Business directory in New York - Page 135173

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: 119574

Address: 44 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 1959 - 08 Aug 2005

Entity number: 119573

Address: 2 W. 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 May 1959 - 24 Dec 1991

Entity number: 119572

Address: 120 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 12 May 1959 - 22 Feb 2006

Entity number: 119571

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 May 1959 - 28 Oct 2009

Entity number: 119570

Address: 806 ARTHUR KILL RD., NEW YORK, NY, United States

Registration date: 12 May 1959 - 31 Mar 1982

Entity number: 119567

Address: 40-16 - 82ND ST., JACKSON HEIGHTS, NY, United States, 11373

Registration date: 12 May 1959 - 16 Nov 1983

Entity number: 119564

Registration date: 12 May 1959

Entity number: 119561

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

Registration date: 12 May 1959

Entity number: 119560

Address: 1298 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 12 May 1959 - 23 Sep 1998

Entity number: 119558

Registration date: 12 May 1959

Entity number: 119557

Address: 266 W 37TH ST FL 17, NEW YORK, NY, United States, 10018

Registration date: 12 May 1959

Entity number: 119555

Address: 38 LEFFERTS PLACE, BROOKLYN, NY, United States, 11238

Registration date: 12 May 1959 - 27 Dec 2000

Entity number: 119552

Address: 844 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Registration date: 12 May 1959 - 23 Jun 1993

Entity number: 119549

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

Registration date: 12 May 1959 - 31 May 2013

Entity number: 119548

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 12 May 1959 - 30 Dec 1988

Entity number: 119547

Address: JAMES T ECKERSON JR, 1613 RTE 9W - PO BOX 5, MILTON, NY, United States, 12547

Registration date: 12 May 1959 - 21 Jan 2016

Entity number: 119546

Registration date: 12 May 1959

Entity number: 119545

Address: 132 MAIN ST., PINE BUSH, NY, United States

Registration date: 12 May 1959 - 19 Dec 1986

Entity number: 119544

Address: 100 W. 126TH ST., NEW YORK, NY, United States, 10027

Registration date: 12 May 1959 - 30 Sep 1981

Entity number: 119542

Address: ALFRED M SANTOS, 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768

Registration date: 12 May 1959 - 04 Nov 1998

Entity number: 119541

Address: 7 W. 81ST STREET, NEW YORK, NY, United States, 10024

Registration date: 12 May 1959 - 30 Apr 1984

Entity number: 119563

Registration date: 12 May 1959

Entity number: 119559

Address: 6918 ROUTE 91, TULLY, NY, United States, 13159

Registration date: 12 May 1959

Entity number: 119569

Registration date: 12 May 1959

Entity number: 119553

Address: 84 THIRD STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 12 May 1959

Entity number: 119568

Address: 6 HILLTOP DR, SYOSSET, NY, United States, 11791

Registration date: 12 May 1959

Entity number: 119543

Registration date: 12 May 1959

Entity number: 119550

Registration date: 12 May 1959

Entity number: 119562

Registration date: 12 May 1959

Entity number: 119551

Registration date: 12 May 1959

Entity number: 119565

Registration date: 12 May 1959

Entity number: 117838

Address: 13 Ridge Road, Dobbs Ferry, NY, United States, 10522

Registration date: 12 May 1959

Entity number: 119566

Registration date: 12 May 1959

Entity number: 2880420

Address: 1441 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 11 May 1959 - 15 Dec 1964

Entity number: 119539

Registration date: 11 May 1959

Entity number: 119538

Address: 23 SO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 11 May 1959 - 03 Apr 2003

Entity number: 119537

Address: 2 WEST 45TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 May 1959 - 24 Dec 1991

Entity number: 119535

Address: 205 WALL STREET, HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1959 - 23 Nov 1999

Entity number: 119534

Registration date: 11 May 1959 - 11 May 1959

Entity number: 119533

Registration date: 11 May 1959 - 11 May 1959

Entity number: 119532

Registration date: 11 May 1959 - 11 May 1959

Entity number: 119531

Registration date: 11 May 1959 - 11 May 1959

Entity number: 119530

Registration date: 11 May 1959 - 11 May 1959

Entity number: 119529

Registration date: 11 May 1959

Entity number: 119528

Registration date: 11 May 1959 - 17 Jul 1996

Entity number: 119525

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

Registration date: 11 May 1959 - 25 Mar 1992

Entity number: 119524

Address: 165 BROADWAY, ROOM 1100, NEW YORK, NY, United States, 10006

Registration date: 11 May 1959 - 26 Jun 1996

Entity number: 119523

Address: 251 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 11 May 1959 - 23 Jun 1993

Entity number: 119522

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 11 May 1959 - 23 Sep 1998

Entity number: 119521

Address: SUITE 1650, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 11 May 1959 - 08 Aug 1995