Business directory in New York - Page 133411

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: 82707

Address: COVE NECK ROAD, OYSTER BAY, NY, United States

Registration date: 29 Oct 1951 - 24 Apr 2012

Entity number: 82706

Address: 163-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 29 Oct 1951 - 26 Jun 1996

Entity number: 82705

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1951 - 28 Sep 1994

Entity number: 76860

Registration date: 29 Oct 1951

Entity number: 76859

Address: 1 E. 44TH STREET, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1951 - 22 Sep 1992

Entity number: 76857

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

Registration date: 29 Oct 1951

Entity number: 76858

Registration date: 29 Oct 1951

Entity number: 76861

Registration date: 29 Oct 1951

Entity number: 76856

Address: 330 MADISON AVE, BERNARD RUGGIERI, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1951

Entity number: 82713

Address: 113 CATHERINE STREET, SUITE #3, CANASTOTA, NY, United States, 13032

Registration date: 29 Oct 1951

Entity number: 69120

Address: 202 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Oct 1951

Entity number: 69118

Address: 37 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Oct 1951

Entity number: 69119

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Oct 1951

Entity number: 2839763

Address: 628 FULTON ST., BORO BROOKLYN, NYC, NY, United States, 00000

Registration date: 26 Oct 1951 - 15 Dec 1962

Entity number: 85868

Address: 265 CHURCH ST., NEW HAVEN, CT, United States, 06510

Registration date: 26 Oct 1951

Entity number: 82704

Address: 93 DIVISION PL, BROOKLYN, NY, United States, 11222

Registration date: 26 Oct 1951 - 02 Jun 2006

Entity number: 82703

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

Registration date: 26 Oct 1951 - 24 Jun 1981

Entity number: 82701

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Oct 1951 - 29 Sep 1982

Entity number: 82699

Address: 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 26 Oct 1951 - 11 Dec 1998

Entity number: 76852

Registration date: 26 Oct 1951

Entity number: 76850

Registration date: 26 Oct 1951 - 17 May 1990

Entity number: 69116

Registration date: 26 Oct 1951 - 26 Oct 1951

Entity number: 82700

Address: 638 EAST MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 26 Oct 1951

Entity number: 82702

Address: 1040 AVENUE OF THE AMERICAS, 18TH FL, NEW YORK, NY, United States, 10018

Registration date: 26 Oct 1951

Entity number: 76849

Registration date: 26 Oct 1951

Entity number: 69117

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

Registration date: 26 Oct 1951

Entity number: 76853

Registration date: 26 Oct 1951

Entity number: 76854

Registration date: 26 Oct 1951

Entity number: 76851

Registration date: 26 Oct 1951

Entity number: 82698

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

Registration date: 25 Oct 1951 - 31 Mar 1994

Entity number: 82697

Address: 298 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1951 - 23 Dec 1992

Entity number: 82695

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Oct 1951 - 25 Jan 2012

Entity number: 82693

Address: HAEMOSCOPE CORPORATION, 9701 N. KENTON S-20, SKOKIE, IL, United States, 60076

Registration date: 25 Oct 1951 - 01 Oct 1994

Entity number: 82692

Address: 1400 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 25 Oct 1951 - 23 Mar 1992

Entity number: 76848

Registration date: 25 Oct 1951

Entity number: 76846

Registration date: 25 Oct 1951

Entity number: 76842

Registration date: 25 Oct 1951

Entity number: 76839

Registration date: 25 Oct 1951

Entity number: 69114

Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1951

Entity number: 76843

Registration date: 25 Oct 1951

Entity number: 76841

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

Registration date: 25 Oct 1951

Entity number: 76840

Registration date: 25 Oct 1951

Entity number: 76845

Registration date: 25 Oct 1951

Entity number: 76844

Registration date: 25 Oct 1951

Entity number: 69115

Address: 300 SOUTH GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 25 Oct 1951

Entity number: 82694

Address: 2755 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 24 Oct 1951 - 30 Sep 1998

Entity number: 82691

Address: 608 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Oct 1951 - 23 Jun 1993

Entity number: 82690

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 Oct 1951 - 25 Jan 2012

Entity number: 82686

Address: 39 BROADWAY, RM. 2707, NEW YORK, NY, United States

Registration date: 24 Oct 1951 - 24 Dec 1991

Entity number: 76838

Registration date: 24 Oct 1951