Business directory in New York - Page 135117

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

Entity number: 123281

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

Registration date: 19 Oct 1959

Entity number: 123280

Address: 1177 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123278

Address: 888 WEST BIG BEAVER, P.O. BOX 3951, TROY, MI, United States, 48007

Registration date: 19 Oct 1959 - 05 Nov 1987

Entity number: 123276

Registration date: 19 Oct 1959

Entity number: 123275

Address: 215 NORTH 9TH ST., BROOKLYN, NY, United States, 11211

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123274

Address: 515 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 19 Oct 1959 - 23 Mar 1989

Entity number: 123272

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Oct 1959 - 23 Jun 1993

Entity number: 123271

Address: BUCKLEY & KREMER, 805 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1959 - 17 Apr 1987

Entity number: 123270

Address: 24 W. 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 19 Oct 1959 - 23 Jun 1993

Entity number: 123269

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123267

Address: 292 EDINBORO RD., STATEN ISLAND, NY, United States, 10306

Registration date: 19 Oct 1959 - 04 May 1987

Entity number: 123266

Registration date: 19 Oct 1959 - 19 Oct 1959

Entity number: 123265

Address: 80 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 1959 - 07 Apr 1995

Entity number: 123264

Address: 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

Registration date: 19 Oct 1959

Entity number: 123263

Address: 102 S. MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 19 Oct 1959 - 29 Sep 1982

Entity number: 123262

Address: 7 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 19 Oct 1959 - 20 Aug 1997

Entity number: 123261

Address: 29 N. LOCUST PL., MANHASSET, NY, United States, 11030

Registration date: 19 Oct 1959 - 13 Nov 1997

Entity number: 123283

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

Registration date: 19 Oct 1959

Entity number: 123286

Address: 92-20 168TH ST., LONG ISLAND CITY, NY, United States

Registration date: 19 Oct 1959

Entity number: 123300

Address: 241 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 19 Oct 1959

Entity number: 123277

Address: 64 Sandalwood Lane, Riverhead, NY, United States, 11901

Registration date: 19 Oct 1959

Entity number: 123268

Registration date: 19 Oct 1959

Entity number: 123260

Registration date: 19 Oct 1959

Entity number: 123287

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 19 Oct 1959

Entity number: 123279

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

Registration date: 19 Oct 1959

Entity number: 123301

Address: 2400 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 19 Oct 1959

Entity number: 123273

Address: 2531 DOGWOOD AVE., EAST MEADOW, NY, United States, 11554

Registration date: 19 Oct 1959

Entity number: 123298

Address: 799 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 19 Oct 1959

Entity number: 123259

Registration date: 16 Oct 1959

Entity number: 123258

Registration date: 16 Oct 1959 - 16 Oct 1959

Entity number: 123257

Address: 2519 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1959 - 24 Dec 1991

Entity number: 123255

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1959 - 25 Jan 2012

Entity number: 123254

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 16 Oct 1959 - 27 Sep 1995

Entity number: 123253

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Oct 1959 - 24 Dec 1991

Entity number: 123252

Address: SAUNDERS SETTLEMENT RD., CAMBRIA, NY, United States

Registration date: 16 Oct 1959 - 24 Mar 1993

Entity number: 123251

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1959

Entity number: 123249

Registration date: 16 Oct 1959

Entity number: 123248

Address: 186-11 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 16 Oct 1959 - 05 Oct 2000

Entity number: 123247

Address: 301 EAST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 16 Oct 1959 - 25 Nov 1991

Entity number: 123246

Address: 249 WEST MAPLEMERE ROAD, BUFFALO, NY, United States, 14221

Registration date: 16 Oct 1959 - 29 Mar 2001

Entity number: 123245

Address: 325 SOUTH WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1959 - 13 Aug 1997

Entity number: 123243

Address: 429 PELHAM MANOR RD., PELHAM MANOR, NY, United States, 10803

Registration date: 16 Oct 1959 - 31 Mar 1982

Entity number: 123242

Address: 1170 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Registration date: 16 Oct 1959 - 30 Jun 1982

Entity number: 123241

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

Registration date: 16 Oct 1959 - 23 Jun 1993

Entity number: 123240

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 16 Oct 1959 - 07 Oct 1985

Entity number: 123239

Address: 808 DRIGGS AVE., BROOKLYN, NY, United States, 11211

Registration date: 16 Oct 1959 - 24 Sep 1980

Entity number: 123238

Address: 214 KIMBALL AVE, YONKERS, NY, United States, 10704

Registration date: 16 Oct 1959

Entity number: 123237

Address: 1540 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Registration date: 16 Oct 1959 - 27 Sep 1995

Entity number: 123235

Address: 50 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1959 - 24 Jun 1981

Entity number: 123233

Registration date: 16 Oct 1959 - 16 Oct 1959