Business directory in New York - Page 135125

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: 122914

Registration date: 01 Oct 1959

Entity number: 122893

Address: 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1959

Entity number: 122917

Address: 37-31 29TH ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Oct 1959

Entity number: 122915

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

Registration date: 01 Oct 1959

Entity number: 122907

Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Oct 1959

Entity number: 122896

Address: 2136-TH AVENUE, NEW YORK, NY, United States

Registration date: 01 Oct 1959

Entity number: 122887

Address: ARMOR-DUELLS CORNERS, ROAD, HAMBURG, NY, United States

Registration date: 30 Sep 1959 - 25 Jan 2012

Entity number: 122886

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

Registration date: 30 Sep 1959 - 23 Jun 1993

Entity number: 122884

Address: 225 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Sep 1959 - 22 Jul 1988

Entity number: 122883

Address: PO BOX 5003, EAST HAMPTON, NY, United States, 11937

Registration date: 30 Sep 1959

Entity number: 122882

Registration date: 30 Sep 1959

Entity number: 122881

Address: 42 MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 30 Sep 1959 - 31 Mar 1982

Entity number: 122880

Registration date: 30 Sep 1959

Entity number: 122878

Address: 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 30 Sep 1959 - 18 Mar 2011

Entity number: 122877

Address: 144 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Sep 1959 - 28 Sep 1994

Entity number: 122876

Registration date: 30 Sep 1959

Entity number: 122875

Registration date: 30 Sep 1959

Entity number: 122874

Registration date: 30 Sep 1959 - 30 Sep 1959

Entity number: 122873

Address: 500 HOLLEY ST., BROCKPORT, NY, United States, 14420

Registration date: 30 Sep 1959 - 04 Apr 1986

HANEM, INC. Inactive

Entity number: 122872

Address: 570 - 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1959 - 24 Dec 1991

Entity number: 122870

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Sep 1959 - 21 Dec 1999

Entity number: 122869

Address: 229 SOUTH STATE STREET, DOVER, DE, United States, 19901

Registration date: 30 Sep 1959 - 30 Sep 1959

Entity number: 122868

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1959 - 29 Sep 1993

Entity number: 122867

Address: NO STREET ADDRESS, SOUTH FALLSBURG, NY, United States, 00000

Registration date: 30 Sep 1959 - 29 Dec 1982

Entity number: 122866

Registration date: 30 Sep 1959

Entity number: 122865

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

Registration date: 30 Sep 1959 - 13 Apr 1988

Entity number: 122863

Registration date: 30 Sep 1959

Entity number: 122860

Registration date: 30 Sep 1959

Entity number: 122859

Address: BLEEKER ST. HOTEL, HAMILTON, UTICA, NY, United States

Registration date: 30 Sep 1959

Entity number: 122857

Address: 239 W 39TH ST, NEW YORK, NY, United States, 10018

Registration date: 30 Sep 1959 - 04 May 1999

Entity number: 122855

Address: 625 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Sep 1959 - 24 Jun 1981

Entity number: 122854

Address: 7 NELSON ST., YONKERS, NY, United States, 10704

Registration date: 30 Sep 1959 - 23 Jun 1993

Entity number: 122853

Address: 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 30 Sep 1959 - 26 Jun 1996

Entity number: 122852

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 30 Sep 1959 - 23 Jun 1993

Entity number: 122851

Address: 1803 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 30 Sep 1959 - 23 Dec 1992

Entity number: 122850

Registration date: 30 Sep 1959

Entity number: 122858

Registration date: 30 Sep 1959

Entity number: 122856

Registration date: 30 Sep 1959

Entity number: 122871

Registration date: 30 Sep 1959

Entity number: 122879

Address: 77 - 14TH ST., BROOKLYN, NY, United States, 11215

Registration date: 30 Sep 1959

Entity number: 122885

Registration date: 30 Sep 1959

Entity number: 122862

Registration date: 30 Sep 1959

Entity number: 122861

Registration date: 30 Sep 1959

Entity number: 122864

Address: 6 Country Ridge Drive, Rye Brook, NY, United States, 10573

Registration date: 30 Sep 1959

Entity number: 122847

Address: MEDFORD AVE. ROUTE 112, MEDFORD, NY, United States

Registration date: 29 Sep 1959 - 25 Sep 1991

Entity number: 122846

Address: 3510 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 29 Sep 1959 - 25 Mar 1992

Entity number: 122845

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

Registration date: 29 Sep 1959 - 20 Mar 1996

Entity number: 122844

Address: 16 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

Registration date: 29 Sep 1959 - 20 Mar 2000

Entity number: 122842

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1959 - 27 Dec 2000

Entity number: 122840

Address: 493 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 29 Sep 1959