Business directory in New York - Page 135134

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: 122483

Registration date: 14 Sep 1959

Entity number: 122474

Address: 34 KIRBY STREET, BAINBRIDGE, NY, United States, 13733

Registration date: 14 Sep 1959

Entity number: 122462

Registration date: 14 Sep 1959

Entity number: 122455

Registration date: 14 Sep 1959

Entity number: 2867189

Address: 141-49 72 CRESCENT, KEW GARDENS HILLS, QUEENS, NY, United States, 00000

Registration date: 11 Sep 1959 - 15 Dec 1966

Entity number: 2841616

Address: 65 WATERVLIET AVE, ALBANY, NY, United States, 00000

Registration date: 11 Sep 1959 - 15 Dec 1965

Entity number: 122445

Registration date: 11 Sep 1959

Entity number: 122444

Address: 1104 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 11 Sep 1959 - 25 Mar 1992

Entity number: 122442

Address: 1067 E. 52ND ST., BROOKLYN, NY, United States, 11234

Registration date: 11 Sep 1959 - 25 Mar 1981

Entity number: 122441

Address: PO BOX 352, ALLEGANY, NY, United States, 14706

Registration date: 11 Sep 1959 - 17 Apr 2020

Entity number: 122440

Address: 440 POWERS BUILDING, ROCHESTER, NY, United States

Registration date: 11 Sep 1959 - 25 Mar 1992

Entity number: 122439

Address: 3875 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Sep 1959 - 12 Jul 2007

Entity number: 122438

Address: 17 W. 60TH. ST., NEW YORK, NY, United States, 10023

Registration date: 11 Sep 1959 - 26 Dec 1986

Entity number: 122437

Registration date: 11 Sep 1959

Entity number: 122436

Address: 55 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 11 Sep 1959 - 29 Sep 1993

Entity number: 122435

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1959 - 24 Dec 1991

Entity number: 122433

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 11 Sep 1959 - 26 Mar 1997

Entity number: 122432

Registration date: 11 Sep 1959 - 11 Sep 1959

Entity number: 122431

Registration date: 11 Sep 1959 - 11 Sep 1959

Entity number: 122429

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

Registration date: 11 Sep 1959 - 25 Sep 1991

Entity number: 122428

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

Registration date: 11 Sep 1959 - 19 Nov 1985

Entity number: 122425

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1959 - 31 Dec 2011

Entity number: 122423

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1959 - 16 Sep 1986

Entity number: 122422

Address: 83RD ST. & COOPER AVE., BROOKLYN, NY, United States

Registration date: 11 Sep 1959 - 27 Sep 1995

Entity number: 122421

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 11 Sep 1959 - 25 Jan 2012

Entity number: 122420

Address: 413 HOWARD AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Sep 1959 - 25 Sep 1991

Entity number: 122419

Address: 10 WEST 27TH ST, NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1959 - 24 Jun 1981

Entity number: 122418

Address: 35 ROCKAWAY AVE, BKLYN, NY, United States, 11233

Registration date: 11 Sep 1959 - 24 Sep 1980

Entity number: 122417

Address: 840 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 11 Sep 1959 - 25 Mar 1992

Entity number: 122416

Address: 627 B'WAY, NEW YORK, NY, United States, 10012

Registration date: 11 Sep 1959 - 21 Sep 1992

Entity number: 122415

Address: 170 NORTHPOINTE PARKWAY, SUITE B / PO BOX 1010, AMHERST, NY, United States, 14226

Registration date: 11 Sep 1959 - 31 Mar 2003

Entity number: 122414

Address: NO STREET ADDRESS, ELLENVILLE, NY, United States, 00000

Registration date: 11 Sep 1959 - 01 Sep 1982

Entity number: 122413

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 11 Sep 1959 - 14 Jul 1989

Entity number: 122412

Address: 1419 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11213

Registration date: 11 Sep 1959 - 31 Mar 1982

Entity number: 122411

Address: 210-05 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Registration date: 11 Sep 1959 - 30 Sep 1981

Entity number: 122443

Registration date: 11 Sep 1959

Entity number: 122447

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 11 Sep 1959

Entity number: 122434

Registration date: 11 Sep 1959

Entity number: 122430

Address: 218 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Registration date: 11 Sep 1959

Entity number: 122446

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 11 Sep 1959

Entity number: 122427

Address: 331 BAY ST., STATEN ISLAND, NY, United States, 10301

Registration date: 11 Sep 1959

Entity number: 122424

Address: 299 PARK AVE., RM. 500, NEW YORK, NY, United States, 10171

Registration date: 11 Sep 1959

Entity number: 122410

Registration date: 10 Sep 1959 - 10 Sep 1959

Entity number: 122409

Address: 2661 HORTON ROAD, JAMESTOWN, NY, United States, 14701

Registration date: 10 Sep 1959 - 07 Aug 2008

Entity number: 122408

Registration date: 10 Sep 1959

Entity number: 122407

Address: 180 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 10 Sep 1959 - 23 Dec 1992

Entity number: 122406

Address: 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 10 Sep 1959 - 24 Mar 1993

Entity number: 122405

Address: 1105 VINE ST., LIVERPOOL, NY, United States, 13088

Registration date: 10 Sep 1959 - 23 Feb 1983

Entity number: 122404

Address: 250 TROUTMAN ST., BROOKLYN, NY, United States, 11237

Registration date: 10 Sep 1959 - 25 Sep 1991

Entity number: 122403

Address: 101 W. BANK ST., ALBION, NY, United States, 14411

Registration date: 10 Sep 1959 - 20 Mar 1992