Business directory in New York - Page 135174

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: 119519

Address: 236 W MAIN STREET, TARRYTOWN, NY, United States, 10591

Registration date: 11 May 1959 - 27 Oct 2009

Entity number: 119518

Address: NO STREET ADDRESS, PADDOCKPARK, NY, United States

Registration date: 11 May 1959 - 26 Mar 2003

Entity number: 119517

Address: 700 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 11 May 1959 - 30 Sep 2001

Entity number: 119516

Address: 705 SAVA CIRCLE, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 11 May 1959

Entity number: 119513

Address: 956 EAST 46TH ST., BROOKLYN, NY, United States, 11203

Registration date: 11 May 1959 - 29 Dec 1982

Entity number: 119512

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1959 - 25 Sep 1991

Entity number: 119511

Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Registration date: 11 May 1959 - 25 Sep 1991

Entity number: 119540

Registration date: 11 May 1959

Entity number: 119536

Registration date: 11 May 1959

Entity number: 4758429

Address: 120 BROADWAY ROOM 332, NEW YORK, NY, United States, 10005

Registration date: 11 May 1959

Entity number: 119527

Address: 45 WEST 81ST STREET, NEW YORK, NY, United States, 10024

Registration date: 11 May 1959

Entity number: 119526

Registration date: 11 May 1959

Entity number: 119515

Address: 120 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 11 May 1959

Entity number: 117837

Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 11 May 1959

Entity number: 119514

Registration date: 11 May 1959

Entity number: 119510

Registration date: 08 May 1959 - 08 May 1959

Entity number: 119509

Address: BUSH TERMINAL BLDG, 45, BROOKLYN, NY, United States, 11232

Registration date: 08 May 1959 - 23 Sep 1998

Entity number: 119508

Address: 380 SAW MILL RIVER RD., GREENBURGH, NY, United States

Registration date: 08 May 1959 - 24 Dec 1991

Entity number: 119507

Address: PO BOX 15097, ALBANY, NY, United States, 12212

Registration date: 08 May 1959 - 31 Dec 2002

Entity number: 119506

Address: 7607 OSWEGO RD., LIVERPOOL, NY, United States, 13088

Registration date: 08 May 1959 - 19 May 1987

Entity number: 119505

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 08 May 1959 - 24 Mar 1993

Entity number: 119502

Address: 7720 87TH ST., GLENDALE, NY, United States

Registration date: 08 May 1959 - 27 Jun 1989

Entity number: 119501

Address: 32 SCHOOL ST, KENMORE, NY, United States, 14217

Registration date: 08 May 1959 - 15 Sep 2005

Entity number: 119500

Registration date: 08 May 1959

Entity number: 119499

Registration date: 08 May 1959

Entity number: 119497

Registration date: 08 May 1959

Entity number: 119496

Registration date: 08 May 1959 - 08 May 1959

Entity number: 119495

Address: 3 WEST 51ST STREET, NEW YORK CITY, NY, United States, 10019

Registration date: 08 May 1959

Entity number: 119494

Registration date: 08 May 1959 - 08 May 1959

Entity number: 119493

Address: 88 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Registration date: 08 May 1959 - 25 Mar 1992

Entity number: 119492

Address: 78-21 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 08 May 1959 - 25 Sep 1991

Entity number: 119491

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

Registration date: 08 May 1959 - 24 Jun 1981

Entity number: 119488

Address: 36-53 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 08 May 1959 - 26 Jun 1996

Entity number: 119485

Registration date: 08 May 1959 - 07 Dec 2021

Entity number: 119482

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 08 May 1959 - 21 Apr 1987

Entity number: 119481

Registration date: 08 May 1959

Entity number: 119480

Address: 2 PENNSLYVAINA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 08 May 1959 - 01 Aug 1991

Entity number: 119479

Address: 9 MILL POND STREET, JERICHO, NY, United States

Registration date: 08 May 1959 - 23 Dec 1992

Entity number: 119478

Address: *, TILLSON, NY, United States

Registration date: 08 May 1959 - 02 Mar 1987

Entity number: 119476

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

Registration date: 08 May 1959 - 31 Mar 1982

Entity number: 119474

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 May 1959 - 29 Mar 1984

Entity number: 119472

Address: 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Registration date: 08 May 1959 - 06 Feb 2015

Entity number: 119475

Registration date: 08 May 1959

Entity number: 119489

Address: 162 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 08 May 1959

Entity number: 119477

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 08 May 1959

Entity number: 119473

Registration date: 08 May 1959

Entity number: 119504

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

Registration date: 08 May 1959

Entity number: 119486

Address: 29 BROADWAY, ROOM 2000, NEW YORK, NY, United States

Registration date: 08 May 1959

Entity number: 119483

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 May 1959

Entity number: 119503

Registration date: 08 May 1959