Business directory in New York - Page 133401

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: 83593

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1952 - 24 Dec 1991

Entity number: 83591

Address: 375 WEST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 10 Mar 1952 - 09 Sep 1983

Entity number: 83587

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1952 - 24 Sep 1997

Entity number: 83586

Address: 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Mar 1952 - 11 Apr 2003

Entity number: 83585

Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1952 - 20 Mar 1981

Entity number: 69221

Address: 915 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 10 Mar 1952

Entity number: 69222

Address: NO ST. ADD., NORTH LONG BEACH, NY, United States

Registration date: 10 Mar 1952

Entity number: 83601

Address: 510 BURNSIDE AVENUE, INWOOD, NY, United States, 11096

Registration date: 10 Mar 1952

Entity number: 77562

Registration date: 10 Mar 1952

Entity number: 77564

Registration date: 10 Mar 1952

Entity number: 83596

Address: 384 EAST 149TH ST, BRONX, NY, United States, 10455

Registration date: 10 Mar 1952

Entity number: 77563

Registration date: 10 Mar 1952

Entity number: 83595

Address: 98 GREENFIELD AVE, STATEN ISLAND, NY, United States, 10304

Registration date: 10 Mar 1952

Entity number: 77565

Registration date: 10 Mar 1952

Entity number: 69220

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

Registration date: 10 Mar 1952

Entity number: 83588

Address: 1604 GRANT BLVD, SYRACUSE, NY, United States, 13208

Registration date: 10 Mar 1952

Entity number: 83592

Address: 1396 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 07 Mar 1952 - 29 Sep 1993

Entity number: 83590

Address: 674 VANDERBILT ST., BROOKLYN, NY, United States, 11218

Registration date: 07 Mar 1952 - 25 Sep 1991

Entity number: 83589

Address: 18 NEW COURTLAND ST, COHOES, NY, United States, 12047

Registration date: 07 Mar 1952

Entity number: 83584

Address: 66 AURORA ST, MORAVIA, NY, United States, 13118

Registration date: 07 Mar 1952 - 26 Oct 2016

Entity number: 83583

Address: 80 State St, Albany, NY, United States, 12207

Registration date: 07 Mar 1952

Entity number: 83582

Address: 1-5 CHARLES STREET, PEEKSKILL, NY, United States

Registration date: 07 Mar 1952 - 30 Dec 1981

Entity number: 83581

Address: 117-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 07 Mar 1952 - 28 Sep 1994

Entity number: 83580

Address: 749 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 07 Mar 1952 - 23 Nov 1982

Entity number: 83579

Address: 729 CONKLIN ST., TOWN OF OYSTER BAY, NY, United States

Registration date: 07 Mar 1952 - 05 May 1993

Entity number: 83578

Address: 67 PURCHASE ST., RYE, NY, United States, 10580

Registration date: 07 Mar 1952 - 24 Jun 1981

Entity number: 83576

Address: 777 BRICKELL AVE, SUITE 1120, MIAMI, FL, United States, 33131

Registration date: 07 Mar 1952 - 18 Dec 1989

Entity number: 83573

Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 07 Mar 1952 - 30 Dec 1981

Entity number: 83571

Address: 57 PATCHOGUE ST, PATCHOGUE, NY, United States, 11772

Registration date: 07 Mar 1952

Entity number: 77559

Registration date: 07 Mar 1952

Entity number: 77557

Registration date: 07 Mar 1952

Entity number: 69218

Registration date: 07 Mar 1952 - 07 Mar 1952

Entity number: 77560

Registration date: 07 Mar 1952

Entity number: 77558

Registration date: 07 Mar 1952

Entity number: 69219

Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 07 Mar 1952

Entity number: 83577

Address: 1671 RT 292, HOLMES, NY, United States, 12531

Registration date: 07 Mar 1952

Entity number: 83575

Address: 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 06 Mar 1952 - 29 Oct 1986

Entity number: 83574

Address: 748 MCDONALD AVE., BROOKLYN, NY, United States, 11218

Registration date: 06 Mar 1952 - 23 Dec 1992

Entity number: 83572

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

Registration date: 06 Mar 1952 - 29 Sep 1982

Entity number: 77556

Registration date: 06 Mar 1952

Entity number: 77555

Registration date: 06 Mar 1952

Entity number: 77553

Registration date: 06 Mar 1952

Entity number: 69217

Address: 152 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1952

Entity number: 83565

Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 06 Mar 1952

Entity number: 77552

Registration date: 06 Mar 1952

Entity number: 77551

Registration date: 06 Mar 1952

Entity number: 83567

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1952

Entity number: 85767

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 05 Mar 1952 - 29 Dec 1999

Entity number: 83570

Address: 21 N. BUCKHOUT, IRVINGTON, NY, United States, 10533

Registration date: 05 Mar 1952 - 28 Oct 2009

Entity number: 83569

Address: MAIN ST., NANUET, NY, United States

Registration date: 05 Mar 1952 - 08 Jun 1987