Business directory in New York - Page 133537

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 6757665 companies

Entity number: 73791

Registration date: 06 Sep 1949

Entity number: 68447

Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 06 Sep 1949

Entity number: 73785

Registration date: 06 Sep 1949

Entity number: 73790

Address: 15 COMMANE RD., BALDWINSVILLE, NY, United States, 13027

Registration date: 06 Sep 1949

Entity number: 73789

Address: P.O. BOX 13, AKRON, NY, United States, 14001

Registration date: 06 Sep 1949

Entity number: 73787

Registration date: 06 Sep 1949

Entity number: 73783

Registration date: 02 Sep 1949

Entity number: 73780

Registration date: 02 Sep 1949

Entity number: 73778

Registration date: 02 Sep 1949 - 27 Sep 1983

Entity number: 63489

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

Registration date: 02 Sep 1949 - 25 Jan 2012

Entity number: 63194

Address: 1 STEVENS AVE, MT VERNON, NY, United States, 10550

Registration date: 02 Sep 1949 - 02 Dec 1992

Entity number: 63193

Address: 401 EAST 167TH STREET, BRONX, NY, United States, 10456

Registration date: 02 Sep 1949 - 24 Dec 1991

Entity number: 63192

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Sep 1949 - 24 Mar 1993

Entity number: 63187

Address: 30 MAHON STREET, WEST BABYLON, NY, United States, 11702

Registration date: 02 Sep 1949 - 05 Nov 2014

Entity number: 63186

Address: BARNOSKY & ARMENTANO, P.C., EAB PLAZA, WEST TOWER-14TH FL, UNIONDALE, NY, United States, 11556

Registration date: 02 Sep 1949 - 27 Dec 2000

Entity number: 73779

Registration date: 02 Sep 1949

Entity number: 63486

Address: 141 W. 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 02 Sep 1949

Entity number: 73777

Registration date: 02 Sep 1949

Entity number: 73781

Registration date: 02 Sep 1949

Entity number: 73776

Registration date: 02 Sep 1949

Entity number: 73775

Registration date: 01 Sep 1949

Entity number: 63190

Address: 142 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 01 Sep 1949 - 27 Mar 2001

Entity number: 63188

Address: 61 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Sep 1949 - 26 Jun 2002

Entity number: 63189

Address: 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

Registration date: 01 Sep 1949

Entity number: 73773

Registration date: 01 Sep 1949

Entity number: 68444

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 01 Sep 1949

Entity number: 73772

Registration date: 01 Sep 1949

Entity number: 73774

Registration date: 01 Sep 1949

Entity number: 73771

Registration date: 01 Sep 1949

Entity number: 63191

Address: 3886 Ettman St, Shrub Oak, NY, United States, 10588

Registration date: 01 Sep 1949

Entity number: 63185

Address: 66-86 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 01 Sep 1949

Entity number: 73769

Registration date: 31 Aug 1949

Entity number: 63184

Address: 2882 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 31 Aug 1949 - 25 Mar 1992

Entity number: 63183

Address: 186 COLUMBUS AVE., NEW YORK, NY, United States, 10023

Registration date: 31 Aug 1949 - 24 Dec 1991

Entity number: 63182

Address: 32 BROADWAY, ROOM 803, NEW YORK, NY, United States

Registration date: 31 Aug 1949 - 26 Jun 1996

Entity number: 63181

Address: ATT: EUGENE M. KLINE, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 31 Aug 1949 - 25 Jan 2012

Entity number: 73768

Registration date: 31 Aug 1949

Entity number: 63180

Address: 150 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591

Registration date: 31 Aug 1949

Entity number: 73767

Registration date: 31 Aug 1949

Entity number: 73770

Registration date: 31 Aug 1949

Entity number: 73766

Registration date: 30 Aug 1949

Entity number: 73765

Registration date: 30 Aug 1949

Entity number: 62487

Address: 48 ROCKAWAY TPKE STE #A1, LAWRENCE, NY, United States, 11559

Registration date: 30 Aug 1949

Entity number: 62486

Address: PARK AVE & RAIL ROAD, HUNGTINGTON, NY, United States

Registration date: 30 Aug 1949 - 28 Sep 1994

Entity number: 62485

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

Registration date: 30 Aug 1949 - 10 Mar 2003

Entity number: 62484

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Aug 1949 - 23 Jun 1993

Entity number: 62483

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

Registration date: 30 Aug 1949 - 24 Dec 1991

Entity number: 62480

Address: 2 OVERHILL ROAD, SCARSDALE, NY, United States, 10583

Registration date: 30 Aug 1949 - 28 Oct 2009

Entity number: 62479

Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 30 Aug 1949 - 09 Jan 2009

Entity number: 73761

Registration date: 30 Aug 1949