Business directory in New York - Page 133500

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: 64791

Address: 1 BRIGHTON COURT, BROOKLYN, NY, United States, 11223

Registration date: 04 May 1950 - 27 Dec 2000

Entity number: 64790

Address: 1191 ROGERS AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 May 1950 - 25 Mar 1998

Entity number: 64789

Address: 275 PEARL ST., NEW YORK, NY, United States, 10038

Registration date: 04 May 1950 - 31 Mar 1982

Entity number: 68681

Address: 220 WEST 42ND ST., ROOM 1219, NEW YORK, NY, United States, 10036

Registration date: 04 May 1950

Entity number: 64796

Address: 404 GRANT AVE., BROOKLYN, NY, United States, 11208

Registration date: 04 May 1950

Entity number: 74769

Address: 433 MAIN STREET, MEDINA, NY, United States, 14103

Registration date: 04 May 1950

Entity number: 74788

Registration date: 04 May 1950

Entity number: 68680

Address: 44 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 04 May 1950

Entity number: 74800

Registration date: 04 May 1950

Entity number: 74798

Registration date: 04 May 1950

Entity number: 74799

Address: C/O JAMES J. RIZZO, ESQ, 31 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Registration date: 04 May 1950

Entity number: 69579

Registration date: 04 May 1950

Entity number: 74796

Registration date: 04 May 1950

Entity number: 74808

Registration date: 03 May 1950

Entity number: 74801

Registration date: 03 May 1950

Entity number: 74691

Registration date: 03 May 1950 - 29 May 1991

Entity number: 64788

Address: 200 SHAMES DR, WESTBURY, NY, United States, 11590

Registration date: 03 May 1950 - 31 Dec 1981

Entity number: 64787

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1950 - 24 Jun 1981

Entity number: 64786

Address: NORTHERN BLVD. &, DOUGLASTON, NEW YORK, NY, United States

Registration date: 03 May 1950 - 29 Sep 1993

Entity number: 64785

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 03 May 1950 - 26 Jan 1988

Entity number: 64784

Address: 102 NORTHERN PARKWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 May 1950 - 13 Sep 1988

Entity number: 64782

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 May 1950 - 24 Dec 1991

Entity number: 64781

Address: 3285-B RICHMOND AVENUE, SUITE 118, STATEN ISLAND, NY, United States, 10312

Registration date: 03 May 1950 - 09 Dec 2020

Entity number: 64780

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 May 1950 - 31 Mar 1982

Entity number: 74849

Registration date: 03 May 1950

Entity number: 74689

Registration date: 03 May 1950

Entity number: 74833

Registration date: 03 May 1950

Entity number: 74857

Registration date: 03 May 1950

Entity number: 74816

Registration date: 03 May 1950

Entity number: 74687

Address: MOUNT ST. JOSEPH, 35 BOLTWOOD AVENUE, CASTLETON, NY, United States, 12033

Registration date: 02 May 1950 - 01 Nov 2017

Entity number: 69651

Registration date: 02 May 1950

Entity number: 64783

Address: 137 WEST 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 02 May 1950 - 29 Dec 1982

Entity number: 64779

Address: 395 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 02 May 1950 - 24 Dec 1991

Entity number: 64778

Address: 160 POWER HOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 02 May 1950 - 20 Jul 1984

Entity number: 64777

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 May 1950 - 23 Dec 1992

Entity number: 64776

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 02 May 1950 - 30 Dec 1981

Entity number: 64775

Address: 62 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 02 May 1950 - 06 May 1988

Entity number: 64774

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

Registration date: 02 May 1950 - 25 Sep 1991

Entity number: 74688

Registration date: 02 May 1950

Entity number: 74685

Registration date: 02 May 1950

Entity number: 74686

Registration date: 02 May 1950

Entity number: 2841685

Address: 277 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 01 May 1950 - 15 Dec 1966

Entity number: 74684

Registration date: 01 May 1950

Entity number: 74675

Registration date: 01 May 1950

Entity number: 74674

Registration date: 01 May 1950

Entity number: 74673

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

Registration date: 01 May 1950

Entity number: 64773

Address: 2 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1950 - 29 Dec 1999

Entity number: 64772

Address: 100 STATE ST., ALBANY, NY, United States, 12207

Registration date: 01 May 1950 - 25 Mar 1992

Entity number: 64771

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 May 1950 - 30 Jun 1982

Entity number: 64769

Address: 209 CENTER ST., NEW YORK, NY, United States, 10013

Registration date: 01 May 1950 - 24 Mar 1993