 May 1953

Entity number: 86068

Address: 70 GRAND AVE, RIVER EDGE, NJ, United States, 07661

Registration date: 06 May 1953

Entity number: 86078

Address: 26 BROADWAY, ROOM 1547, NEW YORK, NY, United States

Registration date: 06 May 1953

Entity number: 86067

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 06 May 1953

Entity number: 87380

Registration date: 06 May 1953

Entity number: 91379

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 05 May 1953 - 29 Sep 1982

Entity number: 91372

Address: 167 ALLEN ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 May 1953 - 25 Sep 1991

Entity number: 91369

Address: 203 WARREN AVE., HUDSON, NY, United States, 12534

Registration date: 05 May 1953 - 24 Mar 1993

Entity number: 91368

Address: 37-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 May 1953 - 09 Apr 1991

Entity number: 91366

Address: 215 WEST 106TH ST., NEW YORK, NY, United States, 10025

Registration date: 05 May 1953 - 24 Dec 1991

Entity number: 91365

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

Registration date: 05 May 1953 - 29 Sep 1982

Entity number: 87372

Registration date: 05 May 1953

Entity number: 87370

Registration date: 05 May 1953

Entity number: 87369

Registration date: 05 May 1953

Entity number: 91367

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 05 May 1953

Entity number: 91357

Address: 508 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 May 1953

Entity number: 86066

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 05 May 1953

Entity number: 87371

Registration date: 05 May 1953

Entity number: 87367

Registration date: 05 May 1953

Entity number: 87368

Registration date: 05 May 1953

Entity number: 91364

Address: 150 HIGH PARK BLVD., BUFFALO, NY, United States, 14226

Registration date: 04 May 1953 - 10 Sep 1990

Entity number: 91363

Address: 19A VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 1953 - 09 Apr 1997

Entity number: 91362

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1953 - 24 Jun 1981

Entity number: 91360

Address: 130 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 04 May 1953 - 09 Dec 1986