Business directory in New York - Page 135135

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: 122401

Address: 1565 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 10 Sep 1959 - 31 Mar 1982

Entity number: 122400

Address: 14 E. TREMONT AVE., BRONX, NY, United States, 10453

Registration date: 10 Sep 1959 - 28 Oct 1997

Entity number: 122397

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 10 Sep 1959 - 24 Jun 1998

Entity number: 122396

Address: 443 S. OYSTER BAY RD., RM. 2,443, PLAINVIEW, NY, United States, 11803

Registration date: 10 Sep 1959 - 31 Dec 2003

Entity number: 122395

Address: 2234 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 10 Sep 1959 - 29 Dec 1986

Entity number: 122394

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

Registration date: 10 Sep 1959 - 29 Sep 1993

Entity number: 122393

Address: 37-51 75TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Sep 1959 - 23 Dec 1992

Entity number: 122392

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

Registration date: 10 Sep 1959 - 29 Dec 1982

Entity number: 122390

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 10 Sep 1959

Entity number: 122389

Address: C/O HOCKSTIN JAKOBSON, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Sep 1959

Entity number: 122388

Address: RIVER BEND OFFICE PARK, NINE GALEN ST, WATERTOWN, MA, United States, 02172

Registration date: 10 Sep 1959 - 30 Jan 1989

Entity number: 122386

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Sep 1959 - 10 Sep 1987

Entity number: 122384

Registration date: 10 Sep 1959

Entity number: 122382

Address: 216 SANDPIPER LN, WEST BABYLON, NY, United States, 11704

Registration date: 10 Sep 1959 - 29 Jan 2004

Entity number: 122381

Address: 10 RAILROAD AVE, SARATOGA, NY, United States, 12861

Registration date: 10 Sep 1959 - 01 Nov 2000

Entity number: 122380

Address: 2962 PARK AVE., NEW YORK, NY, United States

Registration date: 10 Sep 1959 - 25 Jan 2012

Entity number: 122378

Address: 51 E. MARKET ST., CORNING, NY, United States, 14830

Registration date: 10 Sep 1959 - 31 Mar 1982

Entity number: 122376

Address: 42 WEST 33RD ST., NEW YORK, NY, United States, 10001

Registration date: 10 Sep 1959 - 27 Dec 2000

Entity number: 122391

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 10 Sep 1959

Entity number: 122385

Address: 19 South Broadway, Unit BC, Tarrytown, NY, United States, 10591

Registration date: 10 Sep 1959

Entity number: 122379

Registration date: 10 Sep 1959

Entity number: 122387

Registration date: 10 Sep 1959

Entity number: 122383

Registration date: 10 Sep 1959

Entity number: 122399

Address: 1860 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Sep 1959

Entity number: 122398

Address: 1860 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Sep 1959

Entity number: 122402

Registration date: 10 Sep 1959

Entity number: 122377

Registration date: 10 Sep 1959

Entity number: 122375

Address: 94 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 09 Sep 1959

Entity number: 122374

Address: 71 B'WAY, HICKSVILLE, NY, United States, 11801

Registration date: 09 Sep 1959 - 25 Sep 1991

Entity number: 122373

Address: 1105 HUTTON ST., TROY, NY, United States, 12180

Registration date: 09 Sep 1959 - 11 Jun 2007

Entity number: 122372

Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Sep 1959 - 10 Mar 1987

Entity number: 122370

Registration date: 09 Sep 1959 - 09 Sep 1959

Entity number: 122369

Registration date: 09 Sep 1959

Entity number: 122368

Registration date: 09 Sep 1959

Entity number: 122367

Registration date: 09 Sep 1959

Entity number: 122365

Address: 2403 W. OLD STATE RD., SCHENECTADY, NY, United States, 12306

Registration date: 09 Sep 1959 - 31 Dec 1999

Entity number: 122364

Address: C/O STERLING HOEFLICH, 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 09 Sep 1959 - 23 Sep 1998

Entity number: 122361

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 09 Sep 1959 - 28 Jan 1988

Entity number: 122360

Address: RTE 1, BOX 371, CHAPMAN ROAD, GARRISON, NY, United States, 10524

Registration date: 09 Sep 1959 - 29 Jan 1998

Entity number: 122359

Address: 157 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 09 Sep 1959 - 13 Apr 1988

Entity number: 122366

Registration date: 09 Sep 1959

Entity number: 122362

Registration date: 09 Sep 1959

Entity number: 122371

Registration date: 09 Sep 1959

Entity number: 122363

Registration date: 09 Sep 1959

Entity number: 3058421

Registration date: 08 Sep 1959 - 08 Sep 1959

Entity number: 170878

Registration date: 08 Sep 1959

Entity number: 122357

Address: 37 LOUIS ST., HICKSVILLE, NY, United States, 11801

Registration date: 08 Sep 1959 - 25 Sep 1991

Entity number: 122356

Address: 99 MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 08 Sep 1959 - 31 Mar 1982

Entity number: 122355

Address: 1 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 08 Sep 1959 - 18 Mar 1982

Entity number: 122354

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 08 Sep 1959 - 25 Jan 2012