Business directory in New York - Page 133406

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: 77473

Registration date: 18 Feb 1952

Entity number: 83457

Address: 29-10 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Feb 1952 - 26 Oct 2011

Entity number: 83452

Address: 427 E. 12TH ST., NEW YORK, NY, United States, 10009

Registration date: 15 Feb 1952 - 26 Jun 1996

Entity number: 83451

Address: 125 WEST END AVENUE, NEW YORK, NY, United States, 10023

Registration date: 15 Feb 1952 - 27 Jun 2001

FLAKS, INC. Inactive

Entity number: 83445

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Feb 1952 - 03 Jun 1991

Entity number: 83444

Address: 28 MAIN ST., HAVERSTRAW, NY, United States, 10927

Registration date: 15 Feb 1952 - 23 Jun 1993

Entity number: 83443

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Feb 1952 - 23 Dec 1992

4634 CORP. Inactive

Entity number: 83442

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1952 - 23 Jun 1993

Entity number: 83441

Address: 3000 BURNS AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Feb 1952 - 25 Mar 1981

Entity number: 77468

Registration date: 15 Feb 1952

Entity number: 77464

Address: C/O MR. THOR H. RAMSING, 125 WORTH AVENUE, SUITE 316, PALM BEACH, FL, United States, 00000

Registration date: 15 Feb 1952

Entity number: 77466

Address: 365 SETTLES HILL ROAD, ALTAMONT, NY, United States, 12009

Registration date: 15 Feb 1952

Entity number: 77467

Registration date: 15 Feb 1952

Entity number: 77465

Registration date: 15 Feb 1952

Entity number: 83458

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1952

Entity number: 77461

Registration date: 15 Feb 1952

Entity number: 83459

Address: 391 E. 149TH ST., ROOM 306, BRONX, NY, United States, 10455

Registration date: 15 Feb 1952

Entity number: 85881

Address: 120 B'WAY, ROOM 332, NEW YORK, NY, United States

Registration date: 15 Feb 1952

Entity number: 77460

Registration date: 15 Feb 1952

Entity number: 77463

Registration date: 15 Feb 1952

Entity number: 83450

Address: 123 WASHINGTON AVE., SCHENECTADY, NY, United States

Registration date: 14 Feb 1952 - 24 Mar 1993

Entity number: 83449

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Feb 1952 - 23 Dec 1992

Entity number: 83448

Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1952 - 24 Dec 1991

Entity number: 83447

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

Registration date: 14 Feb 1952 - 23 Dec 1992

Entity number: 83446

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Feb 1952 - 28 Oct 2009

Entity number: 83439

Address: 2602 OLD 17, WINDSOR, NY, United States, 13865

Registration date: 14 Feb 1952 - 25 Jul 2011

Entity number: 83438

Address: 245 WEST 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Feb 1952 - 25 Mar 1992

Entity number: 77459

Address: 15152 WILDFLOWER WAY, PHILADELPHIA, PA, United States, 19116

Registration date: 14 Feb 1952

Entity number: 77455

Registration date: 14 Feb 1952

Entity number: 69201

Address: 113 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Feb 1952 - 08 May 1986

Entity number: 77457

Registration date: 14 Feb 1952

Entity number: 77454

Registration date: 14 Feb 1952

Entity number: 77456

Registration date: 14 Feb 1952

Entity number: 77488

Registration date: 14 Feb 1952

Entity number: 77458

Registration date: 14 Feb 1952

Entity number: 83440

Address: 268 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1952 - 30 Jun 2004

KRACO, INC. Inactive

Entity number: 83437

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Feb 1952 - 24 Sep 1993

Entity number: 83429

Address: 165 W. 46TH STREET, NEW YORK, NY, United States, 10036

Registration date: 13 Feb 1952 - 30 Sep 1981

Entity number: 77453

Registration date: 13 Feb 1952

Entity number: 77452

Registration date: 13 Feb 1952

Entity number: 77451

Registration date: 13 Feb 1952

Entity number: 69662

Registration date: 13 Feb 1952

Entity number: 83430

Address: C/O CROSSTOWN MANAGEMENT CORP., 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Registration date: 13 Feb 1952

Entity number: 77449

Registration date: 13 Feb 1952

Entity number: 77450

Registration date: 13 Feb 1952

Entity number: 83436

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 11 Feb 1952 - 25 Mar 1992

Entity number: 83434

Address: 732 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 11 Feb 1952 - 27 Feb 1989

Entity number: 83432

Address: 950 SIBLEY TOWER BLDG., ROCHESTER, NY, United States, 14604

Registration date: 11 Feb 1952 - 13 Sep 1990

Entity number: 83431

Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Registration date: 11 Feb 1952 - 31 Mar 1994

Entity number: 83428

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1952 - 25 Mar 1992