Business directory in New York - Page 135123

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: 123004

Address: 123 FIELDS AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 06 Oct 1959

Entity number: 112963

Registration date: 06 Oct 1959

Entity number: 2880304

Address: 9 CATHERINE STREET, PORT JERVIS, NY, United States, 00000

Registration date: 05 Oct 1959 - 15 Dec 1971

Entity number: 1724444

Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Registration date: 05 Oct 1959

Entity number: 122990

Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 05 Oct 1959 - 27 Dec 2000

Entity number: 122989

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1959

Entity number: 122988

Registration date: 05 Oct 1959 - 05 Oct 1959

Entity number: 122987

Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Oct 1959 - 25 Jan 2012

Entity number: 122986

Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 05 Oct 1959 - 24 Mar 1993

Entity number: 122985

Address: 89 HOLLAND AVE., LANCASTER, NY, United States, 14086

Registration date: 05 Oct 1959 - 31 Mar 1982

Entity number: 122983

Address: 9 LEITH PLACE, WHITE PLAINS, NY, United States, 10605

Registration date: 05 Oct 1959 - 03 Jul 1984

Entity number: 122980

Address: 36 E 12TH ST, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 1959 - 25 Jan 2012

Entity number: 122978

Registration date: 05 Oct 1959 - 05 Oct 1959

Entity number: 122977

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 05 Oct 1959 - 02 Feb 1984

M.D.A. INC. Inactive

Entity number: 122974

Address: 1025 CHILI AVENUE, ROCHESTER, NY, United States, 14611

Registration date: 05 Oct 1959 - 27 Dec 1995

Entity number: 122973

Address: BOX 152, 1121 OSWEGO ST., LIVERPOOL, NY, United States, 13088

Registration date: 05 Oct 1959 - 10 Dec 1991

Entity number: 122969

Address: NO STREET ADDRESS STATED, BABYLON, NY, United States

Registration date: 05 Oct 1959 - 28 Sep 1994

Entity number: 122966

Address: 339 UNQUA RD., MASSAPEQUA, NY, United States, 11758

Registration date: 05 Oct 1959 - 23 Dec 1992

Entity number: 122965

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1959 - 30 Sep 1982

Entity number: 122964

Address: 223 REID AVE., BROOKLYN, NY, United States, 11221

Registration date: 05 Oct 1959 - 26 Oct 2016

Entity number: 122963

Address: 10889 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90024

Registration date: 05 Oct 1959 - 13 Mar 2001

Entity number: 122961

Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 05 Oct 1959 - 13 Oct 1995

Entity number: 122960

Address: 2063 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Registration date: 05 Oct 1959 - 23 Jun 1993

Entity number: 122959

Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10021

Registration date: 05 Oct 1959 - 23 Oct 2012

Entity number: 122967

Address: 123 E STATE ST, ITHACA, NY, United States, 14850

Registration date: 05 Oct 1959

Entity number: 122972

Address: 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1959

Entity number: 122984

Address: 200 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615

Registration date: 05 Oct 1959

Entity number: 122971

Address: 93 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306

Registration date: 05 Oct 1959

Entity number: 122970

Registration date: 05 Oct 1959

Entity number: 122962

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Oct 1959

Entity number: 122979

Address: 184 W. FIRST STREET, OSWEGO, NY, United States, 13126

Registration date: 05 Oct 1959

Entity number: 122976

Registration date: 05 Oct 1959

Entity number: 122982

Address: TRAVER RD., PLEASANT VALLEY, NY, United States

Registration date: 05 Oct 1959

Entity number: 122981

Address: 1472 B'WAY, NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1959

Entity number: 122975

Registration date: 05 Oct 1959

Entity number: 122958

Address: 114-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 02 Oct 1959 - 29 Sep 1993

Entity number: 122957

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

Registration date: 02 Oct 1959

Entity number: 122956

Address: 13 GREENE AVE., BKLYN, NY, United States, 11238

Registration date: 02 Oct 1959 - 10 Apr 1990

Entity number: 122955

Address: 104 DIVISION ST., SYRACUSE, NY, United States, 13204

Registration date: 02 Oct 1959 - 07 Feb 1989

Entity number: 122954

Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Oct 1959 - 26 Oct 2011

Entity number: 122953

Registration date: 02 Oct 1959

Entity number: 122951

Registration date: 02 Oct 1959 - 02 Oct 1959

Entity number: 122950

Registration date: 02 Oct 1959

Entity number: 122949

Registration date: 02 Oct 1959

Entity number: 122948

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 02 Oct 1959 - 11 Jun 1992

Entity number: 122947

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1959 - 04 May 1989

Entity number: 122946

Registration date: 02 Oct 1959

Entity number: 122945

Address: 6131 COURT ST. RD., SYRACUSE, NY, United States, 13206

Registration date: 02 Oct 1959 - 31 Mar 1982

Entity number: 122944

Address: 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Oct 1959 - 05 Apr 2023

Entity number: 122943

Address: 635 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 02 Oct 1959 - 10 Sep 1986