Business directory in New York - Page 135110

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 6898095 companies

Entity number: 124750

Registration date: 18 Dec 1959

Entity number: 124751

Registration date: 18 Dec 1959

Entity number: 124729

Address: 194 Veterans Blvd, Carlstadt, NJ, United States, 07072

Registration date: 18 Dec 1959

Entity number: 124749

Registration date: 18 Dec 1959

Entity number: 124732

Address: SEARCH CONSULTANTS, INC., 151 RAILROAD AVE., GREENWICH, CT, United States, 06830

Registration date: 18 Dec 1959

Entity number: 124724

Registration date: 17 Dec 1959

Entity number: 124723

Registration date: 17 Dec 1959

Entity number: 124720

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Dec 1959 - 29 Sep 1982

Entity number: 124719

Address: 2606 HYACINTH ST., LONG ISLAND, NY, United States

Registration date: 17 Dec 1959 - 12 Feb 1986

Entity number: 124718

Address: 1818 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Dec 1959 - 14 May 2020

Entity number: 124714

Address: 100 HIGH ST., BUFFALO, NY, United States, 14203

Registration date: 17 Dec 1959 - 29 Nov 2013

Entity number: 124711

Address: 180 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 17 Dec 1959

Entity number: 124710

Registration date: 17 Dec 1959 - 17 Dec 1959

Entity number: 124709

Registration date: 17 Dec 1959 - 17 Dec 1959

Entity number: 124708

Address: 217 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Dec 1959

Entity number: 124707

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 17 Dec 1959 - 23 Dec 1992

Entity number: 124705

Address: P.O. BOX 287, ROUTE 11, WHITNEY POINT, NY, United States

Registration date: 17 Dec 1959 - 13 Nov 1984

Entity number: 124703

Address: 36-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Dec 1959 - 10 Dec 2024

Entity number: 124702

Address: 384 EAST 149TH ST., ROOM 411, NEW YORK, NY, United States

Registration date: 17 Dec 1959 - 31 Mar 1982

Entity number: 124701

Address: 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 17 Dec 1959 - 29 Dec 1999

Entity number: 124700

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 17 Dec 1959 - 23 Jun 1993

Entity number: 124699

Address: & HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Dec 1959 - 23 Jun 1993

Entity number: 124698

Address: 114 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 17 Dec 1959 - 24 Sep 1997

Entity number: 124695

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1959 - 08 Jun 1984

Entity number: 124694

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Dec 1959 - 01 Dec 1987

Entity number: 124693

Address: 67-23 218TH ST., BAYSIDE, NY, United States, 11364

Registration date: 17 Dec 1959 - 23 Jun 1993

Entity number: 124722

Address: 39 BROADWAY, SUITE 1208, NEW YORK, NY, United States

Registration date: 17 Dec 1959

Entity number: 124706

Address: 437-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1959

Entity number: 124713

Address: 386 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Dec 1959

Entity number: 124717

Registration date: 17 Dec 1959

Entity number: 124715

Address: 69 Sylvester St., WESTBURY, NY, United States, 11590

Registration date: 17 Dec 1959

Entity number: 124704

Address: 210-212 W. 124TH ST., NEW YORK, NY, United States, 10027

Registration date: 17 Dec 1959

Entity number: 124712

Registration date: 17 Dec 1959

Entity number: 124716

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1959

Entity number: 124697

Address: 413 S. MAIN ST.,, HORSEHEADS, NY, United States, 14845

Registration date: 17 Dec 1959

Entity number: 124721

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

Registration date: 17 Dec 1959

Entity number: 124696

Address: 2634 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 17 Dec 1959

Entity number: 124692

Address: 125 W. 14TH ST., 9TH REGIMENT ARMORY, NEW YORK, NY, United States, 10011

Registration date: 16 Dec 1959

Entity number: 124691

Address: 53 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 16 Dec 1959

Entity number: 124690

Address: 112 W. 34TH ST., NEW YORK, NY, United States, 10120

Registration date: 16 Dec 1959

Entity number: 124688

Address: 2029 BUSSING AVE, BRONX, NY, United States, 10466

Registration date: 16 Dec 1959 - 03 Feb 1988

Entity number: 124686

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 16 Dec 1959 - 23 Jun 1993

Entity number: 124685

Address: C/O SKCG GROUP INC, 123 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 16 Dec 1959 - 25 Jan 2006

Entity number: 124684

Address: 4919 KINGS HGWY, BROOKLYN, NY, United States, 11234

Registration date: 16 Dec 1959 - 06 Mar 1986

Entity number: 124683

Address: 822 MAIN ST., BUFFALO, NY, United States

Registration date: 16 Dec 1959 - 15 Dec 1986

Entity number: 124682

Address: 300 LONG ISLAND AVE., WYANDANCH, NY, United States, 11798

Registration date: 16 Dec 1959 - 29 Sep 1993

Entity number: 124681

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

Registration date: 16 Dec 1959 - 23 Dec 1992

Entity number: 124680

Registration date: 16 Dec 1959

Entity number: 124679

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Dec 1959 - 24 Jan 1983

Entity number: 124678

Address: %A.H. WEINSTEIN-SUITE 63, 5915 PONCE DE LEON BLV, CORAL GABLES, FL, United States, 33146

Registration date: 16 Dec 1959 - 21 Sep 1982