Business directory in New York - Page 135121

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: 123089

Registration date: 08 Oct 1959

Entity number: 123085

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Oct 1959 - 25 Mar 1992

Entity number: 123083

Address: 200 ROCKLYN AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 Oct 1959 - 20 Mar 1987

Entity number: 123082

Address: 225 49TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 08 Oct 1959

Entity number: 123080

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1959 - 24 Dec 1991

Entity number: 123079

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1959 - 22 Aug 1986

Entity number: 123078

Address: 218 ST. MARKS PLACE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Oct 1959 - 05 Aug 1999

Entity number: 123077

Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1959 - 27 Sep 1995

Entity number: 123076

Address: 31-37 DEYO PLACE, NEWBURGH, NY, United States

Registration date: 08 Oct 1959 - 25 Mar 1992

Entity number: 123075

Registration date: 08 Oct 1959 - 22 Sep 1982

Entity number: 123074

Address: 312 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 08 Oct 1959 - 20 Mar 1997

Entity number: 123073

Address: 587 MAIN ST., NEW YORK, NY, United States, 10044

Registration date: 08 Oct 1959 - 19 Feb 1987

Entity number: 123072

Registration date: 08 Oct 1959

Entity number: 123071

Address: 20-11 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 08 Oct 1959

Entity number: 123070

Address: 11 BROMPTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1959 - 23 Jun 1993

Entity number: 123068

Address: 565-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1959 - 07 May 1993

Entity number: 123067

Address: 40 Shawmut Industrial Park Drive, HORNELL, NY, United States, 14843

Registration date: 08 Oct 1959

Entity number: 123066

Address: 2 1/2 GUILFOYLE AVE, BINGHAMTON, NY, United States, 13903

Registration date: 08 Oct 1959 - 20 Dec 1984

Entity number: 123065

Address: 142 LAKEVIEW AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 08 Oct 1959 - 25 Jun 2003

Entity number: 123060

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

Registration date: 08 Oct 1959 - 24 Sep 1996

Entity number: 123059

Address: 507 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1959 - 25 Jan 2012

Entity number: 123058

Address: 39-39 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11104

Registration date: 08 Oct 1959 - 23 Dec 1987

Entity number: 123057

Address: 120 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1959

Entity number: 123101

Address: GENERAL DELIVERY, NORTH CHILI, MONROE, NY, United States, 10950

Registration date: 08 Oct 1959

Entity number: 123064

Address: 341 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1959

Entity number: 123061

Registration date: 08 Oct 1959

Entity number: 123086

Registration date: 08 Oct 1959

Entity number: 123087

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1959

Entity number: 123099

Registration date: 08 Oct 1959

Entity number: 123063

Registration date: 08 Oct 1959

Entity number: 123069

Address: 1013 BROWN ST, PEEKSKILL, NY, United States, 10566

Registration date: 08 Oct 1959

Entity number: 123084

Address: 2 W 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1959

Entity number: 123081

Registration date: 08 Oct 1959

Entity number: 123088

Address: 60 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 08 Oct 1959

Entity number: 123062

Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Registration date: 08 Oct 1959

Entity number: 123056

Address: 109-09 5TH AVE., COLLEGE POINT, NY, United States

Registration date: 07 Oct 1959 - 22 May 1987

Entity number: 123052

Address: 45 KATHY LANE, WEST SENECA, NY, United States, 14224

Registration date: 07 Oct 1959 - 25 Jun 2003

Entity number: 123050

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1959 - 09 Oct 2002

Entity number: 123049

Registration date: 07 Oct 1959

Entity number: 123045

Address: 45 W. SCOTTDALE ROAD, P.O. BOX 39, LANSDOWNE, PA, United States, 19050

Registration date: 07 Oct 1959 - 22 Mar 1995

Entity number: 123041

Address: 44 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 07 Oct 1959 - 27 Sep 1995

Entity number: 123040

Registration date: 07 Oct 1959 - 07 Oct 1959

Entity number: 123038

Address: 13 NO. MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 07 Oct 1959 - 25 Sep 1992

Entity number: 123037

Address: 14 THE KNOLLS, LOCUST VALLEY, NY, United States, 11560

Registration date: 07 Oct 1959 - 27 Jun 2001

Entity number: 123036

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

Registration date: 07 Oct 1959 - 29 Dec 1995

Entity number: 123033

Address: 15 POINT ST, NEW HAMBURG, NY, United States, 12590

Registration date: 07 Oct 1959

MADSCO INC. Inactive

Entity number: 123032

Address: 612-616 WILDER BLDG, ROCHESTER, NY, United States, 14614

Registration date: 07 Oct 1959 - 22 Feb 2000

Entity number: 123031

Address: 612-616 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 07 Oct 1959 - 10 Feb 2000

Entity number: 123030

Address: 70-13 45TH AVE., WOODSIDE, NY, United States, 11377

Registration date: 07 Oct 1959 - 19 Jul 1982

Entity number: 123029

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1959 - 25 Jan 2012