Business directory in New York - Page 133598

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: 79459

Address: 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Registration date: 11 Mar 1947 - 12 Apr 2004

Entity number: 79453

Address: 220 GLEN ST., GLEN FALLS, NY, United States, 12801

Registration date: 11 Mar 1947 - 24 Sep 1997

Entity number: 69950

Registration date: 11 Mar 1947

Entity number: 67566

Registration date: 11 Mar 1947 - 11 Mar 1947

Entity number: 69952

Registration date: 11 Mar 1947

Entity number: 69953

Registration date: 11 Mar 1947

Entity number: 69951

Registration date: 11 Mar 1947

Entity number: 67568

Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1947

Entity number: 79457

Address: 1077 ROSELLE PLACE, WOODMERE, NY, United States, 11598

Registration date: 10 Mar 1947 - 09 Mar 1989

Entity number: 79455

Address: 43-15 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Mar 1947 - 09 Oct 1987

Entity number: 79454

Address: 63 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 10 Mar 1947 - 17 Jan 2007

Entity number: 79452

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1947 - 24 Dec 1991

Entity number: 79451

Address: 3812 CHURCH AVE., BROOKLYN, NY, United States, 11203

Registration date: 10 Mar 1947 - 25 Sep 1991

Entity number: 79450

Address: 40 WATER STREET, NEW YORK, NY, United States, 10004

Registration date: 10 Mar 1947 - 27 Dec 2000

Entity number: 79448

Address: 1225 PARK AVENUE, NEW YORK, NY, United States, 10028

Registration date: 10 Mar 1947 - 30 Dec 1991

Entity number: 79447

Address: 10 EAST 40TH ST., RM. 2400, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947 - 29 Sep 1982

Entity number: 79442

Address: 305 LINDEN BLVD., BROOKLYN, NY, United States, 11226

Registration date: 10 Mar 1947 - 31 Mar 1983

Entity number: 69949

Registration date: 10 Mar 1947

Entity number: 69947

Registration date: 10 Mar 1947

Entity number: 69946

Registration date: 10 Mar 1947

Entity number: 69943

Registration date: 10 Mar 1947

Entity number: 69942

Registration date: 10 Mar 1947

Entity number: 69940

Registration date: 10 Mar 1947 - 02 Mar 1998

Entity number: 69939

Registration date: 10 Mar 1947

Entity number: 69938

Address: BOX 12, MILL NECK, NY, United States, 11762

Registration date: 10 Mar 1947

Entity number: 79456

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

Registration date: 10 Mar 1947

Entity number: 69941

Registration date: 10 Mar 1947

Entity number: 79444

Address: 187 PALEN ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Mar 1947

Entity number: 79449

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

Registration date: 10 Mar 1947

Entity number: 79458

Address: 800 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224

Registration date: 10 Mar 1947

Entity number: 67565

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1947

Entity number: 67564

Address: 67 THIRTY-FIFTH STREET, NEW YORK, NY, United States

Registration date: 10 Mar 1947

Entity number: 69945

Address: 107 SIMMONS TERR., SYRACUSE, NY, United States, 13219

Registration date: 10 Mar 1947

Entity number: 69944

Address: NO STREET ADDRESS, BOONVILLE, NY, United States, 13309

Registration date: 10 Mar 1947

Entity number: 69948

Registration date: 10 Mar 1947

Entity number: 79446

Address: 5 LAWRENCE ST., YONKERS, NY, United States, 10705

Registration date: 08 Mar 1947 - 23 Jun 1993

Entity number: 79445

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 07 Mar 1947 - 23 Dec 1992

Entity number: 79443

Address: 31 MCDERMOTT AVE., RIVERHEAD, NY, United States, 11901

Registration date: 07 Mar 1947 - 28 May 2009

Entity number: 79441

Address: 1311-13 BOSTON ROAD, BRONX, NY, United States

Registration date: 07 Mar 1947 - 23 Jun 1993

Entity number: 79440

Address: 70 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 07 Mar 1947 - 24 Mar 1993

ANDE CORP. Inactive

Entity number: 79439

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1947 - 01 Mar 1983

Entity number: 69935

Registration date: 07 Mar 1947

Entity number: 67562

Address: 385 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1947

Entity number: 69930

Address: 150 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 07 Mar 1947

Entity number: 67563

Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1947

Entity number: 69934

Registration date: 07 Mar 1947

Entity number: 69937

Registration date: 07 Mar 1947

Entity number: 79438

Address: 7690 STATE HWY 5, ST JOHNSVILLE, NY, United States, 13452

Registration date: 06 Mar 1947 - 01 Jun 2000

Entity number: 79437

Address: 4601 20TH AVE., LONG ISLAND, NY, United States

Registration date: 06 Mar 1947 - 29 Sep 1982

Entity number: 79436

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1947 - 26 Jun 1996