Business directory in New York - Page 135156

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: 121364

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 21 Jul 1959

Entity number: 121363

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 21 Jul 1959

Entity number: 121362

Address: 115 LOCUST HILL AVE., YONKERS, NY, United States, 10701

Registration date: 21 Jul 1959 - 20 Sep 1982

Entity number: 121359

Address: 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Registration date: 21 Jul 1959

Entity number: 121356

Address: 250 ALBANY AVE., BROOKLYN, NY, United States, 11213

Registration date: 21 Jul 1959 - 29 Dec 1982

Entity number: 121355

Address: 574-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 21 Jul 1959 - 26 Oct 2016

Entity number: 121354

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Jul 1959 - 25 Sep 1991

Entity number: 121351

Address: 1225 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 21 Jul 1959 - 27 Jun 2022

Entity number: 121350

Address: 233 E LAKE RD, DERUYTER, NY, United States, 13052

Registration date: 21 Jul 1959 - 25 Jun 2003

Entity number: 121349

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

Registration date: 21 Jul 1959 - 29 Sep 1993

TAMAD INC. Inactive

Entity number: 121348

Address: 2143 WALTOFFER AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Jul 1959 - 26 Oct 2011

Entity number: 121346

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1959 - 23 Jun 1993

Entity number: 121345

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 21 Jul 1959 - 31 Mar 1995

Entity number: 121344

Address: 70A W. CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 1959 - 24 Mar 1993

Entity number: 121343

Address: 2548 IRIS LANE, NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Jul 1959 - 23 Dec 1992

Entity number: 121342

Address: 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

Registration date: 21 Jul 1959 - 25 Jan 2012

Entity number: 121341

Address: 44 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1959 - 24 Jun 1981

Entity number: 121361

Address: 133-35 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 21 Jul 1959

Entity number: 121357

Registration date: 21 Jul 1959

Entity number: 121360

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 21 Jul 1959

Entity number: 121352

Registration date: 21 Jul 1959

Entity number: 121358

Registration date: 21 Jul 1959

Entity number: 121347

Address: 445 HAMILTON AVENUE 12TH FLOOR, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jul 1959

Entity number: 121353

Registration date: 21 Jul 1959

Entity number: 121340

Address: 2918 BRUCKNER BLVD., NEW YORK, NY, United States

Registration date: 20 Jul 1959 - 23 Jun 1993

Entity number: 121339

Address: 224 HARRISON ST., SYRACUSE KEMPER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 20 Jul 1959 - 01 Jul 1993

Entity number: 121338

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1959

Entity number: 121337

Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 20 Jul 1959 - 14 Sep 1994

Entity number: 121335

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121334

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121333

Address: 695 YOUNG ST., TONAWANDA, NY, United States, 14150

Registration date: 20 Jul 1959 - 29 Sep 1982

Entity number: 121332

Address: R.D. #1, SENECA FALLS, NY, United States

Registration date: 20 Jul 1959 - 27 Dec 1995

Entity number: 121330

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121328

Address: ROUTE 25-A, ROCKY POINT, NY, United States

Registration date: 20 Jul 1959 - 29 Sep 1982

Entity number: 121327

Address: 1935 RALPH AVE., BROOKLYN, NY, United States, 11234

Registration date: 20 Jul 1959 - 29 Dec 1982

Entity number: 121326

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

Registration date: 20 Jul 1959 - 02 Sep 1981

Entity number: 121325

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

Registration date: 20 Jul 1959

SHIO CORP. Inactive

Entity number: 121324

Address: 29 WAVECREST DR., ISLIP, NY, United States, 11751

Registration date: 20 Jul 1959 - 04 Apr 1984

Entity number: 121323

Address: 20-24 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 20 Jul 1959 - 25 Mar 1992

Entity number: 121322

Address: 2281 LIGHT ST, BRONX, NY, United States, 10466

Registration date: 20 Jul 1959 - 17 May 2007

Entity number: 121321

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1959 - 25 Jan 2012

Entity number: 121320

Address: LONG ISLAND AVE., SAG HARBOR, NY, United States

Registration date: 20 Jul 1959 - 08 Jan 1982

Entity number: 121319

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121318

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121317

Registration date: 20 Jul 1959

Entity number: 121316

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Jul 1959 - 28 Sep 1994

Entity number: 121313

Address: 19 EAST 170TH ST., BRONX, NY, United States, 10452

Registration date: 20 Jul 1959 - 24 Jun 1981

Entity number: 121312

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Jul 1959 - 25 Sep 1991

Entity number: 121311

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Jul 1959 - 24 Dec 1991

Entity number: 121309

Registration date: 20 Jul 1959