Business directory in New York - Page 133404

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: 83511

Address: 302 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1952 - 29 Dec 2004

Entity number: 83510

Address: 69-09 COOPER AVE., NEW YORK, NY, United States

Registration date: 25 Feb 1952 - 23 Dec 1992

Entity number: 83509

Address: 997 THOMAS AVE., ROCHESTER, NY, United States, 14617

Registration date: 25 Feb 1952 - 13 Oct 1983

Entity number: 83507

Address: 1030 LAKE SHORE BLVD., ROCHESTER, NY, United States, 14617

Registration date: 25 Feb 1952 - 24 Mar 1993

Entity number: 83506

Address: CO., INC., SNOW SHOE, PA, United States, 16874

Registration date: 25 Feb 1952 - 16 Aug 1984

Entity number: 83505

Address: COBLESKILL LANES BLDG, PO BOX 209, COBLESKILL, NY, United States, 12043

Registration date: 25 Feb 1952 - 25 Mar 1992

Entity number: 83504

Address: 169 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 1952 - 31 Mar 1982

Entity number: 83503

Address: 80 EVERGREEN AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 25 Feb 1952 - 29 Dec 1999

Entity number: 83501

Address: 647 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 25 Feb 1952 - 17 Jul 1984

Entity number: 83500

Address: 340 OAK ST., ROCHESTER, NY, United States, 14608

Registration date: 25 Feb 1952 - 26 Jul 1993

Entity number: 83498

Address: 18 EAST 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1952 - 24 Jun 1981

Entity number: 83189

Address: COBLESKILL LANES BLDG, P.O. BOX 209, COBLESKILL, NY, United States, 12043

Registration date: 25 Feb 1952 - 24 Mar 1993

Entity number: 77401

Registration date: 25 Feb 1952

Entity number: 77398

Registration date: 25 Feb 1952

Entity number: 69223

Address: 115 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 25 Feb 1952

Entity number: 63748

Address: 20 FERO STREET, YONKERS, NY, United States, 10701

Registration date: 25 Feb 1952 - 23 Jun 1993

Entity number: 83502

Address: 55 WEST 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 25 Feb 1952

Entity number: 83515

Address: 3060 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Feb 1952

Entity number: 83508

Address: PO BOX 5298, NEW YORK, NY, United States, 10185

Registration date: 25 Feb 1952

Entity number: 83513

Address: 245 COOPER AVE, STE 100, TONAWANDA, NY, United States, 14150

Registration date: 25 Feb 1952

Entity number: 83499

Address: 21 MAIN ST, STE 101, HACKENSACK, NJ, United States, 07601

Registration date: 25 Feb 1952

Entity number: 77397

Registration date: 25 Feb 1952

Entity number: 77395

Registration date: 25 Feb 1952

Entity number: 77400

Registration date: 25 Feb 1952

Entity number: 77399

Address: 2310 LACONIA AVE., BRONX, NY, United States, 10469

Registration date: 25 Feb 1952

LAINES INC. Inactive

Entity number: 83497

Address: 342 BROADWAY, TROY, NY, United States, 12180

Registration date: 21 Feb 1952 - 17 Apr 1987

Entity number: 83496

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

Registration date: 21 Feb 1952 - 01 Jun 1987

Entity number: 83495

Address: 8 ST. AGNES LANE, ALBANY, NY, United States, 12211

Registration date: 21 Feb 1952 - 20 Aug 2001

Entity number: 83494

Address: 169 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 21 Feb 1952 - 25 Sep 1991

Entity number: 83493

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1952 - 24 Mar 1993

Entity number: 83492

Address: 338-40 PEARL ST., NEW YORK, NY, United States

Registration date: 21 Feb 1952 - 30 Jun 1982

Entity number: 83491

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 21 Feb 1952 - 05 Apr 2001

Entity number: 77390

Registration date: 21 Feb 1952

Entity number: 77388

Registration date: 21 Feb 1952

Entity number: 77386

Registration date: 21 Feb 1952

Entity number: 77392

Registration date: 21 Feb 1952

Entity number: 77391

Registration date: 21 Feb 1952

Entity number: 77393

Registration date: 21 Feb 1952

Entity number: 77387

Registration date: 21 Feb 1952

Entity number: 69208

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 21 Feb 1952

Entity number: 77389

Registration date: 21 Feb 1952

Entity number: 83490

Address: HARRY MESCHES, 5 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 20 Feb 1952 - 27 Mar 2002

Entity number: 83489

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1952 - 28 Oct 2009

Entity number: 83488

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1952 - 27 Dec 2000

Entity number: 83487

Address: 248 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Feb 1952 - 02 Jun 1997

Entity number: 83486

Address: 505 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1952 - 16 Aug 1985

Entity number: 83484

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1952 - 24 Dec 1991

Entity number: 83483

Address: MR. RICHARD MANFREDI, 350 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 20 Feb 1952 - 27 Sep 1995

Entity number: 83482

Address: 41 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Feb 1952 - 25 Mar 1992

Entity number: 83481

Address: 31 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Registration date: 20 Feb 1952 - 08 Oct 1987