Business directory in New York - Page 135126

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: 122839

Address: 1290 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 29 Sep 1959 - 08 Aug 1985

Entity number: 122837

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

Registration date: 29 Sep 1959 - 29 Dec 1986

Entity number: 122836

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Sep 1959 - 02 Aug 2002

Entity number: 122835

Address: 61 BROADWAY, ROOM 1720, NEW YORK, NY, United States

Registration date: 29 Sep 1959

Entity number: 122834

Registration date: 29 Sep 1959

Entity number: 122833

Address: 369 149TH ST., BRONX, NY, United States, 10455

Registration date: 29 Sep 1959 - 29 Sep 1982

Entity number: 122832

Address: 5 SUMMER HILL ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 29 Sep 1959

Entity number: 122830

Address: 100 WINDSOR AVE., MINEOLA, NY, United States, 11501

Registration date: 29 Sep 1959 - 23 Dec 1992

Entity number: 122829

Address: 95 DELMAR RD., ROCHESTER, NY, United States, 14616

Registration date: 29 Sep 1959 - 05 May 1995

Entity number: 122828

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1959 - 23 Sep 1998

Entity number: 122826

Address: 302 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 29 Sep 1959 - 29 Dec 2004

Entity number: 122824

Address: NO STREET ADDRESS, WALLACE, NY, United States

Registration date: 29 Sep 1959 - 24 Mar 1993

Entity number: 122822

Registration date: 29 Sep 1959

Entity number: 122820

Address: 163-169 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Registration date: 29 Sep 1959 - 24 Sep 1996

Entity number: 122819

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1959

Entity number: 122818

Address: ROUTE 303, VALLEY COTTAGE, NY, United States

Registration date: 29 Sep 1959 - 24 Jun 1981

Entity number: 122817

Address: 25 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 29 Sep 1959 - 18 Dec 1996

Entity number: 122816

Registration date: 29 Sep 1959

Entity number: 122814

Address: 226 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 29 Sep 1959

Entity number: 122812

Address: 2035 BENEDICT AVE., BRONX, NY, United States, 10462

Registration date: 29 Sep 1959 - 11 Feb 1992

Entity number: 122811

Address: 102-36 64TH AVE., FOREST HILLS, NY, United States, 11375

Registration date: 29 Sep 1959 - 13 Aug 1990

Entity number: 122810

Address: 663 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 29 Sep 1959 - 01 Feb 2000

Entity number: 122809

Address: 70 PINE ST., ROOM 4004, NEW YORK, NY, United States, 10270

Registration date: 29 Sep 1959 - 24 Dec 2002

Entity number: 122807

Address: CORPORATE OFFICE SUITE 300, SETON PROF. BLDG, 2121 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 29 Sep 1959

Entity number: 122806

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1959 - 18 Dec 1996

Entity number: 122805

Registration date: 29 Sep 1959

Entity number: 122827

Registration date: 29 Sep 1959

Entity number: 122813

Address: WATERTOWN MUNICIPAL, AIRPORT, DEXTER, NY, United States

Registration date: 29 Sep 1959

Entity number: 122821

Address: C/O COLONIE COMMUNITY CENTER, ATT COMMANDER 1653 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 29 Sep 1959

Entity number: 122849

Address: 11 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1959

Entity number: 122848

Registration date: 29 Sep 1959

Entity number: 122843

Address: 103 EAST BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 29 Sep 1959

Entity number: 122825

Registration date: 29 Sep 1959

Entity number: 122838

Address: STEINGUT, 271 MADISON AVE., NEW YORK, NY, United States

Registration date: 29 Sep 1959

Entity number: 122815

Registration date: 29 Sep 1959

Entity number: 122831

Address: 10 ANCHOR STREET, FREEPORT, NY, United States, 11520

Registration date: 29 Sep 1959

Entity number: 122808

Address: 583 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 29 Sep 1959

Entity number: 122841

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

Registration date: 29 Sep 1959

Entity number: 122823

Address: 80 LASALLE ST, APT 10F, NEW YORK, NY, United States, 10027

Registration date: 29 Sep 1959

Entity number: 122803

Address: 5459 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Sep 1959 - 25 Jan 2012

Entity number: 122802

Address: MARON, 10 E. 40TH ST., NEW YORK, NY, United States

Registration date: 28 Sep 1959 - 30 Jun 1982

Entity number: 122800

Address: 6 MARTINE AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 28 Sep 1959 - 23 Jun 1993

Entity number: 122797

Address: 412 E. 9TH STREET, NEW YORK, NY, United States, 10009

Registration date: 28 Sep 1959 - 28 Oct 1982

Entity number: 122796

Address: 1457 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 28 Sep 1959 - 23 Dec 1992

Entity number: 122790

Address: 110 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 28 Sep 1959 - 23 Dec 1991

Entity number: 122789

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

Registration date: 28 Sep 1959 - 25 Jan 2012

Entity number: 122788

Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 28 Sep 1959 - 29 Mar 1993

Entity number: 122787

Address: 6 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 28 Sep 1959 - 30 Sep 1981

Entity number: 122786

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 28 Sep 1959 - 25 Mar 1981

Entity number: 122784

Address: 1725 CROSBY AVE., BRONX, NY, United States, 10461

Registration date: 28 Sep 1959 - 10 Feb 1987