Business directory in New York - Page 133395

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: 83736

Address: POST OFFICE BOX 1000, 34 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11582

Registration date: 01 Apr 1952 - 11 May 1993

Entity number: 83734

Address: 18406 US RT 11, WATERTOWN, NY, United States, 13601

Registration date: 01 Apr 1952

Entity number: 83733

Address: 88-12 ELMHURST AVE., ELMHURST, NY, United States, 11373

Registration date: 01 Apr 1952 - 17 Mar 1987

Entity number: 83732

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1952 - 30 Sep 1981

Entity number: 83731

Address: 523 EXCHANGE STREET, GENEVA, NY, United States, 14456

Registration date: 01 Apr 1952 - 25 Jan 2012

Entity number: 83730

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Apr 1952 - 24 Sep 1997

Entity number: 83729

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Apr 1952 - 23 Mar 1994

Entity number: 77685

Registration date: 01 Apr 1952

Entity number: 77681

Registration date: 01 Apr 1952

Entity number: 69241

Address: 1694 MANITOU RD., SPENCERPORT, NY, United States

Registration date: 01 Apr 1952

Entity number: 69623

Address: 1075 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Registration date: 01 Apr 1952

Entity number: 77679

Registration date: 01 Apr 1952

Entity number: 77683

Registration date: 01 Apr 1952

Entity number: 77684

Registration date: 01 Apr 1952

Entity number: 77680

Registration date: 01 Apr 1952

Entity number: 83735

Address: 833-35-37-39 BROADWAY, ALBANY, NY, United States

Registration date: 31 Mar 1952 - 14 May 1990

Entity number: 83728

Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1952 - 20 Mar 1996

Entity number: 83727

Address: 222 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1952 - 24 Dec 1991

Entity number: 83726

Address: 2901 BOWEN ROAD, ELMA, NY, United States, 14059

Registration date: 31 Mar 1952 - 23 Feb 1999

Entity number: 83724

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 31 Mar 1952 - 24 Dec 1991

Entity number: 83723

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Mar 1952 - 13 Nov 1984

Entity number: 83722

Address: 125 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1952 - 17 Aug 2011

Entity number: 83721

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1952 - 25 Jan 2012

Entity number: 83720

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1952 - 23 Jun 1993

Entity number: 77676

Registration date: 31 Mar 1952

Entity number: 77675

Registration date: 31 Mar 1952

Entity number: 77670

Registration date: 31 Mar 1952

Entity number: 77664

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 31 Mar 1952 - 30 May 1984

Entity number: 77659

Address: 730 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Mar 1952

Entity number: 77661

Registration date: 31 Mar 1952

Entity number: 77669

Registration date: 31 Mar 1952

Entity number: 77660

Registration date: 31 Mar 1952

Entity number: 77663

Registration date: 31 Mar 1952

Entity number: 77665

Registration date: 31 Mar 1952

Entity number: 77671

Registration date: 31 Mar 1952

Entity number: 77678

Registration date: 31 Mar 1952

Entity number: 77673

Registration date: 31 Mar 1952

Entity number: 77666

Registration date: 31 Mar 1952

Entity number: 77672

Registration date: 31 Mar 1952

Entity number: 77677

Registration date: 31 Mar 1952

Entity number: 77674

Registration date: 31 Mar 1952

Entity number: 77667

Registration date: 31 Mar 1952

Entity number: 83725

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 28 Mar 1952 - 23 Sep 1998

Entity number: 83718

Address: 443 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 28 Mar 1952 - 24 Sep 1997

Entity number: 83717

Address: 227 LINDEN AVE., ITHACA, NY, United States, 14850

Registration date: 28 Mar 1952 - 25 Mar 1992

Entity number: 83716

Address: 209 WEST 125TH ST., ROOM 209, NEW YORK, NY, United States, 10027

Registration date: 28 Mar 1952 - 22 Nov 1985

Entity number: 83714

Address: 30 VESEY ST ROOM 1800, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1952 - 23 Sep 1998

Entity number: 83713

Address: 740 DRIVING PARK AVENUE, ROCHESTER, NY, United States, 14613

Registration date: 28 Mar 1952 - 31 Jul 1990

Entity number: 83712

Address: 440 FULTON ST., BROOKLYN, NY, United States, 11201

Registration date: 28 Mar 1952 - 23 Dec 1992