Business directory in New York - Page 133441

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 6758812 companies

Entity number: 66832

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 07 Feb 1951 - 25 Jun 1986

DORMIN INC. Inactive

Entity number: 66831

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 07 Feb 1951 - 23 Jun 1993

Entity number: 66828

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1951 - 14 Aug 1984

Entity number: 66827

Address: 2742 HERING AVE., BRONX, NY, United States, 10469

Registration date: 07 Feb 1951 - 16 Mar 1987

Entity number: 66822

Address: 1947 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 07 Feb 1951 - 30 Jun 1982

Entity number: 75942

Registration date: 07 Feb 1951

Entity number: 66829

Address: 267 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 07 Feb 1951

Entity number: 75940

Registration date: 07 Feb 1951

Entity number: 75936

Registration date: 07 Feb 1951

Entity number: 75943

Registration date: 07 Feb 1951

Entity number: 75937

Registration date: 07 Feb 1951

Entity number: 75939

Registration date: 07 Feb 1951

Entity number: 75987

Registration date: 06 Feb 1951 - 02 Feb 2006

Entity number: 75919

Registration date: 06 Feb 1951 - 18 Sep 2018

Entity number: 75913

Registration date: 06 Feb 1951

Entity number: 66826

Address: 46-22 54TH AVE., MASPETH, NY, United States, 11378

Registration date: 06 Feb 1951 - 23 Dec 1992

Entity number: 75904

Registration date: 06 Feb 1951

Entity number: 4323677

Registration date: 06 Feb 1951

Entity number: 66821

Address: 500 MORGAN BLDG., BUFFALO, NY, United States

Registration date: 06 Feb 1951

Entity number: 1646453

Registration date: 05 Feb 1951 - 15 Dec 1969

Entity number: 75966

Registration date: 05 Feb 1951

Entity number: 66825

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 05 Feb 1951 - 23 May 1988

Entity number: 66824

Address: 222 HARRISON AVE., HARRISON, NY, United States, 10528

Registration date: 05 Feb 1951 - 23 Jun 1993

Entity number: 66823

Address: 459 BABYLON TPKE., FREEPORT, NY, United States, 11520

Registration date: 05 Feb 1951 - 23 Oct 2023

Entity number: 66820

Address: 1539 BOONE AVE., BRONX, NY, United States

Registration date: 05 Feb 1951 - 29 Sep 1982

Entity number: 66818

Address: 35 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1951 - 25 Mar 1992

Entity number: 66468

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

Registration date: 05 Feb 1951 - 08 Sep 1993

Entity number: 66467

Address: 1236 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 05 Feb 1951

Entity number: 66465

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Feb 1951 - 23 Jun 1993

Entity number: 66464

Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1951 - 24 Dec 1991

Entity number: 66463

Address: 560 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Feb 1951 - 31 Dec 1983

HWKG CORP. Inactive

Entity number: 66462

Address: 292 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1951 - 21 Jun 1984

Entity number: 66461

Address: NO ST. ADD. STATED, LIBERTY, NY, United States

Registration date: 05 Feb 1951 - 24 Mar 1993

Entity number: 75981

Registration date: 05 Feb 1951

Entity number: 66819

Address: C/O WEGENER 25 OSBORNE RD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1951 - 05 Aug 2024

Entity number: 68911

Address: 165 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14226

Registration date: 05 Feb 1951

Entity number: 66466

Address: 80 STEEL STREET, ROCHESTER, NY, United States, 14606

Registration date: 05 Feb 1951

Entity number: 75957

Registration date: 05 Feb 1951

Entity number: 75843

Registration date: 05 Feb 1951

Entity number: 75842

Registration date: 02 Feb 1951

Entity number: 75840

Registration date: 02 Feb 1951

Entity number: 68904

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 02 Feb 1951

Entity number: 66460

Address: 145 PEMBROKE ST., BROOKLYN, NY, United States, 11235

Registration date: 02 Feb 1951 - 20 Mar 1992

Entity number: 66459

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 02 Feb 1951 - 28 Oct 2009

Entity number: 66458

Address: 201 EAST 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 02 Feb 1951 - 18 May 1987

Entity number: 66454

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1951 - 25 Mar 1981

Entity number: 66453

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 1951 - 13 Aug 1985

Entity number: 75841

Registration date: 02 Feb 1951

Entity number: 75839

Registration date: 02 Feb 1951

Entity number: 75834

Registration date: 01 Feb 1951