Business directory in New York - Page 133337

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: 87250

Registration date: 13 Apr 1953

Entity number: 87252

Registration date: 13 Apr 1953

Entity number: 87248

Registration date: 13 Apr 1953

Entity number: 91178

Address: 11 Fulton Avenue, Garden City Park, NY, United States, 11040

Registration date: 13 Apr 1953

Entity number: 87256

Registration date: 13 Apr 1953

Entity number: 91174

Address: 765 CORTLANDT AVE., BRONX, NY, United States, 10451

Registration date: 13 Apr 1953

Entity number: 91176

Address: 1 PADDOCK LANE, GREAT NECK, NY, United States, 11021

Registration date: 10 Apr 1953 - 01 May 2000

Entity number: 91169

Address: ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Apr 1953 - 03 May 2000

Entity number: 91168

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

Registration date: 10 Apr 1953 - 21 Jan 1987

Entity number: 91167

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Apr 1953 - 25 Sep 1991

Entity number: 91166

Address: 404 East 11th Street, NEW YORK, NY, United States, 10009

Registration date: 10 Apr 1953 - 13 May 2024

Entity number: 91165

Address: 17 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Apr 1953 - 24 Aug 1987

Entity number: 87247

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

Registration date: 10 Apr 1953 - 31 Jul 1987

Entity number: 87242

Registration date: 10 Apr 1953

Entity number: 87241

Registration date: 10 Apr 1953

Entity number: 87240

Registration date: 10 Apr 1953

Entity number: 87245

Registration date: 10 Apr 1953

Entity number: 87246

Registration date: 10 Apr 1953

Entity number: 87244

Registration date: 10 Apr 1953

Entity number: 91164

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 09 Apr 1953 - 21 May 2008

Entity number: 91163

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

Registration date: 09 Apr 1953 - 13 Jan 1987

Entity number: 91162

Address: 168-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Apr 1953 - 25 Sep 1991

Entity number: 91160

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1953 - 23 Sep 1998

Entity number: 91159

Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 09 Apr 1953 - 23 Jun 1993

Entity number: 91155

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Apr 1953 - 25 Mar 1992

Entity number: 91154

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Apr 1953 - 23 Dec 1992

Entity number: 87236

Registration date: 09 Apr 1953

Entity number: 86038

Address: 4OO MADISON AVE, NEW YORK, NY, United States

Registration date: 09 Apr 1953

Entity number: 87238

Registration date: 09 Apr 1953

Entity number: 91161

Address: 116 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

Registration date: 09 Apr 1953

Entity number: 87234

Registration date: 09 Apr 1953

Entity number: 87233

Address: ATTN: BRADLEY M. PINSKY, ESQ., 1 PARK PL., 300 S. STATE ST., SYRACUSE, NY, United States, 13202

Registration date: 09 Apr 1953

Entity number: 87239

Registration date: 09 Apr 1953

Entity number: 87237

Registration date: 09 Apr 1953

Entity number: 91158

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 08 Apr 1953 - 24 Dec 1991

Entity number: 91157

Address: 313 MEADOWLAWN RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Apr 1953 - 24 Feb 1989

Entity number: 91156

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 Apr 1953 - 31 May 2007

Entity number: 91153

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

Registration date: 08 Apr 1953 - 24 Mar 1993

Entity number: 91151

Address: 161 HARRISON AVE, BROOKLYN, NY, United States, 11206

Registration date: 08 Apr 1953 - 16 Jan 2002

Entity number: 91150

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Apr 1953 - 01 Feb 1985

Entity number: 91149

Address: C/O ROMULUS HOLDINGS, 2200 FLETCHER AVE., 5TH FLOOR, FORT LEE, NJ, United States, 07024

Registration date: 08 Apr 1953 - 31 Dec 2011

Entity number: 91148

Address: 400 W. COMMERCIAL ST., E ROCHESTER, NY, United States, 14445

Registration date: 08 Apr 1953 - 23 Sep 1983

Entity number: 91147

Address: 1450 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 08 Apr 1953 - 25 Mar 1998

Entity number: 91146

Address: 36 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Registration date: 08 Apr 1953 - 08 Aug 1989

Entity number: 91143

Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 08 Apr 1953 - 31 Dec 1988

Entity number: 87343

Registration date: 08 Apr 1953 - 11 Apr 1983

Entity number: 87342

Registration date: 08 Apr 1953

Entity number: 86028

Registration date: 08 Apr 1953 - 08 Apr 1953

Entity number: 87341

Registration date: 08 Apr 1953

Entity number: 87231

Registration date: 08 Apr 1953