Business directory in New York - Page 135115

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 6896986 companies
HYKAN CORP. Inactive

Entity number: 123378

Address: 602 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Registration date: 22 Oct 1959 - 30 Dec 1981

Entity number: 123377

Registration date: 22 Oct 1959

Entity number: 123376

Address: 135 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1959 - 23 Jun 1993

Entity number: 123375

Address: 25 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222

Registration date: 22 Oct 1959 - 01 Jan 2000

Entity number: 123374

Address: ATTN: JOHN HAMLETT, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 22 Oct 1959 - 25 Jan 2012

Entity number: 123373

Registration date: 22 Oct 1959

Entity number: 123372

Address: 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1959 - 25 May 1988

Entity number: 123371

Address: 216 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 22 Oct 1959 - 24 Dec 1986

Entity number: 123369

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 22 Oct 1959 - 18 Jan 1983

Entity number: 123368

Address: NO ST. ADD. STATED, PLATTEKILL, NY, United States

Registration date: 22 Oct 1959 - 25 Mar 1992

Entity number: 123367

Address: 1518 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 22 Oct 1959 - 26 Mar 2003

Entity number: 123366

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1959 - 24 Dec 1991

Entity number: 123365

Address: 31-16 STEINWAY ST., LONG ISLAND, NY, United States

Registration date: 22 Oct 1959 - 26 Mar 1980

Entity number: 123364

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

Registration date: 22 Oct 1959 - 23 Sep 1998

Entity number: 123363

Address: 251 WEST 42ND ST, NEW YORK CITY, NY, United States, 10036

Registration date: 22 Oct 1959 - 29 Dec 1982

Entity number: 123362

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 22 Oct 1959 - 28 Mar 2001

Entity number: 123400

Registration date: 22 Oct 1959

Entity number: 123389

Registration date: 22 Oct 1959

Entity number: 123391

Registration date: 22 Oct 1959

Entity number: 123379

Registration date: 22 Oct 1959

Entity number: 123390

Address: NO STREET ADDRESS, ROME, NY, United States, 00000

Registration date: 22 Oct 1959

Entity number: 123370

Address: 521 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10175

Registration date: 22 Oct 1959

Entity number: 123395

Address: 30 PARK TERRACE E., NEW YORK, NY, United States, 10034

Registration date: 22 Oct 1959

Entity number: 2846314

Address: 132 NASSAU ST., NEW YORK, NY, United States, 00000

Registration date: 21 Oct 1959 - 16 Dec 1963

Entity number: 123361

Address: 49 SOMERSET DRIVE SOUTH, GREAT NECK, NY, United States, 11020

Registration date: 21 Oct 1959 - 05 May 2011

Entity number: 123360

Address: 114 SENECA ST., GENEVA, NY, United States, 14456

Registration date: 21 Oct 1959 - 29 Dec 1993

Entity number: 123358

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1959 - 22 Feb 1993

Entity number: 123356

Address: 80 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1959

Entity number: 123355

Address: 151-24-25TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 21 Oct 1959 - 29 Dec 1982

Entity number: 123347

Registration date: 21 Oct 1959 - 21 Oct 1959

Entity number: 123344

Address: 64 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1959 - 27 Oct 1994

Entity number: 123343

Address: ATTN; FRANK OTT, 61 FILLMORE AVENUE.,POB 352, TONAWANDA, NY, United States, 14151

Registration date: 21 Oct 1959 - 30 Aug 1996

Entity number: 123342

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Oct 1959 - 31 Dec 1990

Entity number: 123341

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1959 - 28 Jan 1987

Entity number: 123340

Address: 14619 C CANAL VIEW DRIVE, DELRAY BEACH, FL, United States, 33445

Registration date: 21 Oct 1959 - 04 Mar 1987

Entity number: 123339

Registration date: 21 Oct 1959

Entity number: 123338

Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1959 - 05 Apr 1988

Entity number: 123337

Address: C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10116

Registration date: 21 Oct 1959 - 12 Dec 2019

Entity number: 123336

Address: 820 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 21 Oct 1959 - 28 Dec 1984

Entity number: 123335

Address: 4555 EAST LAKE RD., CAZENOVIA, NY, United States, 13035

Registration date: 21 Oct 1959 - 29 Jun 1987

Entity number: 123334

Address: 4710 BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 21 Oct 1959 - 24 Dec 1991

Entity number: 123333

Address: 79 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 21 Oct 1959 - 23 Jun 1993

Entity number: 123332

Address: 15 ELM PLACE, RYE, NY, United States, 10580

Registration date: 21 Oct 1959 - 24 Dec 1991

Entity number: 123331

Address: 408 FIRST STREET, UTICA, NY, United States, 13501

Registration date: 21 Oct 1959 - 23 Sep 1998

Entity number: 123330

Address: ROUTE 23, WINDHAM, NY, United States, 12496

Registration date: 21 Oct 1959 - 23 Sep 1998

Entity number: 123357

Address: 41 E. 42ND ST., SUITE 2100, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1959

Entity number: 123351

Registration date: 21 Oct 1959

Entity number: 123346

Address: 120 B'WAY, RM 332, NEW YORK, NY, United States

Registration date: 21 Oct 1959

Entity number: 123352

Address: 16 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 Oct 1959

Entity number: 123359

Registration date: 21 Oct 1959