Business directory in New York - Page 133472

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: 75378

Address: 10949 ROBERTS ROAD, DUNKIRK, NY, United States, 14048

Registration date: 25 Sep 1950

Entity number: 65164

Address: 10 Whalers Drive, Sag Harbor, NY, United States, 11963

Registration date: 25 Sep 1950

Entity number: 75379

Registration date: 25 Sep 1950

Entity number: 65169

Address: 3300 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 22 Sep 1950 - 07 Jul 1989

ARDAN, INC. Inactive

Entity number: 65160

Address: 610 WILLIS AVE / APT 1H, WILLISTON PARK, NY, United States, 11596

Registration date: 22 Sep 1950 - 21 Apr 2004

Entity number: 65159

Address: 2309 WESTCHESTER AVE., NEW YORK, NY, United States

Registration date: 22 Sep 1950 - 23 Jun 1993

Entity number: 75374

Registration date: 22 Sep 1950

Entity number: 75372

Registration date: 22 Sep 1950

Entity number: 75371

Registration date: 22 Sep 1950

Entity number: 75375

Registration date: 22 Sep 1950

Entity number: 75373

Registration date: 22 Sep 1950

Entity number: 75365

Registration date: 21 Sep 1950

Entity number: 75363

Registration date: 21 Sep 1950

Entity number: 68790

Registration date: 21 Sep 1950 - 21 Sep 1950

Entity number: 65376

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 21 Sep 1950 - 30 Sep 1981

Entity number: 65375

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Sep 1950 - 23 Dec 1992

Entity number: 65374

Address: 50 NINTH AVE., NEW YORK, NY, United States, 10011

Registration date: 21 Sep 1950 - 31 Mar 1982

Entity number: 65158

Address: 36 BRIDGE STREET, NEW YORK, NY, United States, 10004

Registration date: 21 Sep 1950 - 23 Jun 1993

Entity number: 65157

Address: 1385 BERGEN ST., BROOKLYN, NY, United States, 11213

Registration date: 21 Sep 1950 - 25 Sep 1991

Entity number: 65156

Address: 42 EAST POND LANE, EASTPORT, NY, United States, 11941

Registration date: 21 Sep 1950 - 17 Jul 1992

Entity number: 75369

Address: 5790 WIDEWATERS PARKWAY, P.O. BOX 250, SYRACUSE, NY, United States, 13214

Registration date: 21 Sep 1950

Entity number: 75367

Registration date: 21 Sep 1950

Entity number: 75368

Registration date: 21 Sep 1950

Entity number: 75366

Registration date: 21 Sep 1950

Entity number: 75364

Registration date: 20 Sep 1950

Entity number: 75361

Registration date: 20 Sep 1950

Entity number: 75358

Registration date: 20 Sep 1950

Entity number: 65668

Address: 121 E. 4TH ST., OSWEGO, NY, United States, 13126

Registration date: 20 Sep 1950 - 15 Sep 1983

Entity number: 65381

Address: 1058 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 20 Sep 1950 - 23 Dec 1992

Entity number: 65380

Address: 344 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 20 Sep 1950 - 06 Mar 1996

Entity number: 65379

Address: 20 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1950 - 29 Dec 1999

Entity number: 65378

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 20 Sep 1950 - 23 Dec 1992

Entity number: 65377

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Sep 1950 - 17 Aug 1989

Entity number: 75359

Registration date: 20 Sep 1950

Entity number: 75360

Address: P.O. BOX 112, NORTH CREEK, NY, United States, 12853

Registration date: 20 Sep 1950

Entity number: 75357

Registration date: 20 Sep 1950

Entity number: 65382

Address: BAY AVE., HUNTINGTON, NY, United States

Registration date: 20 Sep 1950

Entity number: 65383

Address: ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1950

Entity number: 75354

Registration date: 19 Sep 1950

Entity number: 75352

Registration date: 19 Sep 1950

Entity number: 65671

Address: 854 39TH ST., BROOKLYN, NY, United States, 11232

Registration date: 19 Sep 1950 - 23 Dec 1992

Entity number: 65670

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

Registration date: 19 Sep 1950 - 30 Apr 1984

Entity number: 65669

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Sep 1950 - 04 Aug 2017

Entity number: 65667

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Sep 1950 - 25 Mar 1992

Entity number: 65666

Address: 432 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 19 Sep 1950 - 31 Mar 1982

Entity number: 65373

Address: 1775 BROADWAY, ROOM 525, NEW YORK, NY, United States, 10019

Registration date: 19 Sep 1950 - 23 Jun 1993

Entity number: 65372

Address: 123 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 19 Sep 1950 - 16 Feb 1983

Entity number: 65371

Address: 1016 EAST 163RD ST., BRONX, NY, United States, 10459

Registration date: 19 Sep 1950 - 03 Feb 1987

Entity number: 65369

Address: 840-852 ROCKAWAY AVE., NEW YORK, NY, United States

Registration date: 19 Sep 1950 - 19 Mar 1987

Entity number: 75356

Registration date: 19 Sep 1950