Business directory in New York - Page 133365

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 6762172 companies

Entity number: 85187

Address: C/O WILLIAM D. MATTHEWS, KENWOOD AVE., ONEIDA, NY, United States, 13421

Registration date: 15 Oct 1952 - 09 Nov 2000

Entity number: 85186

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1952 - 29 Aug 1989

Entity number: 85185

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 23 Jun 1993

Entity number: 85182

Address: 751 BRUCKER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 25 Mar 1992

Entity number: 85181

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 25 Mar 1992

Entity number: 85179

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 24 Mar 1993

Entity number: 85178

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 27 Sep 1995

Entity number: 85177

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 27 Jun 2001

Entity number: 85175

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 29 Sep 1982

Entity number: 85173

Address: 431 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1952 - 29 Dec 1999

Entity number: 85170

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 15 Oct 1952 - 25 Sep 1991

Entity number: 78527

Registration date: 15 Oct 1952

Entity number: 78526

Registration date: 15 Oct 1952

Entity number: 78530

Registration date: 15 Oct 1952

Entity number: 85174

Address: 200 WEST 70TH STREET, NEW YORK, NY, United States, 10023

Registration date: 15 Oct 1952

Entity number: 78529

Registration date: 15 Oct 1952

Entity number: 85183

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952

Entity number: 85184

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952

Entity number: 78531

Address: 207 HILLSIDE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 1952

Entity number: 85176

Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 15 Oct 1952

Entity number: 85180

Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 15 Oct 1952

Entity number: 78528

Registration date: 15 Oct 1952

Entity number: 78525

Registration date: 15 Oct 1952

Entity number: 2879933

Address: 90-04 161ST ST., JAMAICA, NY, United States, 00000

Registration date: 14 Oct 1952 - 15 Dec 1971

Entity number: 85172

Address: 1504 3RD AVE., NEW YORK, NY, United States, 10028

Registration date: 14 Oct 1952 - 27 Dec 1991

Entity number: 85169

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

Registration date: 14 Oct 1952 - 23 Jun 1999

Entity number: 85167

Address: 16 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Registration date: 14 Oct 1952 - 27 Jun 2001

Entity number: 85166

Address: 646 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Registration date: 14 Oct 1952 - 25 Mar 1992

Entity number: 85165

Address: 24 JAMES ST, ALBANY, NY, United States, 12207

Registration date: 14 Oct 1952 - 04 Sep 1984

Entity number: 85164

Address: 200 PETERSVILLE ROAD, NEW ROCHELLE, NY, United States, 10801

Registration date: 14 Oct 1952

Entity number: 85163

Address: 23 STATE ST., FAIRPORT, NY, United States, 14450

Registration date: 14 Oct 1952

Entity number: 85161

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 Oct 1952 - 24 Sep 1980

Entity number: 85160

Address: 1485 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1952 - 01 Dec 1994

Entity number: 85159

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 14 Oct 1952 - 28 Mar 2001

Entity number: 85158

Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Registration date: 14 Oct 1952 - 23 Dec 1992

Entity number: 85157

Address: 2082 BOSTON RD., BRONX, NY, United States, 10460

Registration date: 14 Oct 1952 - 22 Feb 1983

Entity number: 78578

Registration date: 14 Oct 1952

Entity number: 78556

Address: 2875 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

Registration date: 14 Oct 1952

Entity number: 78535

Registration date: 14 Oct 1952

Entity number: 78498

Address: 65 FRANKLIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 14 Oct 1952

Entity number: 78488

Registration date: 14 Oct 1952

Entity number: 78480

Address: HOBLICK, P.C., STE 929 90 STATE ST., ALBANY, NY, United States, 12208

Registration date: 14 Oct 1952 - 26 Nov 1986

Entity number: 78564

Registration date: 14 Oct 1952

Entity number: 85162

Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1952

Entity number: 78546

Registration date: 14 Oct 1952

Entity number: 78586

Registration date: 14 Oct 1952

Entity number: 85171

Address: 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Registration date: 14 Oct 1952

Entity number: 85168

Address: 3255 PARK AVENUE, BRONX, NY, United States, 10451

Registration date: 14 Oct 1952

Entity number: 78508

Address: 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1952

Entity number: 85156

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 10 Oct 1952 - 24 Aug 1987