Business directory in New York - Page 133405

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: 83479

Address: 60 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Registration date: 20 Feb 1952

Entity number: 83478

Address: 22ND FLOOR, 271 MADISON AVEN, NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1952 - 17 Dec 1986

Entity number: 77381

Registration date: 20 Feb 1952

Entity number: 77384

Address: 1511 WALNUT STREET, SUITE 401, PHILADELPHIA, PA, United States, 19102

Registration date: 20 Feb 1952

Entity number: 77385

Registration date: 20 Feb 1952

Entity number: 69205

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

Registration date: 20 Feb 1952

Entity number: 69204

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 20 Feb 1952

Entity number: 77382

Registration date: 20 Feb 1952

Entity number: 85759

Registration date: 19 Feb 1952

Entity number: 83485

Address: 114-28 MERRICK BLVD., QUEENS, NY, United States

Registration date: 19 Feb 1952 - 29 Dec 1982

Entity number: 83480

Address: 93 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 19 Feb 1952 - 24 Mar 1993

Entity number: 83477

Address: 112 DUFFY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 19 Feb 1952 - 23 Dec 1992

Entity number: 83476

Address: 2122 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 19 Feb 1952 - 29 Sep 1993

Entity number: 83475

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1952 - 28 Sep 1994

Entity number: 83474

Address: 29 WILKESON ST, BUFFALO, NY, United States

Registration date: 19 Feb 1952 - 24 Mar 1993

Entity number: 83473

Address: 235 RENOUF DRIVE, ROCHESTER, NY, United States, 14624

Registration date: 19 Feb 1952 - 14 Jun 2007

Entity number: 83472

Address: 463 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

Registration date: 19 Feb 1952 - 25 Jun 2003

Entity number: 83470

Address: 1501 BROADWAY, NEW YROK, NY, United States, 10036

Registration date: 19 Feb 1952 - 27 Dec 2000

Entity number: 83469

Address: 2958 THIRD AVE., BRONX, NY, United States, 10455

Registration date: 19 Feb 1952 - 27 Sep 1995

Entity number: 77486

Registration date: 19 Feb 1952

Entity number: 77481

Registration date: 19 Feb 1952

Entity number: 77480

Registration date: 19 Feb 1952

Entity number: 77476

Registration date: 19 Feb 1952

Entity number: 63747

Address: 25 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 19 Feb 1952 - 05 Jul 2000

Entity number: 77487

Registration date: 19 Feb 1952

Entity number: 77479

Registration date: 19 Feb 1952

Entity number: 77377

Registration date: 19 Feb 1952

Entity number: 77482

Registration date: 19 Feb 1952

Entity number: 77484

Registration date: 19 Feb 1952

Entity number: 77477

Address: P.O. BOX 704, CARMEL, NY, United States, 10512

Registration date: 19 Feb 1952

Entity number: 77380

Registration date: 19 Feb 1952

Entity number: 77485

Registration date: 19 Feb 1952

Entity number: 77379

Registration date: 19 Feb 1952

Entity number: 77475

Registration date: 19 Feb 1952

Entity number: 77483

Registration date: 19 Feb 1952

Entity number: 77378

Registration date: 19 Feb 1952

Entity number: 2279770

Address: 30-12-30TH AVE., ASTORIA, NY, United States, 00000

Registration date: 18 Feb 1952 - 25 Sep 2002

Entity number: 83471

Address: 286 GRAHAM AVE., NEW YORK, NY, United States

Registration date: 18 Feb 1952 - 29 Sep 1993

Entity number: 83463

Address: BOX 704, MTVERNON, NY, United States, 10551

Registration date: 18 Feb 1952 - 23 Jun 1993

Entity number: 83462

Address: 390 NORTH BROADWAY, NEIL B. HAMBURGER, JERICHO, NY, United States, 11753

Registration date: 18 Feb 1952 - 29 Dec 1999

Entity number: 83461

Address: 150 BROADWAY, NEW YORK CITY, NY, United States, 10038

Registration date: 18 Feb 1952 - 29 Dec 1982

Entity number: 83460

Address: NO STREET ADDRESS GIVEN, ALEXANDRIA BAY, NY, United States

Registration date: 18 Feb 1952 - 15 Jan 1992

Entity number: 83456

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 Feb 1952 - 13 Apr 1988

Entity number: 83455

Address: 6 BRADHURST AVE., NEW YORK, NY, United States, 10030

Registration date: 18 Feb 1952 - 24 Jun 1981

Entity number: 83454

Address: 3833 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 18 Feb 1952 - 23 Dec 1992

Entity number: 83453

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Feb 1952 - 28 Dec 1994

Entity number: 77474

Registration date: 18 Feb 1952

Entity number: 77472

Registration date: 18 Feb 1952

Entity number: 77470

Registration date: 18 Feb 1952