Business directory in New York - Page 135168

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: 119807

Address: 3400 MARINE MIDLAND CNT, BUFFALO, NY, United States, 14203

Registration date: 21 May 1959 - 14 Mar 1985

Entity number: 119806

Address: INC., 11620 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90025

Registration date: 21 May 1959 - 18 Nov 1987

Entity number: 119805

Address: 52-30 34TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 21 May 1959 - 26 Jun 1996

Entity number: 119803

Address: 332 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 21 May 1959 - 24 Dec 1991

Entity number: 119802

Address: 241 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 21 May 1959 - 09 Nov 1987

Entity number: 119801

Address: 37-15 11TH ST, NEW YORK, NY, United States

Registration date: 21 May 1959 - 13 Aug 1990

Entity number: 119798

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

Registration date: 21 May 1959 - 25 Sep 1991

Entity number: 119797

Address: 62 W. 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 21 May 1959 - 02 Oct 1989

Entity number: 119796

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

Registration date: 21 May 1959 - 23 Dec 1992

Entity number: 119795

Address: 25 MONTCLAIR AVE., ST JAMES, NY, United States, 11780

Registration date: 21 May 1959 - 29 Sep 1993

Entity number: 119792

Address: 265 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 21 May 1959 - 23 Jun 1993

Entity number: 119789

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 21 May 1959 - 20 Jan 1988

Entity number: 119788

Address: 692 NORTH DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 21 May 1959 - 23 Jun 1993

Entity number: 119787

Registration date: 21 May 1959

Entity number: 119800

Address: 248 STATE ST., ALBANY, NY, United States, 12210

Registration date: 21 May 1959

Entity number: 119810

Registration date: 21 May 1959

Entity number: 119812

Registration date: 21 May 1959

Entity number: 119799

Address: 1 E. 44TH ST., ROOM 2200, NEW YORK, NY, United States, 10017

Registration date: 21 May 1959

Entity number: 119791

Registration date: 21 May 1959

Entity number: 119794

Address: 401 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 21 May 1959

Entity number: 119804

Registration date: 21 May 1959

Entity number: 119790

Registration date: 21 May 1959

Entity number: 119554

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

Registration date: 21 May 1959

Entity number: 119793

Registration date: 21 May 1959

Entity number: 119815

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

Registration date: 21 May 1959

Entity number: 119820

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

Registration date: 21 May 1959

Entity number: 2882285

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 00000

Registration date: 20 May 1959 - 15 Dec 1964

Entity number: 273420

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 20 May 1959 - 27 Jun 2001

Entity number: 119783

Address: 135 N. MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 20 May 1959

Entity number: 119782

Address: 25 WESTSIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 20 May 1959 - 29 Mar 2010

Entity number: 119781

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 20 May 1959 - 24 Mar 1993

Entity number: 119780

Address: 185 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 20 May 1959 - 30 Sep 1981

Entity number: 119778

Address: 530 SEVENTH AVE., RM 1006, NEW YORK, NY, United States, 10018

Registration date: 20 May 1959

Entity number: 119777

Address: 12 WEST JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 20 May 1959 - 12 Dec 1985

Entity number: 119775

Address: 40 EXCHANGE PL.,, NEW YORK, NY, United States, 10005

Registration date: 20 May 1959 - 24 Dec 1991

Entity number: 119773

Address: 4824 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 20 May 1959 - 29 Mar 1989

Entity number: 119772

Address: 136 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Registration date: 20 May 1959 - 25 Sep 1991

Entity number: 119771

Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 20 May 1959 - 23 Jun 1993

Entity number: 119770

Address: 120 BROADWAY, ROOM 2960, NEW YORK, NY, United States

Registration date: 20 May 1959 - 14 Apr 2000

Entity number: 119767

Address: PO BOX 5849, ROCKY POINT, NY, United States, 11778

Registration date: 20 May 1959 - 20 Jun 2019

Entity number: 119766

Registration date: 20 May 1959 - 20 May 1959

Entity number: 119765

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 May 1959 - 25 Apr 2012

Entity number: 119761

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

Registration date: 20 May 1959 - 24 Dec 1991

Entity number: 119760

Address: 28 UNION AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 May 1959 - 29 Dec 1982

Entity number: 119785

Address: 37-64-79TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 20 May 1959

Entity number: 119762

Address: 2058 E. JERICHO TPK., EAST NORTHPORT, NY, United States, 11731

Registration date: 20 May 1959

Entity number: 119774

Address: 88 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1959

Entity number: 119776

Address: 78 STONE ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 20 May 1959

Entity number: 119769

Registration date: 20 May 1959

Entity number: 119784

Address: 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 May 1959