Business directory in New York - Page 135177

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: 119373

Registration date: 05 May 1959

Entity number: 119389

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

Registration date: 05 May 1959

Entity number: 2855489

Address: 1361 61ST ST., BROOKLYN, NY, United States, 00000

Registration date: 04 May 1959 - 15 Dec 1966

Entity number: 121091

Registration date: 04 May 1959 - 04 May 1959

Entity number: 119374

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 04 May 1959 - 25 Sep 1991

Entity number: 119370

Registration date: 04 May 1959 - 04 May 1959

Entity number: 119369

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 04 May 1959 - 15 Dec 1982

Entity number: 119368

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1959 - 31 Mar 1982

Entity number: 119367

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

Registration date: 04 May 1959 - 25 Sep 1991

Entity number: 119366

Registration date: 04 May 1959

Entity number: 119362

Address: 333 E. BOSTON POST RD., MAMARONECK, NY, United States, 10543

Registration date: 04 May 1959 - 03 May 1989

Entity number: 119361

Registration date: 04 May 1959

Entity number: 119360

Address: 62-10 64TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 04 May 1959 - 13 Nov 1998

Entity number: 119357

Address: 116 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 04 May 1959 - 25 Mar 1992

Entity number: 119356

Registration date: 04 May 1959

Entity number: 119354

Address: 114 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 04 May 1959 - 09 Jan 1992

Entity number: 119352

Address: 400 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206

Registration date: 04 May 1959 - 26 Jun 1996

Entity number: 119351

Address: 200 W. DOMINICK ST., ROME, NY, United States, 13440

Registration date: 04 May 1959 - 13 Apr 1983

Entity number: 119349

Registration date: 04 May 1959 - 04 May 1959

Entity number: 119348

Registration date: 04 May 1959 - 04 May 1959

Entity number: 119347

Registration date: 04 May 1959

Entity number: 119345

Address: PO BOX 20, BILLINGS, NY, United States, 12510

Registration date: 04 May 1959

Entity number: 119344

Address: 46 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1959 - 11 Jun 2002

Entity number: 119343

Registration date: 04 May 1959 - 04 May 1959

CATES, INC. Inactive

Entity number: 119340

Address: 1114 WARD AVE., BRONX, NY, United States, 10472

Registration date: 04 May 1959 - 27 Dec 2000

Entity number: 119339

Address: 1 NO. ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 May 1959 - 08 Apr 2009

Entity number: 119338

Address: 330 BEDFORD AVE., BROOKLYN, NY, United States, 11211

Registration date: 04 May 1959 - 08 Oct 1993

Entity number: 119337

Address: 216-25 114TH AVE, CAMBRIA HEIGHTS, NY, United States, 11411

Registration date: 04 May 1959 - 23 Dec 1992

Entity number: 119336

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 04 May 1959 - 26 Mar 1980

Entity number: 119335

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

Registration date: 04 May 1959 - 27 Apr 1987

Entity number: 119334

Address: 270 W. 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 04 May 1959 - 28 Sep 1994

Entity number: 119333

Registration date: 04 May 1959

Entity number: 119332

Address: 15 IRVING PL, WOODMERE, NY, United States, 11598

Registration date: 04 May 1959 - 24 Sep 1997

Entity number: 119330

Address: 30 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 04 May 1959 - 26 Jun 2002

Entity number: 119341

Address: 800 food center drive, unit 81, BRONX, NY, United States, 10474

Registration date: 04 May 1959

Entity number: 3581668

Registration date: 04 May 1959

Entity number: 119358

Registration date: 04 May 1959

Entity number: 119364

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

Registration date: 04 May 1959

Entity number: 119346

Registration date: 04 May 1959

Entity number: 119350

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

Registration date: 04 May 1959

Entity number: 119342

Registration date: 04 May 1959

Entity number: 119363

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

Registration date: 04 May 1959

Entity number: 119355

Registration date: 04 May 1959

Entity number: 119329

Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Registration date: 04 May 1959

Entity number: 119331

Address: 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 04 May 1959

Entity number: 119365

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 04 May 1959

Entity number: 119353

Address: 42-22 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 04 May 1959

Entity number: 119328

Registration date: 01 May 1959

Entity number: 119326

Address: 205 W HOUSTON ST, NEW YORK, NY, United States, 10014

Registration date: 01 May 1959

WAUN, INC. Inactive

Entity number: 119321

Address: 2749 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 01 May 1959 - 04 Mar 1987