Business directory in New York - Page 135119

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: 123213

Registration date: 15 Oct 1959

Entity number: 123221

Address: 21 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 15 Oct 1959

Entity number: 123204

Registration date: 15 Oct 1959

Entity number: 170883

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

Registration date: 15 Oct 1959

Entity number: 123198

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 15 Oct 1959

Entity number: 2855585

Address: 314 E. 105TH ST., NEW YORK, NY, United States, 00000

Registration date: 14 Oct 1959 - 15 Dec 1966

Entity number: 123183

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

Registration date: 14 Oct 1959

Entity number: 123180

Address: 5 BOAT LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Oct 1959 - 04 Aug 1999

Entity number: 123178

Address: 64 OHLAND RD, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Oct 1959 - 29 Dec 2004

Entity number: 123177

Address: 65 BROAD ST, 400 TERMINAL BLDG., ROCHESTER, NY, United States, 14604

Registration date: 14 Oct 1959 - 25 Mar 1992

Entity number: 123176

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 14 Oct 1959 - 26 Jun 1996

Entity number: 123174

Address: 666 FIFTH AVE, NEW YORK, NY, United States

Registration date: 14 Oct 1959 - 26 Jun 1996

Entity number: 123173

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 14 Oct 1959

Entity number: 123170

Address: ROUTE #4, EAST SYRACUSE, NY, United States

Registration date: 14 Oct 1959 - 29 Apr 1982

Entity number: 123169

Address: 30 VESEY STREET, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1959

Entity number: 123168

Address: 931 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 14 Oct 1959 - 19 Mar 1986

Entity number: 123167

Address: 845 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Registration date: 14 Oct 1959

Entity number: 123166

Address: 115 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 14 Oct 1959 - 31 Mar 1982

Entity number: 123164

Address: 865 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 14 Oct 1959 - 26 Oct 1982

Entity number: 123163

Address: WEYHER, 52 VANDERBILT AVE., NEW YORK, NY, United States

Registration date: 14 Oct 1959 - 23 Jun 1993

RAHAL, INC. Inactive

Entity number: 123161

Address: SOUTH MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Registration date: 14 Oct 1959 - 03 Jan 2002

Entity number: 123160

Address: 19 PURCHASE ST., RYE, NY, United States, 10580

Registration date: 14 Oct 1959 - 30 May 1984

Entity number: 123159

Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 14 Oct 1959 - 23 Jun 1993

Entity number: 123158

Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Oct 1959 - 12 Feb 1986

Entity number: 123157

Address: 212 E. 77TH ST., NEW YORK, NY, United States, 10021

Registration date: 14 Oct 1959 - 29 Sep 1993

Entity number: 123156

Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013

Registration date: 14 Oct 1959 - 24 Jun 1981

Entity number: 123154

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

Registration date: 14 Oct 1959 - 29 Dec 1995

Entity number: 123153

Address: 117 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 14 Oct 1959 - 29 Sep 1982

Entity number: 123152

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

Registration date: 14 Oct 1959 - 27 Sep 1995

Entity number: 123150

Registration date: 14 Oct 1959

Entity number: 123155

Registration date: 14 Oct 1959

Entity number: 123175

Address: 301 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1959

Entity number: 123181

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

Registration date: 14 Oct 1959

Entity number: 123182

Address: 14 SPRINGHILL DRIVE, WEST ORANGE, NJ, United States, 07052

Registration date: 14 Oct 1959

Entity number: 123165

Registration date: 14 Oct 1959

Entity number: 123171

Address: 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771

Registration date: 14 Oct 1959

Entity number: 123162

Registration date: 14 Oct 1959

Entity number: 123151

Address: 604 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 14 Oct 1959

Entity number: 123172

Address: CARRIER PKWY., SYRACUSE, NY, United States, 13206

Registration date: 14 Oct 1959

Entity number: 123179

Registration date: 14 Oct 1959

Entity number: 2881521

Address: 101 MCDONALD AVE, BROOKLYN, NY, United States, 00000

Registration date: 13 Oct 1959 - 15 Dec 1964

Entity number: 123149

Registration date: 13 Oct 1959

Entity number: 123147

Registration date: 13 Oct 1959

Entity number: 123146

Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1959 - 09 Sep 1983

Entity number: 123145

Address: 400 JERICHO TPKE., SYPSSET, NY, United States

Registration date: 13 Oct 1959 - 23 Dec 1992

Entity number: 123144

Registration date: 13 Oct 1959 - 13 Oct 1959

Entity number: 123141

Address: CORPORATE TRUST DEPARTMENT, ONE MELLON BANK CENTER, PITTSBURGH, PA, United States, 15258

Registration date: 13 Oct 1959 - 08 Oct 1992

Entity number: 123140

Address: 268 WEST STREET, NEW YORK, NY, United States, 10013

Registration date: 13 Oct 1959 - 05 Dec 1985

Entity number: 123138

Address: CASTLE HILL, EAST AURORA, NY, United States

Registration date: 13 Oct 1959 - 24 Mar 1993

Entity number: 123137

Address: 825 NASSAU RD., UNIONDALE, NY, United States, 11553

Registration date: 13 Oct 1959 - 03 Aug 2004