Business directory in New York - Page 135172

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: 119625

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1959

Entity number: 2881208

Address: 236 HIGBIE LANE, WEST ISLIP, NY, United States, 00000

Registration date: 13 May 1959 - 15 Dec 1970

Entity number: 119621

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119620

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119619

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 13 May 1959 - 02 Mar 2007

Entity number: 119618

Address: 9 N MAIN ST, CARBONDALE, PA, United States, 18407

Registration date: 13 May 1959 - 11 Sep 2017

Entity number: 119617

Address: 123 SARATOGA ROAD, GLENVILLE, NY, United States, 12302

Registration date: 13 May 1959

Entity number: 119613

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

Registration date: 13 May 1959 - 30 Jun 2004

Entity number: 119612

Address: 1776 BROADWAY, 11TH FL., NEW YORK, NY, United States, 10019

Registration date: 13 May 1959 - 31 Mar 1982

Entity number: 119611

Address: 50 W. 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036

Registration date: 13 May 1959 - 26 Jun 1996

Entity number: 119610

Address: P.O. BOX 396, DOVER PLAINS, NY, United States, 12522

Registration date: 13 May 1959 - 30 Aug 2021

Entity number: 119608

Address: 80-21 MYRTLE AVE., GLENDALE, NY, United States

Registration date: 13 May 1959 - 23 Dec 1992

Entity number: 119606

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119605

Registration date: 13 May 1959

Entity number: 119604

Address: 6 CHURCH ST., NEW YORK, NY, United States

Registration date: 13 May 1959

Entity number: 119599

Address: 215 4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 13 May 1959 - 29 Dec 1999

Entity number: 119598

Registration date: 13 May 1959

Entity number: 119597

Address: 105 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Registration date: 13 May 1959

Entity number: 119596

Address: C/O WILLOW ENTERPRISES INC, 80 BECKWITH AVENUE, PATERSON, NJ, United States, 07503

Registration date: 13 May 1959 - 25 Oct 2004

Entity number: 119595

Address: PO BOX 283, COLMAR, PA, United States, 18915

Registration date: 13 May 1959 - 29 Dec 1994

Entity number: 119594

Address: 16 HUDSON ST., NEW YORK, NY, United States, 10013

Registration date: 13 May 1959 - 26 Jun 1996

Entity number: 119593

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

Registration date: 13 May 1959 - 19 Oct 1993

Entity number: 119592

Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 13 May 1959 - 06 May 2002

Entity number: 119591

Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1959

Entity number: 119590

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119589

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119588

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119587

Address: 2224 STONERIDGE ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 13 May 1959 - 21 May 1993

Entity number: 119586

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119585

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

Registration date: 13 May 1959 - 23 Jun 1993

Entity number: 119584

Address: 69 COURTNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 May 1959 - 18 Mar 1986

Entity number: 119582

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO, CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119579

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119578

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 13 May 1959 - 23 Dec 1992

Entity number: 119577

Address: BATTLE & KLOSTERMEYER, KANAWHA BK & TRUST CO., CHARLESTON, VA, United States

Registration date: 13 May 1959 - 13 May 1959

Entity number: 119556

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 13 May 1959 - 25 Jan 2012

Entity number: 119581

Registration date: 13 May 1959

Entity number: 119614

Registration date: 13 May 1959

Entity number: 119609

Address: MID-ISLAND MORTGAGE CORP., 900 MERCHANTS CONCOURSE, #112, WESTBURY, NY, United States, 11590

Registration date: 13 May 1959

Entity number: 119580

Address: 245 SECOR RD, HARTSDALE, NY, United States, 10530

Registration date: 13 May 1959

Entity number: 119583

Address: C/O SOMERSET MANAGEMENT LTD, 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Registration date: 13 May 1959

Entity number: 119615

Registration date: 13 May 1959

Entity number: 119602

Address: 1250 EAST 10TH ST., BROOKLYN, NY, United States, 11230

Registration date: 13 May 1959

Entity number: 119616

Registration date: 13 May 1959

Entity number: 119600

Registration date: 13 May 1959

Entity number: 119607

Address: 1920 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 13 May 1959

Entity number: 119576

Registration date: 13 May 1959

Entity number: 119603

Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Registration date: 13 May 1959

Entity number: 119601

Address: 217 NR UNION ST., OLEAN, NY, United States, 14760

Registration date: 13 May 1959

Entity number: 119575

Address: 406 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1959 - 13 Sep 1990