Business directory in New York - Page 135124

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: 122942

Address: 600 NORTH BUFFALO ST., ORCHARD PARK, NY, United States

Registration date: 02 Oct 1959 - 24 Mar 1993

Entity number: 122939

Address: 625 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Oct 1959 - 05 Jun 1989

Entity number: 122938

Address: 330 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 02 Oct 1959 - 26 Jun 2002

Entity number: 122937

Address: 408 BRYANT AVE., BRONX, NY, United States, 10474

Registration date: 02 Oct 1959 - 26 Mar 1985

Entity number: 122936

Address: 29-34 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Oct 1959 - 26 Mar 2003

Entity number: 122935

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Oct 1959 - 26 Mar 1992

Entity number: 122934

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1959

Entity number: 122932

Address: 48 MAPLE ST., POTSDAM, NY, United States, 13676

Registration date: 02 Oct 1959 - 27 Apr 1990

Entity number: 122930

Address: 15 IRVING PLACE, WOODMERE, NY, United States, 11598

Registration date: 02 Oct 1959 - 20 Aug 1980

Entity number: 122929

Registration date: 02 Oct 1959

Entity number: 122928

Address: 584 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Oct 1959 - 17 Oct 2019

Entity number: 122927

Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1959

Entity number: 122931

Address: 1186 FULTON ST., BROOKLYN, NY, United States, 11216

Registration date: 02 Oct 1959

Entity number: 122933

Registration date: 02 Oct 1959

Entity number: 122941

Address: 580- 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1959

Entity number: 122940

Registration date: 02 Oct 1959

Entity number: 122952

Registration date: 02 Oct 1959

Entity number: 122926

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Oct 1959 - 23 Dec 1992

Entity number: 122925

Registration date: 01 Oct 1959 - 01 Oct 1959

Entity number: 122924

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 01 Oct 1959 - 05 Sep 1986

Entity number: 122923

Registration date: 01 Oct 1959 - 01 Oct 1959

Entity number: 122922

Address: HANDLER, 425 PARK AVE., NEW YORK, NY, United States

Registration date: 01 Oct 1959 - 31 Mar 1982

Entity number: 122921

Address: 139 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1959 - 13 Aug 1992

Entity number: 122920

Address: 30 DEWEY AVE., FAIRPORT, NY, United States, 14450

Registration date: 01 Oct 1959 - 21 Aug 1992

Entity number: 122919

Address: 629 FAYETTE ST., MAMARONECK, NY, United States, 10543

Registration date: 01 Oct 1959 - 08 Jan 1990

Entity number: 122913

Address: PETER E. HEWITT, 3001 SUMMER ST, STAMFORD, CT, United States, 06905

Registration date: 01 Oct 1959 - 26 Dec 1984

Entity number: 122912

Address: 11309 ROUTE 75, NORTH COLLINS, NY, United States, 14111

Registration date: 01 Oct 1959

Entity number: 122911

Address: 157 W. 49TH ST., NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1959 - 28 Oct 2009

Entity number: 122910

Address: 304-10 E. 23RD ST., NEW YORK, NY, United States

Registration date: 01 Oct 1959 - 31 Mar 1982

Entity number: 122909

Address: RUBIN STERNGASS, 129 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 01 Oct 1959 - 03 Dec 2015

Entity number: 122908

Registration date: 01 Oct 1959

Entity number: 122906

Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Registration date: 01 Oct 1959 - 27 Sep 1995

Entity number: 122905

Address: 390 BROADWAY, SCHENECTADY, NY, United States, 12305

Registration date: 01 Oct 1959 - 18 Jun 1992

Entity number: 122904

Address: 259 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1959 - 15 Jan 1992

Entity number: 122903

Address: 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030

Registration date: 01 Oct 1959 - 25 Jan 2012

Entity number: 122902

Registration date: 01 Oct 1959

Entity number: 122901

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Oct 1959 - 24 Dec 2002

Entity number: 122900

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 Oct 1959 - 23 Dec 1992

Entity number: 122899

Address: BURTT PLACE, RD #5, ITHACA, NY, United States, 14850

Registration date: 01 Oct 1959 - 24 Mar 1993

Entity number: 122898

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Oct 1959 - 24 Dec 1991

Entity number: 122897

Address: ROUTE 9W, RAVENA, NY, United States

Registration date: 01 Oct 1959 - 24 Oct 1983

Entity number: 122894

Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Oct 1959 - 31 Jul 1985

Entity number: 122892

Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 01 Oct 1959 - 31 Jul 1995

Entity number: 122891

Address: 306 W. 11TH ST., NEW YORK, NY, United States, 10014

Registration date: 01 Oct 1959 - 25 Nov 1983

Entity number: 122890

Address: 4405 17TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 01 Oct 1959 - 24 Sep 1997

Entity number: 122888

Address: 325 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144

Registration date: 01 Oct 1959 - 31 Dec 2003

Entity number: 122916

Address: WEST SHORE, SARATOGA LAKE, NY, United States

Registration date: 01 Oct 1959

Entity number: 122889

Address: 1847 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 01 Oct 1959

Entity number: 122918

Registration date: 01 Oct 1959

Entity number: 122895

Address: 348 WARREN ST, HUDSON, NY, United States, 12534

Registration date: 01 Oct 1959