Business directory in New York - Page 135169

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: 119764

Registration date: 20 May 1959

Entity number: 119779

Address: 3707B HEMPSTEADTURNPIKE, LEVITTOWN, HEMPSTEAD, NEW YORK, NY, United States

Registration date: 20 May 1959

Entity number: 119786

Address: 147 E. 50TH ST., SUITE 8A, NEW YORK, NY, United States, 10022

Registration date: 20 May 1959

Entity number: 119763

Registration date: 20 May 1959

Entity number: 119759

Registration date: 19 May 1959 - 19 May 1959

Entity number: 119757

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 May 1959 - 23 Dec 1992

Entity number: 119756

Registration date: 19 May 1959

Entity number: 119755

Address: 10 E. 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 19 May 1959 - 26 Jun 1996

Entity number: 119754

Address: 811 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 19 May 1959 - 13 Jan 1994

Entity number: 119753

Address: 545-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 May 1959 - 24 Dec 1991

Entity number: 119751

Address: 60 E. 42ND ST., RM. 417, NEW YORK, NY, United States, 10165

Registration date: 19 May 1959 - 15 Nov 1985

Entity number: 119749

Address: 225 W. 34 ST., NEW YORK, NY, United States, 10122

Registration date: 19 May 1959 - 25 Mar 1992

Entity number: 119747

Registration date: 19 May 1959

Entity number: 119745

Registration date: 19 May 1959

GARAM CORP. Inactive

Entity number: 119743

Address: 1020-8TH AVE., BROOKLYN, NY, United States, 11215

Registration date: 19 May 1959 - 23 Dec 1992

Entity number: 119741

Address: 4 SUFFERN PLACE, SUFFERN, NY, United States, 10901

Registration date: 19 May 1959 - 28 Sep 1994

Entity number: 119740

Address: 1755 DEAR PARK AVE., BABYLON, NY, United States

Registration date: 19 May 1959 - 24 Dec 1991

Entity number: 119739

Registration date: 19 May 1959

Entity number: 119738

Address: 1755 DEER PARK AVE., BABYLON, NY, United States

Registration date: 19 May 1959 - 24 Dec 1991

Entity number: 119737

Address: 1729 SOUTH AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 19 May 1959 - 28 Dec 1994

Entity number: 119736

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 19 May 1959 - 24 Sep 1997

Entity number: 119735

Registration date: 19 May 1959

Entity number: 119734

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

Registration date: 19 May 1959 - 25 Mar 1992

Entity number: 119733

Address: 140 58TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 19 May 1959 - 29 Mar 2024

Entity number: 119744

Registration date: 19 May 1959

Entity number: 119746

Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 May 1959

Entity number: 119742

Address: ATTN: CHARLES J RUBINSTEIN ESQ, 1476-A 54TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 19 May 1959

Entity number: 119750

Registration date: 19 May 1959

Entity number: 119752

Address: BERRY HILL ROAD AND ROUTE 106, OYSTER BAY, NY, United States, 11771

Registration date: 19 May 1959

Entity number: 119748

Address: 27 EMERALD HILL DR, FAIRPORT, NY, United States, 14450

Registration date: 19 May 1959

Entity number: 119758

Address: 407 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605

Registration date: 19 May 1959

Entity number: 2867811

Address: 270 MADISON AVE., RM. 1204, NEW YORK, NY, United States, 00000

Registration date: 18 May 1959 - 15 Dec 1965

Entity number: 119730

Address: 28 FULLER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 18 May 1959 - 25 Mar 1992

Entity number: 119729

Address: 521-5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 18 May 1959 - 24 Mar 1993

Entity number: 119727

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

Registration date: 18 May 1959 - 07 Jan 1983

Entity number: 119726

Address: 347 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 May 1959 - 24 Dec 1991

Entity number: 119725

Registration date: 18 May 1959

Entity number: 119724

Registration date: 18 May 1959 - 18 May 1959

Entity number: 119723

Address: 1602 AVE. M, ZONE 30, BROOKLYN, NY, United States

Registration date: 18 May 1959 - 13 Feb 1985

Entity number: 119721

Address: 298 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 May 1959 - 26 Jun 1996

Entity number: 119720

Address: MAIN STREET, PORT JEFFERSON, NY, United States

Registration date: 18 May 1959 - 29 Sep 1993

Entity number: 119719

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

Registration date: 18 May 1959 - 27 May 1994

Entity number: 119718

Address: 152 W. 42ND ST., RM. 716, NEW YORK, NY, United States, 10036

Registration date: 18 May 1959 - 24 Jun 1981

Entity number: 119717

Address: 249 AMOS AVE, OCEANSIDE, NY, United States, 11572

Registration date: 18 May 1959 - 30 Sep 1981

Entity number: 119716

Address: 76 SEAVIEW AVE., STATEN ISLAND, NY, United States, 10304

Registration date: 18 May 1959

Entity number: 119715

Registration date: 18 May 1959 - 18 May 1959

Entity number: 119714

Address: 1840-129TH ST., COLLEGE POINT, LONG ISLAND, NY, United States

Registration date: 18 May 1959 - 06 Mar 1987

Entity number: 119713

Address: 295 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 18 May 1959 - 31 Mar 1982

Entity number: 119712

Address: 2040 AVENUE C, BETHLEHEM, PA, United States, 18017

Registration date: 18 May 1959 - 22 Mar 2001

Entity number: 119711

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1959 - 29 Mar 1982