Business directory in New York - Page 133497

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 6758620 companies

Entity number: 74854

Registration date: 15 May 1950

Entity number: 74853

Registration date: 15 May 1950

Entity number: 74851

Registration date: 15 May 1950

Entity number: 74850

Registration date: 15 May 1950

Entity number: 68679

Address: 37-27 33RD ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 May 1950

Entity number: 65202

Address: PO BOX 230542, NEW YORK, NY, United States, 10023

Registration date: 15 May 1950 - 18 Sep 2018

Entity number: 65201

Address: 200 E Garden St, C/O D'arcange, RTE. 26N, Rome, NY, United States, 13440

Registration date: 15 May 1950

Entity number: 65200

Address: 2 EAST MAIN ST / SUITE 105, FALCONER, NY, United States, 14733

Registration date: 15 May 1950 - 23 Jan 2020

Entity number: 65199

Address: 384 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 15 May 1950 - 23 Jun 1993

Entity number: 65198

Address: 459 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 15 May 1950 - 29 Sep 1993

Entity number: 65197

Address: 110 LIBERTY AVE, MINEOLA, NY, United States, 11501

Registration date: 15 May 1950 - 26 Oct 2016

Entity number: 65196

Address: 125 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States

Registration date: 15 May 1950 - 18 Jun 1986

Entity number: 65195

Address: 606 FRANKLIN AVE, MT. VERNON, NY, United States, 10550

Registration date: 15 May 1950 - 29 Jun 2001

Entity number: 65194

Address: 37 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 15 May 1950 - 24 Dec 1991

Entity number: 68678

Address: 512 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 15 May 1950

Entity number: 68676

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

Registration date: 15 May 1950

Entity number: 69581

Registration date: 15 May 1950

Entity number: 74856

Registration date: 15 May 1950

Entity number: 74858

Registration date: 15 May 1950

Entity number: 74852

Registration date: 15 May 1950

Entity number: 74859

Registration date: 15 May 1950

Entity number: 74861

Registration date: 15 May 1950

Entity number: 74847

Registration date: 12 May 1950

Entity number: 74845

Registration date: 12 May 1950

Entity number: 74844

Registration date: 12 May 1950

Entity number: 74843

Registration date: 12 May 1950

Entity number: 65192

Address: 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514

Registration date: 12 May 1950

Entity number: 65191

Address: 9 CONCORD RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 12 May 1950 - 25 Sep 1991

Entity number: 65190

Address: 1 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 12 May 1950 - 29 Sep 1993

Entity number: 65189

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 12 May 1950 - 06 Jan 1994

Entity number: 65188

Address: SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, United States, 33165

Registration date: 12 May 1950 - 03 Apr 1998

Entity number: 65187

Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 12 May 1950 - 28 Mar 2001

Entity number: 65186

Address: 28 EAST 78TH ST., NEW YORK, NY, United States, 10021

Registration date: 12 May 1950 - 31 Mar 1982

Entity number: 65185

Address: UNION AVE., R.D.#2, NEWBURGH, NY, United States, 12553

Registration date: 12 May 1950 - 24 Mar 1993

Entity number: 65184

Address: 2631 RICHMOND TERRACE, NEW YORK, NY, United States

Registration date: 12 May 1950 - 28 Dec 1994

Entity number: 65183

Address: 120 BROADWAY, ROOM 2930, NEW YORK, NY, United States, 10005

Registration date: 12 May 1950 - 24 Mar 1993

Entity number: 68675

Address: ROCKY POINT, BROOKHAVEN, NY, United States

Registration date: 12 May 1950

Entity number: 65193

Address: 845 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 12 May 1950

Entity number: 74846

Registration date: 12 May 1950

Entity number: 74848

Registration date: 12 May 1950

Entity number: 74840

Registration date: 11 May 1950 - 24 Jan 1979

Entity number: 74839

Registration date: 11 May 1950

Entity number: 74838

Registration date: 11 May 1950

Entity number: 74837

Registration date: 11 May 1950 - 02 Oct 1987

Entity number: 65757

Address: 21 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 11 May 1950 - 27 Sep 1995

Entity number: 65756

Address: 5-7 MERCER ST., NEW YORK, NY, United States

Registration date: 11 May 1950 - 04 Feb 1983

Entity number: 65755

Address: 270 BROADWAY, ROOM 1311, NEW YORK, NY, United States, 10007

Registration date: 11 May 1950 - 23 Dec 1992

Entity number: 65746

Address: 55 WEST 39 ST, NEW YORK, NY, United States, 10018

Registration date: 11 May 1950 - 10 Jun 2002

Entity number: 65182

Address: BROOKLYN NAVY YD BLDG. #3, BROOKLYN, NY, United States, 11205

Registration date: 11 May 1950 - 25 Jan 2012

Entity number: 65181

Address: NO STREET ADDRESS, OLD FORGE, NY, United States

Registration date: 11 May 1950 - 01 Feb 1989