Business directory in New York - Page 135118

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: 123229

Address: 68 CORNELIA ST., PLATTSBURGH, NY, United States, 12901

Registration date: 16 Oct 1959 - 13 Feb 2006

Entity number: 123228

Address: 609 AUTUMN AVE., BROOKLYN, NY, United States, 11208

Registration date: 16 Oct 1959 - 25 Sep 1991

Entity number: 123227

Address: 3424 TIEMAN AVE., BRONX, NY, United States, 10469

Registration date: 16 Oct 1959 - 24 Jun 1981

Entity number: 123225

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Oct 1959 - 28 Sep 1994

Entity number: 123256

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1959

Entity number: 123244

Registration date: 16 Oct 1959

Entity number: 123236

Registration date: 16 Oct 1959

Entity number: 123230

Registration date: 16 Oct 1959

Entity number: 123250

Address: 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 16 Oct 1959

Entity number: 123234

Registration date: 16 Oct 1959

Entity number: 123226

Registration date: 16 Oct 1959

Entity number: 123232

Address: 990 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 16 Oct 1959

Entity number: 123231

Registration date: 16 Oct 1959

Entity number: 167616

Registration date: 15 Oct 1959

Entity number: 123224

Address: 60 E. 42ND ST., ROOM 1425, NEW YORK, NY, United States, 10165

Registration date: 15 Oct 1959 - 07 Dec 1983

Entity number: 123223

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 Oct 1959 - 31 Mar 1982

Entity number: 123222

Address: 276 FIFTH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001

Registration date: 15 Oct 1959

Entity number: 123220

Address: 100 SO. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1959 - 19 Feb 1988

Entity number: 123219

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1959 - 03 May 2000

Entity number: 123217

Address: 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Registration date: 15 Oct 1959 - 26 Oct 2016

Entity number: 123216

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

Registration date: 15 Oct 1959 - 31 Dec 2003

Entity number: 123215

Address: 798 CLINTON ST., BUFFALO, NY, United States, 14210

Registration date: 15 Oct 1959 - 01 Mar 1994

Entity number: 123214

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

Registration date: 15 Oct 1959 - 29 Sep 1993

Entity number: 123212

Address: 2 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1959 - 17 Nov 1986

Entity number: 123211

Address: HIGHLAND AVE, VERPLANCK, NY, United States

Registration date: 15 Oct 1959 - 02 Mar 1982

Entity number: 123210

Address: 608 5TH AVE., RM. 1010, NEW YORK, NY, United States, 10020

Registration date: 15 Oct 1959 - 31 Mar 1982

Entity number: 123209

Address: ROUTE 9W, WEST PARK, NY, United States, 12493

Registration date: 15 Oct 1959 - 27 Apr 2018

Entity number: 123207

Address: 111 W. 40TH STREET, ATTN: PETER S. GOLD, ESQ., NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1959 - 25 Oct 1990

Entity number: 123206

Address: 205 GRAND ST., CROTONONHUDSON, NY, United States, 10520

Registration date: 15 Oct 1959 - 29 Sep 1982

Entity number: 123205

Address: 300 OVERLOOK DRIVE, SYRACUSE, NY, United States, 13207

Registration date: 15 Oct 1959 - 01 Oct 1999

Entity number: 123203

Address: 5019 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 15 Oct 1959 - 24 Sep 1997

Entity number: 123202

Registration date: 15 Oct 1959

Entity number: 123201

Registration date: 15 Oct 1959 - 15 Oct 1959

Entity number: 123199

Address: 1714 FULTON ST., BROOKLYN, NY, United States, 11213

Registration date: 15 Oct 1959 - 29 Sep 1982

Entity number: 123197

Address: 1134 BROADWAY, BROOKLYN, NY, United States, 11221

Registration date: 15 Oct 1959 - 23 Dec 1992

Entity number: 123196

Address: 65 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1959 - 13 Jul 1981

Entity number: 123195

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

Registration date: 15 Oct 1959 - 30 Mar 1983

Entity number: 123194

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1959 - 25 Mar 1992

Entity number: 123192

Address: 620 LORIMER ST, BROOKLYN, NY, United States, 11211

Registration date: 15 Oct 1959 - 24 Sep 1998

Entity number: 123190

Address: ATTN: CHIEF EXECUTIVE OFFICER, 1300 MASSACHUSETTS AVENUE, TROY, NY, United States, 12180

Registration date: 15 Oct 1959 - 20 Nov 2018

Entity number: 123189

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1959 - 31 Mar 1982

Entity number: 123187

Address: 103 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 15 Oct 1959 - 18 Sep 1991

Entity number: 123186

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 15 Oct 1959 - 24 Mar 1993

Entity number: 123185

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1959 - 24 Jun 1981

Entity number: 123218

Registration date: 15 Oct 1959

Entity number: 123200

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 15 Oct 1959

Entity number: 123208

Address: 172 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Registration date: 15 Oct 1959

Entity number: 123193

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

Registration date: 15 Oct 1959

Entity number: 123184

Registration date: 15 Oct 1959