Business directory in New York - Page 133518

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 6758538 companies

Entity number: 64343

Address: PO BOX 286, HILDEBRAN, NC, United States, 28637

Registration date: 14 Feb 1950 - 31 Dec 1995

Entity number: 64342

Address: 939 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Feb 1950 - 26 Jun 1996

Entity number: 64337

Address: 57-59 PINE ST., PLATTSBURGH, NY, United States

Registration date: 14 Feb 1950

Entity number: 74428

Registration date: 14 Feb 1950

Entity number: 74433

Registration date: 14 Feb 1950

Entity number: 64336

Address: HENRY R GALLER, 5 MERCURY AVE, MONROE, NY, United States, 10950

Registration date: 14 Feb 1950

Entity number: 74434

Registration date: 14 Feb 1950

Entity number: 74436

Registration date: 14 Feb 1950

Entity number: 74430

Registration date: 14 Feb 1950

Entity number: 64346

Address: 40 EAST 69TH ST, NEW YORK, NY, United States, 10021

Registration date: 14 Feb 1950

Entity number: 74431

Registration date: 14 Feb 1950

Entity number: 74427

Registration date: 10 Feb 1950

Entity number: 74425

Registration date: 10 Feb 1950

Entity number: 74424

Registration date: 10 Feb 1950

Entity number: 74423

Registration date: 10 Feb 1950

Entity number: 74420

Registration date: 10 Feb 1950

Entity number: 74418

Address: PO BOX 11, 465 RIVERSIDE STATION ROAD, RIPARIUS, NY, United States, 12862

Registration date: 10 Feb 1950

Entity number: 64341

Address: 100 SOUTH STREET, PO BOX 86, GREENPORT, NY, United States, 11944

Registration date: 10 Feb 1950 - 02 Apr 2002

Entity number: 64340

Address: 38 CAMPION RD., NEW HARTFORD, NY, United States, 13413

Registration date: 10 Feb 1950 - 24 Mar 1993

Entity number: 64339

Address: 41-11 49 ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 10 Feb 1950 - 23 Jun 1993

Entity number: 63625

Address: 104 MARION AVE, ALBANY, NY, United States, 12203

Registration date: 10 Feb 1950 - 24 Sep 1982

Entity number: 74421

Registration date: 10 Feb 1950

Entity number: 68588

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Feb 1950

Entity number: 74419

Registration date: 10 Feb 1950

Entity number: 74422

Registration date: 10 Feb 1950

Entity number: 68587

Address: 19 RCECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 10 Feb 1950

Entity number: 64338

Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Feb 1950

Entity number: 68586

Address: 350 FIFTH AVE.RM.7319, EMPIRE STATEBLDG., NEW YORK, NY, United States, 10118

Registration date: 10 Feb 1950

Entity number: 74414

Registration date: 09 Feb 1950 - 06 Sep 2011

Entity number: 64335

Address: 1949 BATH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 09 Feb 1950 - 30 May 1989

Entity number: 64334

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Feb 1950 - 18 Dec 1981

Entity number: 63627

Address: 214 RICHARDSON STREET, BROOKLYN, NY, United States, 11222

Registration date: 09 Feb 1950 - 24 May 2010

Entity number: 63626

Address: 100 MANHATTAN ST., ROCHESTER, NY, United States

Registration date: 09 Feb 1950 - 24 Mar 1993

Entity number: 63624

Address: 21-23 MAIDEN LANE, NEW YORK, NY, United States, 00000

Registration date: 09 Feb 1950 - 24 Mar 1993

Entity number: 63616

Address: 1049 WILLOUGBY AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 09 Feb 1950 - 26 Oct 2011

Entity number: 63615

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

Registration date: 09 Feb 1950 - 19 Mar 1984

Entity number: 63614

Address: 229 WEST 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1950

Entity number: 63613

Address: 227-12 LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 09 Feb 1950 - 23 Dec 1992

Entity number: 63612

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Feb 1950 - 24 Mar 1993

Entity number: 74416

Registration date: 09 Feb 1950

Entity number: 74415

Registration date: 09 Feb 1950

Entity number: 74417

Registration date: 09 Feb 1950

Entity number: 74413

Address: C/O ACCESS: SUPPORTS FOR LIVING INC., 15 FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941

Registration date: 08 Feb 1950

Entity number: 74412

Address: 537 green place, WOODMERE, NY, United States, 11598

Registration date: 08 Feb 1950

Entity number: 74411

Registration date: 08 Feb 1950

Entity number: 68585

Address: 6209 CRESCENT BLVD., PENNSAUKEN, NJ, United States, 08110

Registration date: 08 Feb 1950 - 21 Dec 1984

Entity number: 63935

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

Registration date: 08 Feb 1950 - 23 Jun 1993

Entity number: 63934

Address: 20 VESEY STREET, NEW YORK, NY, United States, 10007

Registration date: 08 Feb 1950 - 05 Aug 1983

Entity number: 63623

Address: 405 8TH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Feb 1950 - 25 Jan 2012

Entity number: 63622

Address: 1524 LOWELL AVE., NEW HYDEPARK, NY, United States, 11040

Registration date: 08 Feb 1950 - 23 Sep 1998