Business directory in New York - Page 135165

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 6896001 companies

Entity number: 119956

Address: 1138 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 27 May 1959 - 24 Mar 1993

Entity number: 119955

Address: 1202 W. SAN NICOLAS DRIVE, TUCSON, AZ, United States, 85704

Registration date: 27 May 1959 - 01 Mar 2004

Entity number: 119953

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 27 May 1959 - 26 Jun 2002

Entity number: 119950

Address: 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 27 May 1959 - 26 Aug 1993

Entity number: 119946

Registration date: 27 May 1959

Entity number: 119944

Registration date: 27 May 1959

Entity number: 119942

Address: NO STREET ADDRESS STATED, WESTPORT, NY, United States

Registration date: 27 May 1959 - 28 Dec 1983

Entity number: 119940

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

Registration date: 27 May 1959

Entity number: 119939

Address: 45 N. STATION PLZ., GREAT NECK, NY, United States, 11021

Registration date: 27 May 1959 - 23 Jun 1993

Entity number: 119937

Address: 96 RAND AVE., BUFFALO, NY, United States, 14216

Registration date: 27 May 1959 - 31 Dec 1985

Entity number: 119935

Address: 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 27 May 1959 - 12 Jul 2017

Entity number: 119934

Address: 142-144 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 27 May 1959 - 25 Mar 1992

Entity number: 119933

Registration date: 27 May 1959

Entity number: 119932

Address: 1010 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 May 1959 - 29 Sep 1982

Entity number: 119931

Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 May 1959 - 12 Nov 1987

Entity number: 119930

Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201

Registration date: 27 May 1959 - 24 Dec 1991

Entity number: 119929

Address: 1138 MADISON AVE., NEW YORK, NY, United States, 10028

Registration date: 27 May 1959 - 20 Sep 1989

Entity number: 119928

Address: 545 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 May 1959 - 24 Dec 1991

Entity number: 119926

Address: 521 W. 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 27 May 1959 - 26 Jun 2002

Entity number: 119925

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1959 - 06 May 1985

Entity number: 119923

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

Registration date: 27 May 1959 - 27 Sep 1995

Entity number: 119922

Address: 101 WEST 125TH ST., NEW YORK, NY, United States, 10027

Registration date: 27 May 1959 - 31 Mar 1982

Entity number: 119921

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 May 1959 - 13 Jan 1983

Entity number: 119920

Address: 516-5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 May 1959 - 31 Mar 1982

Entity number: 119918

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

Registration date: 27 May 1959 - 31 Mar 1982

Entity number: 119917

Address: 47 BAJART PLACE, YONKERS, NY, United States, 10705

Registration date: 27 May 1959 - 08 Jul 1997

Entity number: 119916

Address: 310 BROAD ST., UTICA, NY, United States, 13501

Registration date: 27 May 1959 - 12 Jan 1983

Entity number: 119943

Address: 1981 Marcus Ave, Suite E117, SUITE 6H, Lake Success, NY, United States, 11042

Registration date: 27 May 1959

Entity number: 119941

Address: 95 NO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 1959

Entity number: 119936

Address: PO BOX 187, GENEVA, NY, United States, 14456

Registration date: 27 May 1959

Entity number: 119927

Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 May 1959

Entity number: 119948

Address: 65 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309

Registration date: 27 May 1959

Entity number: 119952

Registration date: 27 May 1959

Entity number: 119954

Registration date: 27 May 1959

Entity number: 119951

Registration date: 27 May 1959

Entity number: 119919

Registration date: 27 May 1959

Entity number: 119945

Registration date: 27 May 1959

Entity number: 119924

Registration date: 27 May 1959

Entity number: 119947

Registration date: 27 May 1959

Entity number: 119949

Registration date: 27 May 1959

Entity number: 119938

Registration date: 27 May 1959

Entity number: 2872566

Address: 277 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 26 May 1959 - 15 Dec 1970

Entity number: 119915

Address: 460 LEFFERTS AVE., BROOKLYN, NY, United States, 11225

Registration date: 26 May 1959 - 23 Dec 1992

Entity number: 119914

Address: 1564 FULTON ST., BROOKLYN, NY, United States, 11213

Registration date: 26 May 1959 - 19 Oct 1987

Entity number: 119912

Address: 155 WEST MAIN ST., ROOM 205, ROCHESTER, NY, United States, 14614

Registration date: 26 May 1959 - 05 Nov 1991

Entity number: 119909

Address: 1032 E. STATE ST., OLEAN, NY, United States, 14760

Registration date: 26 May 1959 - 18 Aug 1986

Entity number: 119907

Address: 212-49 112TH RD., BELLAIRE, NY, United States

Registration date: 26 May 1959 - 25 Jun 2003

Entity number: 119906

Address: 3385 Lower Maple Ave, Elmira, NY, United States, 14901

Registration date: 26 May 1959

Entity number: 119905

Address: C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 26 May 1959 - 17 Feb 1998

Entity number: 119904

Address: 108-03 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 26 May 1959 - 03 Jun 1992