Business directory in New York - Page 135153

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: 121520

Address: 193 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 28 Jul 1959

Entity number: 121521

Registration date: 28 Jul 1959

Entity number: 121515

Address: 311 bruckner blvd, bronx, NY, United States, 10454

Registration date: 28 Jul 1959

Entity number: 121512

Address: PO BOX 110492, BROOKLYN, NY, United States, 11211

Registration date: 28 Jul 1959

Entity number: 121518

Address: 1 NURSERY LANE, RYE, NY, United States, 10580

Registration date: 28 Jul 1959

Entity number: 121534

Registration date: 28 Jul 1959

Entity number: 121508

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

Registration date: 27 Jul 1959 - 19 Oct 1983

Entity number: 121507

Registration date: 27 Jul 1959

Entity number: 121506

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

Registration date: 27 Jul 1959 - 20 May 1982

Entity number: 121504

Address: 77 BROAD STREET, LYONS, NY, United States, 14489

Registration date: 27 Jul 1959 - 16 Jun 2003

Entity number: 121503

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Jul 1959 - 28 Oct 2009

Entity number: 121502

Address: SPROUT BROOK RD., R.F.D.#3, PEEKSKILL, NY, United States

Registration date: 27 Jul 1959 - 24 Dec 1991

Entity number: 121501

Address: 130 W 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 27 Jul 1959 - 27 Dec 2000

Entity number: 121498

Address: 1644 BEDFORD AVE., BROOKLYN, NY, United States, 11225

Registration date: 27 Jul 1959 - 23 Jun 1993

Entity number: 121497

Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Jul 1959 - 24 Jun 1981

Entity number: 121496

Address: 277 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Jul 1959 - 21 Oct 1994

Entity number: 121495

Address: 51 E 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Jul 1959

Entity number: 121494

Registration date: 27 Jul 1959

Entity number: 121493

Address: 31 WEST 32ND ST, NEW YORK, NY, United States, 10001

Registration date: 27 Jul 1959 - 13 Nov 2002

Entity number: 121491

Address: 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946

Registration date: 27 Jul 1959 - 24 May 2004

Entity number: 121490

Address: 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946

Registration date: 27 Jul 1959 - 24 May 2004

Entity number: 121489

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 27 Jul 1959

Entity number: 121488

Address: 136 GRANT BLVD, SYRACUSE, NY, United States, 13206

Registration date: 27 Jul 1959 - 26 Nov 1996

Entity number: 121487

Registration date: 27 Jul 1959 - 27 Jul 1959

Entity number: 121485

Address: 480 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10013

Registration date: 27 Jul 1959 - 30 Jun 2004

Entity number: 121482

Registration date: 27 Jul 1959

Entity number: 121481

Address: 2095 EXPRESS DR, NO, HAUPPAUGE, NY, United States, 11787

Registration date: 27 Jul 1959 - 16 Oct 1995

Entity number: 121480

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Jul 1959 - 24 Jun 1981

Entity number: 121479

Address: 2817 6TH AVE., TROY, NY, United States, 12180

Registration date: 27 Jul 1959 - 29 Sep 1982

Entity number: 121478

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Jul 1959 - 28 Dec 1988

Entity number: 121477

Address: 8 WALWORTH ST., BROOKLYN, NY, United States, 11205

Registration date: 27 Jul 1959 - 20 May 1987

Entity number: 121476

Address: 55 CREEKVIEW DR., ROCHESTER, NY, United States, 14624

Registration date: 27 Jul 1959 - 02 Mar 1990

Entity number: 121475

Address: 168-22 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 27 Jul 1959 - 23 Dec 1992

Entity number: 121474

Address: 1 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 27 Jul 1959 - 07 Feb 1994

Entity number: 121472

Address: 73 RUSHMORE ST., WESTBURY, NY, United States

Registration date: 27 Jul 1959 - 23 Dec 1992

Entity number: 121471

Address: 136 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 27 Jul 1959 - 30 Jul 1992

Entity number: 121470

Address: 590 FT WASHINGTON AVE, NEW YORK, NY, United States, 10033

Registration date: 27 Jul 1959

Entity number: 121469

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 27 Jul 1959 - 24 Dec 1991

Entity number: 121500

Address: 505-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jul 1959

Entity number: 121499

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Jul 1959

Entity number: 121486

Registration date: 27 Jul 1959

Entity number: 121484

Registration date: 27 Jul 1959

Entity number: 121492

Registration date: 27 Jul 1959

Entity number: 121483

Address: BOX 129, 104 EAST MAIN STREET, ELBRIDGE, NY, United States, 13060

Registration date: 27 Jul 1959

Entity number: 121473

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Jul 1959

Entity number: 121505

Address: 6 LOCUST AVE, PO BOX 428, CORTLAND, NY, United States, 13045

Registration date: 27 Jul 1959

Entity number: 121467

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Jul 1959 - 16 Dec 1983

Entity number: 121466

Registration date: 24 Jul 1959 - 25 Apr 2017

Entity number: 121464

Registration date: 24 Jul 1959

Entity number: 121463

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 24 Jul 1959 - 15 Oct 1990