Business directory in New York - Page 135120

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: 123136

Registration date: 13 Oct 1959 - 13 Oct 1959

Entity number: 123135

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 13 Oct 1959 - 23 Jun 1993

Entity number: 123134

Address: 225 HALSTEAD AVE., HARRISON, NY, United States, 10528

Registration date: 13 Oct 1959

Entity number: 123132

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

Registration date: 13 Oct 1959 - 13 Apr 1988

Entity number: 123131

Address: 53 TUCKER TERRACE, MASSENA, NY, United States, 13662

Registration date: 13 Oct 1959 - 27 Dec 2000

Entity number: 123129

Address: % STUYVESANT PLAZA INC., EXECUTIVE PARK, ALBANY, NY, United States, 12203

Registration date: 13 Oct 1959 - 20 Sep 1993

Entity number: 123128

Registration date: 13 Oct 1959

Entity number: 123139

Registration date: 13 Oct 1959

Entity number: 123148

Registration date: 13 Oct 1959

Entity number: 123130

Registration date: 13 Oct 1959

Entity number: 123143

Registration date: 13 Oct 1959

Entity number: 123133

Address: SUNRISE HIGHWAY AND, BAYVIEW AVE., AMITYVILLE, NY, United States

Registration date: 13 Oct 1959

Entity number: 123142

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Oct 1959

Entity number: 123127

Address: 2105 Hastings Rd, Office Building, Olean, NY, United States, 14760

Registration date: 13 Oct 1959

Entity number: 123126

Address: 640 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 09 Oct 1959 - 21 Dec 1983

Entity number: 123125

Address: 475 S. PARK AVE., BUFFALO, NY, United States, 14204

Registration date: 09 Oct 1959 - 17 Jul 1991

Entity number: 123124

Address: 24 WEST 40TH ST, BORO MAN, NEW YORK CITY, NY, United States, 10018

Registration date: 09 Oct 1959 - 06 Sep 1979

Entity number: 123123

Address: 145 VINE ST., LOCKPORT, NY, United States, 14094

Registration date: 09 Oct 1959 - 10 Apr 1981

Entity number: 123122

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 09 Oct 1959 - 27 Dec 2000

Entity number: 123121

Registration date: 09 Oct 1959

Entity number: 123120

Registration date: 09 Oct 1959

Entity number: 123117

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1959 - 24 Dec 1991

Entity number: 123116

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

Registration date: 09 Oct 1959 - 23 Dec 1992

Entity number: 123115

Address: NO. 1144-A FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 09 Oct 1959 - 25 Mar 1992

Entity number: 123114

Address: 3000 ERIE BLVD.EAST, SYRACUSE, NY, United States, 13224

Registration date: 09 Oct 1959 - 31 Mar 1982

Entity number: 123113

Address: 134 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Registration date: 09 Oct 1959 - 26 Jul 1984

Entity number: 123111

Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1959 - 29 Sep 1993

Entity number: 123109

Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1959 - 04 Oct 2001

Entity number: 123108

Address: 295 MADISON AVE., SUITE 3800, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1959 - 31 Mar 1982

Entity number: 123107

Registration date: 09 Oct 1959

Entity number: 123106

Address: 212 EVALEEN AVE., SYRACUSE, NY, United States, 13207

Registration date: 09 Oct 1959 - 24 Mar 1993

Entity number: 123105

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1959 - 23 Jun 1993

Entity number: 123104

Address: 2 DEVEREUX ST., UTICA, NY, United States, 13501

Registration date: 09 Oct 1959 - 25 Mar 1992

Entity number: 123103

Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1959 - 23 Jul 1991

Entity number: 123110

Registration date: 09 Oct 1959

Entity number: 123119

Registration date: 09 Oct 1959

Entity number: 123118

Registration date: 09 Oct 1959

Entity number: 123112

Registration date: 09 Oct 1959

Entity number: 2841393

Address: 1420 GENESEE BLDG., BUFFALO, NY, United States, 00000

Registration date: 08 Oct 1959 - 15 Dec 1964

Entity number: 123102

Address: 31-02 21ST ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Oct 1959 - 25 Sep 1991

Entity number: 123100

Registration date: 08 Oct 1959

Entity number: 123098

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Oct 1959 - 27 Sep 1995

Entity number: 123097

Address: 174 NO. UNION ST., OLEAN, NY, United States, 14760

Registration date: 08 Oct 1959 - 25 Mar 1992

Entity number: 123096

Address: 13 BURKEWOOD RD., HARTSDALE, NY, United States, 10530

Registration date: 08 Oct 1959 - 03 Nov 1997

Entity number: 123095

Address: 600 W. 116TH STREET, NEW YORK, NY, United States, 10027

Registration date: 08 Oct 1959 - 28 Sep 1994

Entity number: 123094

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1959 - 30 Sep 1981

Entity number: 123093

Address: 233 BROADWAY, ROOM 924, NEW YORK, NY, United States, 10279

Registration date: 08 Oct 1959 - 29 Dec 1999

Entity number: 123092

Address: 20 Darby Drive, Huntington Station, NY, United States, 11746

Registration date: 08 Oct 1959

Entity number: 123091

Registration date: 08 Oct 1959

Entity number: 123090

Address: 1 PARK PL., 6TH FL., NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1959 - 24 Dec 1991