Business directory in New York - Page 135157

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: 121308

Registration date: 20 Jul 1959

Entity number: 121307

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121306

Registration date: 20 Jul 1959 - 20 Jul 1959

Entity number: 121305

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Jul 1959 - 08 Mar 1999

Entity number: 121304

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Jul 1959 - 29 Sep 1993

Entity number: 121302

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

Registration date: 20 Jul 1959 - 26 Aug 1994

Entity number: 121300

Address: 120-70 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 20 Jul 1959 - 28 Sep 1994

Entity number: 121299

Address: 424 BROAD ST., UTICA, NY, United States, 13501

Registration date: 20 Jul 1959 - 27 Aug 1987

Entity number: 121298

Registration date: 20 Jul 1959

Entity number: 121297

Address: 570-7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Jul 1959 - 29 Sep 1993

Entity number: 121296

Address: BOX 398, MAHOPAC, NY, United States, 10541

Registration date: 20 Jul 1959 - 31 Mar 1982

Entity number: 121295

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 20 Jul 1959 - 20 May 1987

Entity number: 121294

Address: WIL-PARK BLDG., FRONT ST., MASSAPEQUA PARK, NY, United States

Registration date: 20 Jul 1959 - 23 Dec 1992

Entity number: 121310

Registration date: 20 Jul 1959

Entity number: 121303

Registration date: 20 Jul 1959

Entity number: 121301

Address: 120 EAST 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 Jul 1959

Entity number: 110958

Address: 550 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1959

Entity number: 121315

Registration date: 20 Jul 1959

Entity number: 121331

Address: 64-54 212TH ST., BAYSIDE, NY, United States, 11364

Registration date: 20 Jul 1959

Entity number: 121329

Address: 496 WILMOT RD., NEW ROCHELLE, NY, United States, 10804

Registration date: 20 Jul 1959

Entity number: 121336

Registration date: 20 Jul 1959

Entity number: 121314

Address: 960 VAN BUREN ST., BALDWIN, NY, United States, 11510

Registration date: 20 Jul 1959

Entity number: 1981194

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 00000

Registration date: 20 Jul 1959

Entity number: 810517

Address: 42-44 BOND STREET, NEW YORK, NY, United States, 10012

Registration date: 17 Jul 1959 - 08 Feb 2002

Entity number: 121292

Address: 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128

Registration date: 17 Jul 1959

Entity number: 121291

Address: 29 DRIVE SOUTH, PO BOX 521, AMITYVILLE, NY, United States, 11701

Registration date: 17 Jul 1959 - 23 Jun 1993

Entity number: 121287

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

Registration date: 17 Jul 1959 - 13 Oct 1992

Entity number: 121286

Address: 1810 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13210

Registration date: 17 Jul 1959 - 13 Nov 1984

Entity number: 121285

Address: PO BOX 8, JOE'S HILL RD, BREWSTER, NY, United States, 10509

Registration date: 17 Jul 1959 - 18 Oct 2000

Entity number: 121284

Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 17 Jul 1959 - 25 Sep 1991

Entity number: 121282

Address: 140 SHAWNEE ST., BUFFALO, NY, United States

Registration date: 17 Jul 1959 - 31 Mar 1982

Entity number: 121281

Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 17 Jul 1959 - 25 Sep 1991

Entity number: 121280

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Jul 1959 - 30 Sep 1981

Entity number: 121279

Address: ROUTE 22, CROTON FALLS, NY, United States

Registration date: 17 Jul 1959 - 28 Oct 2009

Entity number: 121278

Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Registration date: 17 Jul 1959 - 23 Dec 1992

Entity number: 121277

Registration date: 17 Jul 1959 - 17 Jul 1959

Entity number: 121276

Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 17 Jul 1959 - 30 Nov 1987

Entity number: 121275

Registration date: 17 Jul 1959 - 17 Jul 1959

Entity number: 121273

Address: 473 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 17 Jul 1959

Entity number: 121272

Address: 1651-65 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Jul 1959 - 24 Dec 1991

Entity number: 121271

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1959 - 23 Jun 1993

Entity number: 121270

Address: 1142 MADISON AVE, NEW YORK CITY, NY, United States, 10028

Registration date: 17 Jul 1959 - 03 Apr 2000

Entity number: 121269

Address: 1005 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 17 Jul 1959 - 30 Jul 1981

Entity number: 121268

Address: 1420 NEW YORK AVE N.W., SUITE 550, WASHINGTON, DC, United States, 20005

Registration date: 17 Jul 1959 - 21 Mar 2002

Entity number: 121283

Address: P.O. BOX 186, RENSSELAER FALLS, NY, United States, 13680

Registration date: 17 Jul 1959

Entity number: 121288

Registration date: 17 Jul 1959

Entity number: 121290

Address: 3196 COLD SPRINGS RD, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Jul 1959

Entity number: 121266

Registration date: 17 Jul 1959

Entity number: 121274

Registration date: 17 Jul 1959

Entity number: 121289

Registration date: 17 Jul 1959