Business directory in New York - Page 133379

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 6761130 companies

Entity number: 85917

Address: 115-08 135TH AVE., OZONE PARK, NY, United States, 11420

Registration date: 29 May 1952 - 23 Dec 1992

Entity number: 84153

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 May 1952 - 01 Oct 2008

Entity number: 84150

Address: 20 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14604

Registration date: 29 May 1952 - 01 Jul 2002

Entity number: 84147

Address: 18 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1952 - 06 Sep 2005

MMGP, INC. Inactive

Entity number: 84146

Address: 101-01 FOSTER AVE, BROOKLYN, NY, United States, 11236

Registration date: 29 May 1952 - 27 Mar 1997

Entity number: 84145

Address: 30 EAST ONEIDA ST., OSWEGO, NY, United States, 13126

Registration date: 29 May 1952 - 02 May 1991

Entity number: 84144

Address: 50 COURT ST., NEW YORK, NY, United States

Registration date: 29 May 1952 - 29 Sep 1982

Entity number: 84143

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 29 May 1952 - 24 Jun 1981

Entity number: 77984

Registration date: 29 May 1952

Entity number: 77979

Registration date: 29 May 1952

Entity number: 77977

Registration date: 29 May 1952

Entity number: 69300

Address: 1 WILLIAMST., NEW YORK, NY, United States

Registration date: 29 May 1952

Entity number: 69299

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 May 1952

Entity number: 77976

Registration date: 29 May 1952

Entity number: 84149

Address: 1574 THIRD AVE., NEW YORK, NY, United States, 10128

Registration date: 29 May 1952

Entity number: 77983

Registration date: 29 May 1952

Entity number: 77980

Registration date: 29 May 1952

Entity number: 77981

Registration date: 29 May 1952

Entity number: 84155

Address: 880 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 29 May 1952

Entity number: 69298

Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 29 May 1952

Entity number: 84142

Address: 15 ALDER BUSH, ROCHESTER, NY, United States, 14624

Registration date: 29 May 1952

Entity number: 77978

Registration date: 29 May 1952

Entity number: 85899

Registration date: 28 May 1952 - 28 May 1952

Entity number: 84148

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 May 1952 - 24 Mar 1993

Entity number: 84141

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 28 May 1952 - 22 Apr 2014

Entity number: 84140

Address: 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005

Registration date: 28 May 1952 - 23 Aug 1983

Entity number: 84139

Address: 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550

Registration date: 28 May 1952 - 20 Apr 1989

Entity number: 84138

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 28 May 1952 - 23 Dec 1992

Entity number: 84137

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

Registration date: 28 May 1952 - 31 Mar 1982

Entity number: 84136

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

Registration date: 28 May 1952 - 31 May 1988

Entity number: 84134

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

Registration date: 28 May 1952 - 25 Mar 1992

Entity number: 84133

Address: 140 CUSHING ST., FREDONIA, NY, United States, 14063

Registration date: 28 May 1952 - 24 Mar 1993

Entity number: 84131

Address: 519 MEECHAM AVE., ELMONT, NY, United States, 11003

Registration date: 28 May 1952 - 27 Jul 1983

Entity number: 84130

Address: 48 WEST FULTON ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 28 May 1952 - 26 Oct 2016

Entity number: 84129

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

Registration date: 28 May 1952 - 25 Mar 1992

Entity number: 84128

Address: 1637 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1952 - 30 Sep 2009

Entity number: 77973

Registration date: 28 May 1952

Entity number: 77969

Registration date: 28 May 1952

Entity number: 77974

Registration date: 28 May 1952

Entity number: 77975

Registration date: 28 May 1952

Entity number: 77971

Registration date: 28 May 1952

Entity number: 77970

Registration date: 28 May 1952

Entity number: 69297

Address: 481 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 May 1952

Entity number: 77972

Registration date: 28 May 1952

Entity number: 84135

Address: 20 MOHEGAN RD, LARCHMONT, NY, United States, 10538

Registration date: 27 May 1952 - 24 Dec 1991

Entity number: 84132

Address: 30 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 27 May 1952 - 30 Aug 1983

Entity number: 84127

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

Registration date: 27 May 1952 - 24 Dec 1991

Entity number: 84126

Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 27 May 1952

Entity number: 84124

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 27 May 1952 - 08 Sep 1989

Entity number: 84123

Address: 67-20 198TH ST., FLUSHING, NY, United States, 11365

Registration date: 27 May 1952 - 24 Dec 1991