Business directory in New York - Page 135176

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: 119421

Registration date: 06 May 1959

Entity number: 119420

Registration date: 06 May 1959

Entity number: 119417

Address: THE CORPORATION, 15 EAST 2ND ST, PATCHOGUE, NY, United States, 11772

Registration date: 06 May 1959 - 14 May 1993

Entity number: 119416

Address: 34 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 06 May 1959

Entity number: 119415

Address: 165 STAFFORD AVE., SYRACUSE, NY, United States, 13206

Registration date: 06 May 1959 - 25 Mar 1992

Entity number: 119414

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

Registration date: 06 May 1959 - 24 Mar 1993

Entity number: 119412

Address: 157 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 May 1959 - 24 Sep 1997

Entity number: 119411

Address: MAIN ST, WOLCOTT, NY, United States

Registration date: 06 May 1959 - 25 Mar 1992

Entity number: 119408

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 May 1959 - 04 Jan 2002

Entity number: 119407

Address: NO STREET ADD GIVEN, LAKE GEORGE, NY, United States

Registration date: 06 May 1959 - 24 Dec 1985

Entity number: 119405

Registration date: 06 May 1959

Entity number: 119404

Address: 107-19 CONTINENTAL AVE., FOREST HILLS, NY, United States, 11375

Registration date: 06 May 1959 - 27 Jun 2001

Entity number: 119403

Address: 20475 Old Rome State Road, WATERTOWN, NY, United States, 13601

Registration date: 06 May 1959

Entity number: 119401

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

Registration date: 06 May 1959 - 30 Sep 1981

Entity number: 119400

Registration date: 06 May 1959 - 06 May 1959

Entity number: 119399

Address: 597 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 06 May 1959 - 10 Jun 1991

Entity number: 119398

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 06 May 1959 - 24 Jun 1981

Entity number: 119397

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 May 1959 - 23 Jun 1993

Entity number: 119419

Registration date: 06 May 1959

Entity number: 119424

Registration date: 06 May 1959

Entity number: 119413

Address: P.O. BOX 293, NASSAU, NY, United States, 12123

Registration date: 06 May 1959

Entity number: 119402

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

Registration date: 06 May 1959

Entity number: 119409

Registration date: 06 May 1959

Entity number: 119418

Address: 379 THROOP AVENUE, BROOKLYN, NY, United States, 11221

Registration date: 06 May 1959

Entity number: 119423

Registration date: 06 May 1959

Entity number: 119410

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

Registration date: 06 May 1959

Entity number: 119406

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

Registration date: 06 May 1959

Entity number: 119396

Registration date: 05 May 1959

Entity number: 119395

Registration date: 05 May 1959

Entity number: 119394

Address: 607 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

Registration date: 05 May 1959

Entity number: 119393

Address: S-5895 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 05 May 1959 - 06 Sep 2019

Entity number: 119392

Address: 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Registration date: 05 May 1959 - 25 Jun 2003

Entity number: 119391

Address: 1268-81ST. ST., KINGS, NY, United States

Registration date: 05 May 1959 - 30 Sep 1981

Entity number: 119390

Address: 1606 W STATE STREET, OLEAN, NY, United States, 14760

Registration date: 05 May 1959 - 14 Sep 2018

Entity number: 119388

Address: 12850 ROUTE 39, SARDINIA, NY, United States, 14134

Registration date: 05 May 1959 - 05 Jul 2006

Entity number: 119387

Address: 2119 1ST. AVE., NEW YORK, NY, United States, 10029

Registration date: 05 May 1959 - 27 Sep 1995

Entity number: 119386

Address: 5494 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1959 - 24 Mar 1993

Entity number: 119385

Address: 12471 STAGE RD., AKRON, NY, United States, 14001

Registration date: 05 May 1959 - 22 May 2001

Entity number: 119382

Address: 60 EAST 86TH ST, NEW YORK, NY, United States, 00000

Registration date: 05 May 1959 - 30 Jun 2004

Entity number: 119381

Address: 11 FELTON ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 May 1959 - 13 Sep 2023

Entity number: 119380

Address: P.O. BOX 182, FREE UNION, VA, United States, 22940

Registration date: 05 May 1959 - 21 Dec 2001

Entity number: 119379

Address: 2754 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 05 May 1959 - 02 Jun 1993

Entity number: 119378

Address: ROUTE 118, YORKTOWN HEIGHTS, NY, United States

Registration date: 05 May 1959 - 23 Jun 1993

Entity number: 119377

Address: PO BOX 180, MIDDLE ISLAND, NY, United States, 11953

Registration date: 05 May 1959 - 25 Jun 2003

Entity number: 119376

Address: 2360 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 05 May 1959 - 31 Mar 1982

Entity number: 119375

Address: 1487 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 05 May 1959 - 31 Mar 1982

Entity number: 119372

Address: 233 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 May 1959 - 24 Jun 1981

Entity number: 119371

Address: 60 DINGENS STREET, PO BOX 1027, BUFFALO, NY, United States, 14240

Registration date: 05 May 1959 - 25 Jun 2003

Entity number: 119383

Address: 7210 COLONIAL RD, BROOKLYN, NY, United States, 11209

Registration date: 05 May 1959

Entity number: 119384

Address: 4731 RIVER ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 May 1959