Business directory in New York - Page 135171

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: 119659

Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1959

Entity number: 119658

Registration date: 15 May 1959

Entity number: 119310

Registration date: 15 May 1959

Entity number: 119670

Address: 2 WEST 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 15 May 1959

Entity number: 119678

Registration date: 15 May 1959

Entity number: 119674

Registration date: 15 May 1959

Entity number: 119685

Address: 602 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 May 1959

Entity number: 119690

Address: PO BOX 431, NEW YORK, NY, United States, 10027

Registration date: 15 May 1959

Entity number: 119662

Address: 6 Simmons Ln, Ste 1, Albany, NY, United States, 12204

Registration date: 15 May 1959

Entity number: 119683

Registration date: 15 May 1959

Entity number: 119689

Address: 680 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 15 May 1959

Entity number: 119686

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 May 1959

Entity number: 119682

Registration date: 15 May 1959

Entity number: 119679

Address: 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753

Registration date: 15 May 1959

Entity number: 119656

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 14 May 1959 - 29 Dec 1999

Entity number: 119655

Address: 181 GRANTWOOD ROAD, SNYDER, NY, United States

Registration date: 14 May 1959 - 31 Mar 1982

Entity number: 119654

Registration date: 14 May 1959 - 21 Apr 1986

Entity number: 119652

Registration date: 14 May 1959

Entity number: 119649

Address: 251 EAST 32ND ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1959 - 24 Dec 1991

Entity number: 119648

Address: 24-29 78TH. ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 14 May 1959 - 23 Sep 1998

Entity number: 119647

Address: 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 14 May 1959 - 24 Sep 1997

Entity number: 119646

Address: 369 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 14 May 1959 - 23 Dec 1992

Entity number: 119644

Address: 670 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 May 1959 - 25 Jun 2003

Entity number: 119643

Address: 38 E. 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 14 May 1959

Entity number: 119641

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 14 May 1959 - 24 Dec 1991

Entity number: 119639

Address: 105 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1959 - 29 Sep 1993

Entity number: 119638

Address: 22 E.40TH ST., ROOM 2315, NEW YORK, NY, United States, 10016

Registration date: 14 May 1959 - 25 Mar 1992

Entity number: 119637

Address: 1 CHAMPION PLAZA, LEGAL DEPT., STAMFORD, CT, United States, 06921

Registration date: 14 May 1959 - 23 Aug 1983

Entity number: 119635

Address: 259 E MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Registration date: 14 May 1959

Entity number: 119634

Address: 71-08 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 14 May 1959 - 22 Jun 1993

Entity number: 119633

Address: NO STREET ADDRESS, CONEWANGO VALLEY, NY, United States

Registration date: 14 May 1959 - 28 Jul 1992

Entity number: 119632

Address: 124-20 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 14 May 1959 - 29 Sep 1993

Entity number: 119630

Address: 50 EAST WASHINGTON AVE., PEARL RIVER, NY, United States, 10965

Registration date: 14 May 1959 - 29 Sep 1982

Entity number: 119629

Address: 519 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 May 1959 - 28 Oct 2009

Entity number: 119628

Address: 888 SEVENTH AVE, NEW YORK, NY, United States, 10106

Registration date: 14 May 1959 - 29 Jan 2008

Entity number: 119627

Address: CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 14 May 1959 - 13 Feb 1990

Entity number: 119624

Registration date: 14 May 1959

Entity number: 119623

Address: 1357 ALLERTON AVE, BRONX, NY, United States, 10469

Registration date: 14 May 1959 - 30 Sep 1999

Entity number: 119622

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 14 May 1959 - 14 May 1992

Entity number: 119642

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

Registration date: 14 May 1959

Entity number: 1922716

Address: 161 REMSEN STREET, APT 4A, BROOKLYN, NY, United States, 11201

Registration date: 14 May 1959

Entity number: 119626

Registration date: 14 May 1959

Entity number: 119650

Registration date: 14 May 1959

Entity number: 119636

Address: 192 FORT GREENE PLACE, BROOKLYN, NY, United States, 11217

Registration date: 14 May 1959

Entity number: 119653

Address: 593 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Registration date: 14 May 1959

Entity number: 119651

Registration date: 14 May 1959

Entity number: 119657

Registration date: 14 May 1959

Entity number: 119640

Registration date: 14 May 1959

Entity number: 119631

Registration date: 14 May 1959

Entity number: 119645

Address: 547 N. BEDFORD RD., BEDFORD, NY, United States

Registration date: 14 May 1959