Business directory in New York - Page 133569

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 6750668 companies

Entity number: 80222

Address: 24 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 16 Jul 1947 - 07 Aug 1995

Entity number: 70427

Registration date: 16 Jul 1947

Entity number: 67722

Address: 327 NORTHRUP AVE., MAMARONECK, NY, United States, 10543

Registration date: 16 Jul 1947

Entity number: 67721

Address: 10 JOSEPH AVE., ROCHESTER, NY, United States, 14605

Registration date: 16 Jul 1947

Entity number: 67720

Registration date: 16 Jul 1947 - 16 Jul 1947

Entity number: 66743

Address: 19 QUARROPAS, WHITE PLAINS, NY, United States, 10601

Registration date: 16 Jul 1947

Entity number: 80225

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

Registration date: 16 Jul 1947

Entity number: 3009575

Registration date: 16 Jul 1947

Entity number: 67719

Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 16 Jul 1947

Entity number: 80224

Address: 113 WEST WATER ST., ELMIRA, NY, United States

Registration date: 16 Jul 1947

Entity number: 80221

Address: 9952 TICE RD, EDEN, NY, United States, 14057

Registration date: 15 Jul 1947 - 05 Apr 1996

Entity number: 80220

Address: 507 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Jul 1947 - 01 Nov 1995

Entity number: 80219

Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jul 1947 - 18 Oct 1985

Entity number: 80218

Address: 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 15 Jul 1947

Entity number: 80214

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Jul 1947 - 05 May 1992

Entity number: 70426

Registration date: 15 Jul 1947

Entity number: 70425

Registration date: 15 Jul 1947

Entity number: 70424

Registration date: 15 Jul 1947

Entity number: 172220

Address: (NO ST. ADD.), FORESTVILLE, NY, United States

Registration date: 14 Jul 1947 - 24 Mar 1993

Entity number: 80217

Address: 56 MASPETH AVE., NEW YORK, NY, United States

Registration date: 14 Jul 1947 - 27 Jun 2001

Entity number: 80216

Address: 3087 UPPER LAKE ROAD, HORSEHEADS, NY, United States, 14845

Registration date: 14 Jul 1947 - 03 May 2011

Entity number: 80215

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Jul 1947 - 25 Jan 2012

Entity number: 80212

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 14 Jul 1947 - 25 Mar 1992

Entity number: 80210

Address: 375 RIVERSIDE DR, NEW YORK, NY, United States, 10025

Registration date: 14 Jul 1947 - 19 Jun 1985

Entity number: 80209

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Jul 1947

Entity number: 70422

Registration date: 14 Jul 1947

Entity number: 70420

Address: P.O. BOX 595, WADING RIVER, NY, United States, 11792

Registration date: 14 Jul 1947

Entity number: 70417

Registration date: 14 Jul 1947

Entity number: 70414

Registration date: 14 Jul 1947

Entity number: 70421

Address: 219 sheldon hall suny oswego, OSWEGO, NY, United States, 13126

Registration date: 14 Jul 1947

Entity number: 70418

Registration date: 14 Jul 1947

Entity number: 67718

Address: 120 BROADWAY ROOM 332, NEW YORK, NY, United States, 00000

Registration date: 14 Jul 1947

Entity number: 70419

Registration date: 14 Jul 1947

Entity number: 67716

Address: 665 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Jul 1947

Entity number: 70423

Registration date: 14 Jul 1947

Entity number: 70415

Registration date: 14 Jul 1947

Entity number: 67717

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 14 Jul 1947

Entity number: 80208

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 14 Jul 1947

Entity number: 80211

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Jul 1947 - 07 Jul 1987

Entity number: 80207

Address: PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237

Registration date: 11 Jul 1947

Entity number: 80206

Address: 7 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1947 - 19 Nov 1984

Entity number: 80205

Address: RIVERSIDE DR., MARCY, NY, United States

Registration date: 11 Jul 1947 - 14 Sep 1987

Entity number: 80204

Address: 6 WINDSOR ST, ATTICA, NY, United States, 14011

Registration date: 11 Jul 1947 - 20 Sep 2011

Entity number: 80203

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Jul 1947 - 23 Dec 1992

Entity number: 80200

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1947 - 23 Jun 1993

Entity number: 80199

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

Registration date: 11 Jul 1947 - 28 Sep 1994

Entity number: 70413

Address: ATTN: T.Y. LEE, 30 MONTROSE STREET, BROOKLYN, NY, United States, 11206

Registration date: 11 Jul 1947 - 26 Sep 2003

Entity number: 70412

Registration date: 11 Jul 1947

Entity number: 66741

Address: 1261 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 11 Jul 1947 - 16 Mar 1989

Entity number: 70407

Registration date: 11 Jul 1947