Business directory in New York - Page 135167

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: 119851

Address: 47 BENSON AVE, SAYVILLE, NY, United States, 11782

Registration date: 25 May 1959 - 25 Sep 1991

Entity number: 119828

Address: 222 NEWBRIDGE AVE, E MEADOW, NY, United States, 11554

Registration date: 25 May 1959 - 30 Dec 1981

Entity number: 119885

Registration date: 25 May 1959

Entity number: 119869

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

Registration date: 25 May 1959

Entity number: 119857

Registration date: 25 May 1959

Entity number: 119882

Registration date: 25 May 1959

Entity number: 119865

Registration date: 25 May 1959

Entity number: 119864

Registration date: 25 May 1959

Entity number: 119877

Registration date: 25 May 1959

Entity number: 119858

Registration date: 25 May 1959

Entity number: 119855

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1959

Entity number: 119850

Registration date: 25 May 1959

Entity number: 119848

Registration date: 22 May 1959

Entity number: 119844

Address: 1 WASHINGTON ST., ROOM 2, POUGKEEPSIE, NY, United States

Registration date: 22 May 1959 - 24 Mar 1993

Entity number: 119843

Address: 3320-3322 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 22 May 1959 - 25 Mar 1998

Entity number: 119841

Address: 9 BARNES LANE, GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1959 - 09 Jun 2003

Entity number: 119840

Address: 680 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 22 May 1959 - 19 Jan 2006

Entity number: 119839

Address: po box 89, ALDEN, NY, United States, 14004

Registration date: 22 May 1959

Entity number: 119838

Registration date: 22 May 1959 - 22 May 1959

Entity number: 119837

Registration date: 22 May 1959

Entity number: 119836

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 May 1959 - 07 Feb 1983

Entity number: 119835

Address: 50 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 22 May 1959 - 24 Dec 1991

Entity number: 119834

Address: 301 HACKETT BOULEVARD, ALBANY, NY, United States, 12208

Registration date: 22 May 1959

Entity number: 119833

Address: 224 W. 57 ST., NEW YORK, NY, United States, 10019

Registration date: 22 May 1959 - 23 Dec 1992

Entity number: 119832

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 22 May 1959 - 27 Apr 1994

Entity number: 119831

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 22 May 1959 - 28 Apr 1994

Entity number: 119830

Address: 6302 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 22 May 1959 - 27 Jun 1994

Entity number: 119829

Address: 56-52 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 22 May 1959 - 29 Sep 1993

Entity number: 119827

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 May 1959 - 23 Dec 1992

Entity number: 119825

Address: 16 E. 18TH ST., NEW YORK, NY, United States, 10003

Registration date: 22 May 1959 - 19 Oct 1984

Entity number: 119824

Address: U.S. ROUTE #6-NO #, CARMEL, NY, United States

Registration date: 22 May 1959 - 12 Mar 2009

Entity number: 119823

Registration date: 22 May 1959

Entity number: 119845

Registration date: 22 May 1959

Entity number: 119846

Registration date: 22 May 1959

Entity number: 119842

Address: 157B EAST 170TH ST., BRONX, NY, United States, 10452

Registration date: 22 May 1959

Entity number: 119826

Registration date: 22 May 1959

Entity number: 119847

Registration date: 22 May 1959

Entity number: 119849

Registration date: 22 May 1959

Entity number: 2880099

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 00000

Registration date: 21 May 1959 - 16 Dec 1968

Entity number: 119822

Address: 1270-6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 21 May 1959 - 29 Sep 1993

Entity number: 119821

Address: 20 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 21 May 1959 - 31 Mar 1982

Entity number: 119819

Address: 819 MCLEAN AVE., YONKERS, NY, United States, 10704

Registration date: 21 May 1959 - 30 Dec 1981

Entity number: 119818

Address: 1149 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 21 May 1959 - 25 Mar 1981

Entity number: 119817

Registration date: 21 May 1959 - 21 May 1959

Entity number: 119816

Address: 100 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 21 May 1959 - 29 Sep 1993

Entity number: 119814

Address: 3385 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 21 May 1959 - 25 Oct 1983

Entity number: 119813

Address: 38 WALLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 21 May 1959

Entity number: 119811

Address: 450-7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 21 May 1959 - 25 Jan 2012

Entity number: 119809

Address: STATE HIGHWAY, ROUTE 28, OLD FORGE, NY, United States

Registration date: 21 May 1959 - 29 Sep 1982

Entity number: 119808

Address: 29 MAGEE AVE., ROCHESTER, NY, United States, 14613

Registration date: 21 May 1959 - 25 Mar 1992