Business directory in New York - Page 135132

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: 122569

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 17 Sep 1959

Entity number: 122570

Registration date: 17 Sep 1959

Entity number: 122578

Address: 40 HILLVIEW CIRCLE, MT KISCO, NY, United States, 10549

Registration date: 17 Sep 1959

Entity number: 122566

Registration date: 17 Sep 1959

Entity number: 109764

Address: 45 E. 51ST ST., NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1959

Entity number: 122577

Registration date: 17 Sep 1959

Entity number: 122572

Address: 4 LOGAN PL, NORWALK, CT, United States, 06853

Registration date: 17 Sep 1959

Entity number: 122555

Registration date: 17 Sep 1959

Entity number: 122550

Address: 5 CENTRE STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 Sep 1959

Entity number: 122565

Address: 2277 NIAGARA FALLS, BLVD., TONAWANDA, NY, United States, 14150

Registration date: 17 Sep 1959

Entity number: 122538

Registration date: 16 Sep 1959 - 16 Sep 1959

Entity number: 122536

Address: 21 DANVERS ROAD, NEW MILFORD, CT, United States, 06776

Registration date: 16 Sep 1959 - 07 May 2024

Entity number: 122535

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Sep 1959 - 29 Sep 1993

Entity number: 122534

Registration date: 16 Sep 1959 - 16 Sep 1959

Entity number: 122533

Registration date: 16 Sep 1959 - 16 Sep 1959

Entity number: 122532

Registration date: 16 Sep 1959 - 16 Sep 1959

Entity number: 122531

Registration date: 16 Sep 1959

Entity number: 122529

Address: 31 GIBSON BOULEVARD, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Sep 1959 - 26 Oct 2016

Entity number: 122528

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 16 Sep 1959 - 29 Sep 1982

Entity number: 122527

Address: 51-02 21ST ST, PO BOX 1710, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Sep 1959 - 19 May 2005

Entity number: 122526

Address: 2044 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Registration date: 16 Sep 1959

Entity number: 122525

Address: 432 ZEREGA AVENUE, BRONX, NY, United States, 10473

Registration date: 16 Sep 1959 - 25 Jan 2012

Entity number: 122524

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

Registration date: 16 Sep 1959 - 26 Jun 2002

Entity number: 122522

Address: CANOPUS HOLLOW RD., PUTNAM VALLEY, NY, United States

Registration date: 16 Sep 1959 - 24 Mar 1993

Entity number: 122520

Address: 2A NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

Registration date: 16 Sep 1959 - 25 Jun 2003

Entity number: 122519

Address: 4105 BOSTON ROAD, BRONX, NY, United States, 10466

Registration date: 16 Sep 1959 - 29 Dec 1982

Entity number: 122518

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1959 - 26 Jan 1982

Entity number: 122517

Address: 101 PARK AVE, NEW YORK, NY, United States, 10178

Registration date: 16 Sep 1959 - 23 Jun 1993

Entity number: 122516

Address: 44 SMITH ST., NEWBURGH, NY, United States, 12550

Registration date: 16 Sep 1959 - 08 Jan 2007

Entity number: 122515

Address: 252 WELLINGTON RD., MINEOLA, NY, United States, 11501

Registration date: 16 Sep 1959 - 24 Jun 1981

Entity number: 122514

Address: 10 E 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 16 Sep 1959 - 24 Dec 1991

Entity number: 122513

Address: 115 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 16 Sep 1959 - 25 Sep 1991

Entity number: 122511

Address: 534 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Registration date: 16 Sep 1959 - 01 Feb 1985

Entity number: 122510

Address: 129 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 16 Sep 1959 - 22 Feb 1993

Entity number: 122509

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Sep 1959

Entity number: 122508

Registration date: 16 Sep 1959

Entity number: 122507

Address: 4555 EAST LAKE RD., CAZENOVIA, NY, United States, 13035

Registration date: 16 Sep 1959 - 29 Jun 1987

Entity number: 122506

Registration date: 16 Sep 1959 - 16 Sep 1959

Entity number: 122505

Address: 19 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 16 Sep 1959 - 24 May 2005

Entity number: 122504

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 16 Sep 1959 - 24 Dec 1991

Entity number: 122503

Address: 1440 B'WAY, NEW YORK, NY, United States, 10018

Registration date: 16 Sep 1959 - 13 Apr 1988

Entity number: 122502

Address: MEYER HANDELMAN CO., 2500 WESTCHESTER AVE., PURCHASE, NY, United States, 10577

Registration date: 16 Sep 1959 - 27 Aug 2024

Entity number: 122523

Address: 233 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Sep 1959

Entity number: 122539

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Sep 1959

Entity number: 122537

Registration date: 16 Sep 1959

Entity number: 122530

Registration date: 16 Sep 1959

Entity number: 122501

Address: 65-36 99TH STREET, QUEENS, NY, United States

Registration date: 16 Sep 1959

Entity number: 122512

Registration date: 16 Sep 1959

Entity number: 122521

Address: 153 LINCOLN PLACE, BROOKLYN, NY, United States, 11217

Registration date: 16 Sep 1959

Entity number: 2878311

Address: 641 E. PARK AVE., LONG BEACH, NY, United States, 00000

Registration date: 15 Sep 1959 - 16 Dec 1968