Business directory in New York - Page 133596

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: 79513

Address: 29 BERTEL AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 20 Mar 1947 - 28 Oct 2009

Entity number: 79511

Address: 339-349 GREENE AVE., BROOKLYN, NY, United States, 11238

Registration date: 20 Mar 1947 - 26 Jun 1996

Entity number: 79509

Address: 2551 EAST 6TH ST., BROOKLYN, NY, United States, 11235

Registration date: 20 Mar 1947 - 07 Apr 2000

Entity number: 69984

Registration date: 20 Mar 1947

Entity number: 69982

Registration date: 20 Mar 1947 - 09 May 2007

Entity number: 69980

Registration date: 20 Mar 1947

Entity number: 69979

Registration date: 20 Mar 1947

Entity number: 79510

Address: 29 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10006

Registration date: 20 Mar 1947

Entity number: 69983

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 20 Mar 1947

Entity number: 69981

Registration date: 20 Mar 1947

Entity number: 69907

Registration date: 20 Mar 1947

Entity number: 79515

Address: 436 EAST 140TH STREET, BRONX, NY, United States, 10454

Registration date: 20 Mar 1947

Entity number: 69905

Address: EAST GATE DRIVE, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 20 Mar 1947

Entity number: 79514

Address: 224 HARRISON AVE., 205 SYRACUSE-KEMPER BL, SYRACUSE, NY, United States, 13202

Registration date: 20 Mar 1947

Entity number: 69906

Registration date: 20 Mar 1947

Entity number: 69985

Registration date: 20 Mar 1947

Entity number: 79512

Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221

Registration date: 19 Mar 1947 - 21 Dec 1989

Entity number: 79508

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1947 - 25 Mar 1992

Entity number: 79507

Address: 9900 HEROY RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 19 Mar 1947 - 02 Apr 2004

Entity number: 79505

Address: 43-47 MAIN STREET, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 19 Mar 1947 - 03 May 2002

Entity number: 79503

Address: 884 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 19 Mar 1947 - 22 Sep 1998

Entity number: 79502

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1947 - 07 Feb 1984

Entity number: 79501

Address: 86 LEONARD ST., NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1947 - 23 Dec 1992

Entity number: 69978

Registration date: 19 Mar 1947

Entity number: 69976

Registration date: 19 Mar 1947

Entity number: 67574

Address: 29 HOWARD ST., NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1947

Entity number: 67573

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 19 Mar 1947

Entity number: 66068

Address: 132 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 19 Mar 1947 - 27 Sep 1995

Entity number: 79500

Address: 101 HIGH STREET, BRISTOL, RI, United States, 02809

Registration date: 19 Mar 1947

Entity number: 69977

Registration date: 19 Mar 1947

Entity number: 79506

Address: 28 WATER ST., NEW YORK, NY, United States, 10004

Registration date: 18 Mar 1947 - 27 Nov 1991

Entity number: 79504

Address: 8TH ST. AT WALNUT AVE., NIAGARA FALLS, NY, United States

Registration date: 18 Mar 1947 - 21 Feb 2013

Entity number: 79499

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1947 - 26 Jun 1996

Entity number: 79498

Address: GOODYEAR,R.E. HEATH, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1947 - 17 Nov 1989

Entity number: 79497

Address: 415 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1947 - 24 Jun 1981

Entity number: 79496

Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1947 - 25 Apr 1994

Entity number: 79495

Address: 39 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1947 - 24 Mar 1993

Entity number: 79494

Address: 910 MAIN STREET, PEEKSKILL, NY, United States, 10566

Registration date: 18 Mar 1947 - 28 Mar 2001

Entity number: 79493

Address: 22 PAINE ST., GREEN ISLAND, NY, United States, 12183

Registration date: 18 Mar 1947 - 20 Mar 1996

Entity number: 69974

Registration date: 18 Mar 1947 - 27 Aug 2010

Entity number: 67572

Address: 59 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Mar 1947

Entity number: 67571

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

Registration date: 18 Mar 1947

Entity number: 79491

Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 18 Mar 1947

Entity number: 69975

Registration date: 18 Mar 1947

Entity number: 66066

Address: 68 WILLIAM ST., ROOM 1210, NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1947

Entity number: 79492

Address: 326 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 17 Mar 1947 - 02 Sep 1986

Entity number: 79490

Address: 200 PARK AVE.SOUTH, NEW YORK, NY, United States, 10003

Registration date: 17 Mar 1947 - 30 Dec 1988

Entity number: 79489

Address: NO ST., LISLE, NY, United States

Registration date: 17 Mar 1947 - 24 Mar 1993

Entity number: 79488

Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 17 Mar 1947 - 30 Aug 2022

Entity number: 79487

Address: 114 FULTON STREET, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 1947 - 31 Mar 1982