Business directory in New York - Page 133403

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: 85883

Address: 81-20 BAXTER AVE, NEW YORK, NY, United States

Registration date: 29 Feb 1952

Entity number: 83536

Address: 25 MAIN ST. EAST, ROCHESTER, NY, United States, 14614

Registration date: 28 Feb 1952 - 10 Mar 1987

Entity number: 83535

Address: 35 ST. CASIMIRS AVE., YONKERS, NY, United States, 10701

Registration date: 28 Feb 1952 - 20 Aug 1982

Entity number: 83534

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

Registration date: 28 Feb 1952 - 31 Mar 1982

Entity number: 83533

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

Registration date: 28 Feb 1952 - 25 Sep 1991

Entity number: 83531

Address: 4 SOUTH HAWK ST., ALBANY, NY, United States, 12210

Registration date: 28 Feb 1952 - 29 Sep 1982

Entity number: 83530

Address: 515 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1952 - 01 Aug 2013

Entity number: 77588

Registration date: 28 Feb 1952

Entity number: 77579

Registration date: 28 Feb 1952

Entity number: 77561

Registration date: 28 Feb 1952

Entity number: 77496

Registration date: 28 Feb 1952

Entity number: 77490

Registration date: 28 Feb 1952

Entity number: 77489

Registration date: 28 Feb 1952 - 19 Aug 2014

Entity number: 69211

Address: 15 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1952

Entity number: 77545

Address: BOX 81, HIMROD, NY, United States, 14842

Registration date: 28 Feb 1952

Entity number: 69212

Address: 11 NO. PEARL ST., SUITE 1701, ALBANY, NY, United States, 12207

Registration date: 28 Feb 1952

Entity number: 77554

Registration date: 28 Feb 1952

Entity number: 83539

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

Registration date: 28 Feb 1952

Entity number: 77568

Registration date: 28 Feb 1952

Entity number: 83532

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 28 Feb 1952

Entity number: 83529

Address: 449 20TH ST., BROOKLYN, NY, United States, 11215

Registration date: 27 Feb 1952 - 25 Sep 1991

Entity number: 83528

Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 27 Feb 1952 - 23 Jun 1993

Entity number: 83527

Address: 8 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 27 Feb 1952 - 18 Jul 2001

Entity number: 83526

Address: P.O. BOX 26, WILLIAMSON, NY, United States, 14589

Registration date: 27 Feb 1952 - 20 Jul 1999

Entity number: 83524

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1952 - 28 Oct 2009

Entity number: 83523

Address: ROUTE 11, P O BOX 348, POTSDAM, NY, United States, 13676

Registration date: 27 Feb 1952

Entity number: 83522

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1952 - 22 Jan 1988

Entity number: 83521

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 27 Feb 1952 - 28 Nov 2003

Entity number: 83520

Address: 59 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1952 - 26 Jun 1996

Entity number: 77413

Address: 230 DELAWARE AVE., DLEMAR, NY, United States, 12054

Registration date: 27 Feb 1952

Entity number: 77410

Registration date: 27 Feb 1952

Entity number: 77409

Address: R.D. 1, COLD BROOK, NY, United States, 13324

Registration date: 27 Feb 1952 - 13 Sep 2004

Entity number: 77411

Registration date: 27 Feb 1952

Entity number: 77415

Registration date: 27 Feb 1952

Entity number: 77414

Registration date: 27 Feb 1952

Entity number: 83525

Address: C/O ARMEL REALTY CO, INC., PO BOX 630109, BRONX, NY, United States, 10463

Registration date: 27 Feb 1952

Entity number: 83519

Address: 437 N. MACQUESTON PKWY, MT VERNON, NY, United States, 10552

Registration date: 26 Feb 1952 - 24 Jun 1981

Entity number: 83512

Address: 5538 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Feb 1952 - 19 Oct 2000

Entity number: 77406

Registration date: 26 Feb 1952

Entity number: 77404

Registration date: 26 Feb 1952

Entity number: 77402

Registration date: 26 Feb 1952

Entity number: 69209

Address: FRANKLIN BLDG., FRANKLIN SQUARE, UTICA, NY, United States

Registration date: 26 Feb 1952 - 29 Dec 1994

Entity number: 69210

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Feb 1952

Entity number: 77403

Registration date: 26 Feb 1952

Entity number: 77408

Registration date: 26 Feb 1952

Entity number: 77407

Registration date: 26 Feb 1952

Entity number: 83517

Address: 803 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Registration date: 26 Feb 1952

Entity number: 83518

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

Registration date: 25 Feb 1952 - 27 Dec 1991

Entity number: 83516

Address: 135 FELL COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Feb 1952 - 24 Dec 2010

Entity number: 83514

Address: JEFFREY WAY, YOUNGSVILLE, NC, United States, 27596

Registration date: 25 Feb 1952 - 31 Mar 1995