Business directory in New York - Page 133511

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: 64127

Address: 176 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 23 Mar 1950 - 26 Mar 2003

Entity number: 64112

Address: 622 HOLLENBECK ST., ROCHESTER, NY, United States, 14621

Registration date: 23 Mar 1950 - 25 Mar 1992

Entity number: 64111

Address: & GELLMAN, 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1950 - 29 Sep 1993

Entity number: 64110

Address: BOX 26, KIAMESHA LAKE, NY, United States, 12751

Registration date: 23 Mar 1950 - 06 Jan 1984

Entity number: 64109

Address: 31 ABERDEEN LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 23 Mar 1950

Entity number: 64108

Address: 570 SEVENTH AVE., MANHATTAN, NY, United States

Registration date: 23 Mar 1950 - 24 Dec 1991

Entity number: 64107

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Mar 1950 - 14 Mar 1988

Entity number: 64104

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Mar 1950 - 23 Feb 2000

Entity number: 64103

Address: 51 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 23 Mar 1950 - 24 Mar 1993

Entity number: 64102

Address: 111 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 23 Mar 1950 - 25 Mar 1992

Entity number: 64101

Address: 1001 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 23 Mar 1950 - 26 Oct 2011

Entity number: 74571

Registration date: 23 Mar 1950

Entity number: 74584

Registration date: 23 Mar 1950

Entity number: 74581

Registration date: 23 Mar 1950

Entity number: 74585

Registration date: 23 Mar 1950

Entity number: 74582

Registration date: 23 Mar 1950

Entity number: 74638

Registration date: 22 Mar 1950

Entity number: 74629

Registration date: 22 Mar 1950

Entity number: 74546

Registration date: 22 Mar 1950

Entity number: 64130

Address: 70 PINE ST., ROOM 2120, NEW YORK, NY, United States, 10270

Registration date: 22 Mar 1950 - 24 Dec 1991

Entity number: 64128

Address: 465 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 22 Mar 1950 - 08 Sep 1995

Entity number: 64118

Address: 13 VINTON STREET, LONG BEACH, NY, United States, 11561

Registration date: 22 Mar 1950 - 15 Feb 1996

Entity number: 64100

Address: *, MARGARETVILLE, NY, United States

Registration date: 22 Mar 1950 - 25 Mar 1992

Entity number: 64099

Address: 162 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 22 Mar 1950 - 30 Jun 2004

Entity number: 64098

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 22 Mar 1950 - 25 Sep 1991

Entity number: 64097

Address: 421 RIVER STREET, TROY, NY, United States, 12180

Registration date: 22 Mar 1950 - 09 May 2002

Entity number: 64096

Address: 67 VESTRY ST., NEW YORK, NY, United States, 10013

Registration date: 22 Mar 1950 - 24 Jan 2003

Entity number: 74645

Registration date: 22 Mar 1950

Entity number: 64129

Address: 1 Favoriti Avenue, 1 Favoriti Avenue, Newburgh, NY, United States, 12550

Registration date: 22 Mar 1950

Entity number: 74563

Registration date: 22 Mar 1950

Entity number: 74553

Registration date: 22 Mar 1950

Entity number: 74621

Registration date: 22 Mar 1950

Entity number: 74612

Registration date: 21 Mar 1950

Entity number: 74474

Address: 1250 EYE STREET, N.W., SUITE 900, WASHINGTON, DC, United States, 20005

Registration date: 21 Mar 1950 - 20 Nov 2002

Entity number: 64126

Address: 55 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1950 - 02 Sep 1999

Entity number: 64125

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

Registration date: 21 Mar 1950 - 24 Mar 1993

Entity number: 64124

Address: 215 MAEDER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 21 Mar 1950 - 23 Jun 1993

Entity number: 64123

Address: 687 EIGHT AVE., NEW YORK, NY, United States

Registration date: 21 Mar 1950 - 27 Sep 1995

Entity number: 64122

Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1950

Entity number: 64120

Address: %DOLORES MUSANTE, 142 W. 47TH ST APT 9, NEW YORK, NY, United States, 10012

Registration date: 21 Mar 1950 - 24 Mar 1993

Entity number: 64119

Address: NO STREET ADDRESS GIVEN, PORTER, NY, United States

Registration date: 21 Mar 1950 - 25 Mar 1992

Entity number: 64117

Address: PO BOX 149, MANALAPAN, NJ, United States, 07726

Registration date: 21 Mar 1950 - 25 Nov 2013

Entity number: 74594

Registration date: 21 Mar 1950

Entity number: 64121

Address: 2207 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 21 Mar 1950

Entity number: 74475

Registration date: 21 Mar 1950

Entity number: 74586

Registration date: 21 Mar 1950

Entity number: 68628

Address: 1619 BROADWAY, NEW YORK CITY, NY, United States, 10019

Registration date: 21 Mar 1950

Entity number: 85796

Address: 218 WEST 49TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 Mar 1950

Entity number: 74603

Registration date: 21 Mar 1950

Entity number: 74470

Registration date: 20 Mar 1950 - 25 Jan 1989