Business directory in New York - Page 133410

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 6760029 companies

Entity number: 69122

Address: 619 W. 113TH ST., NEW YORK, NY, United States, 10025

Registration date: 01 Nov 1951

Entity number: 69121

Registration date: 01 Nov 1951 - 01 Nov 1951

Entity number: 82741

Address: 9421 FARRAGUT ROAD, BROOKLYN, NY, United States, 11236

Registration date: 01 Nov 1951

Entity number: 85869

Address: 468 S. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 01 Nov 1951

Entity number: 76983

Registration date: 01 Nov 1951

Entity number: 82732

Address: NO STREET ADDRESS, LOWVILLE, NY, United States

Registration date: 31 Oct 1951 - 15 Apr 2013

Entity number: 82731

Address: 109 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1951 - 25 Mar 1992

Entity number: 82730

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1951 - 23 Jun 1993

Entity number: 82728

Address: 27 VROOM AVE, SPRING LAKE, NJ, United States, 07762

Registration date: 31 Oct 1951 - 25 Jun 2003

Entity number: 76978

Registration date: 31 Oct 1951

Entity number: 76975

Registration date: 31 Oct 1951

Entity number: 68981

Registration date: 31 Oct 1951 - 31 Oct 1951

Entity number: 76973

Registration date: 31 Oct 1951

Entity number: 82729

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 31 Oct 1951

Entity number: 76981

Registration date: 31 Oct 1951

Entity number: 76980

Registration date: 31 Oct 1951

Entity number: 76974

Registration date: 31 Oct 1951

Entity number: 76977

Address: 2050 TILDEN AVENUE BOX 1000, NEW HARTFORD, NY, United States, 13413

Registration date: 31 Oct 1951

Entity number: 76982

Registration date: 31 Oct 1951

Entity number: 82723

Address: 670 9TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1951

Entity number: 76976

Registration date: 31 Oct 1951

Entity number: 82726

Address: 235 THORN AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 30 Oct 1951 - 28 Oct 2009

Entity number: 82725

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 30 Oct 1951 - 24 Dec 1991

Entity number: 82724

Address: 25 CORNELIA ST., PLATTSBURGH, NY, United States, 12901

Registration date: 30 Oct 1951 - 04 Jun 1982

Entity number: 82722

Address: NO STREET ADDRESS STATED, ELLENBURG, NY, United States

Registration date: 30 Oct 1951 - 24 Mar 1993

Entity number: 82721

Address: PO BOX 125, JONESVILLE, NY, United States, 12098

Registration date: 30 Oct 1951 - 24 Mar 1993

Entity number: 82720

Address: P.O. BOX 125, JONESVILLE, NY, United States, 12098

Registration date: 30 Oct 1951 - 29 Dec 1993

Entity number: 77041

Registration date: 30 Oct 1951

Entity number: 76999

Registration date: 30 Oct 1951

Entity number: 76948

Registration date: 30 Oct 1951 - 15 Jun 2016

Entity number: 77024

Registration date: 30 Oct 1951

Entity number: 77017

Registration date: 30 Oct 1951

Entity number: 77008

Registration date: 30 Oct 1951

Entity number: 76939

Registration date: 30 Oct 1951

Entity number: 76979

Registration date: 30 Oct 1951

Entity number: 76988

Registration date: 30 Oct 1951

Entity number: 82727

Address: 2200 MORRIS AVE., BRONX, NY, United States, 10453

Registration date: 30 Oct 1951

Entity number: 2882537

Address: 220 WEST ST, NEW YORK, NY, United States, 00000

Registration date: 29 Oct 1951 - 15 Dec 1961

Entity number: 1485428

Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 29 Oct 1951 - 30 Jun 2004

Entity number: 82719

Address: 553 MANATUCK BLVD., BRIGHTWATERS, NY, United States, 11718

Registration date: 29 Oct 1951 - 23 Dec 1992

Entity number: 82718

Address: 420 EAST 55TH ST, SUTIE 7G, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1951

Entity number: 82717

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 29 Oct 1951 - 26 Jun 2002

Entity number: 82716

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1951 - 29 Sep 1982

Entity number: 82715

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1951 - 31 Mar 1982

Entity number: 82714

Address: 19 PIPPIN WOOD DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Oct 1951 - 10 May 1996

Entity number: 82712

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 29 Oct 1951 - 29 Sep 1993

Entity number: 82711

Address: 830 CHARLOTTE ST., UTICA, NY, United States, 13501

Registration date: 29 Oct 1951 - 31 Mar 1982

Entity number: 82710

Address: 329 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 29 Oct 1951 - 30 Dec 1986

Entity number: 82709

Address: 120-30 28TH AVE, FLUSHING, NY, United States, 11354

Registration date: 29 Oct 1951 - 24 May 2007

Entity number: 82708

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1951 - 29 Sep 1982