Business directory in New York - Page 135187

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: 118877

Registration date: 15 Apr 1959

Entity number: 118876

Address: NO ST. ADD., EAGLE BAY, NY, United States

Registration date: 15 Apr 1959 - 06 Feb 1984

Entity number: 118875

Address: 516 MAYRO BLDG., UTICA, NY, United States

Registration date: 15 Apr 1959 - 30 Dec 1981

Entity number: 118874

Address: 1431 SECOND AVE., NEW YORK, NY, United States, 10021

Registration date: 15 Apr 1959 - 12 Sep 1989

Entity number: 118869

Registration date: 15 Apr 1959

Entity number: 118866

Registration date: 15 Apr 1959

Entity number: 118865

Registration date: 15 Apr 1959 - 15 Apr 1959

Entity number: 118862

Address: 2557 THIRD AVE., BRONX, NY, United States, 10451

Registration date: 15 Apr 1959 - 24 Dec 1991

Entity number: 118861

Address: 1543 FLATBUSH AVE., NEW YORK, NY, United States

Registration date: 15 Apr 1959 - 17 Sep 1986

Entity number: 118860

Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 Apr 1959 - 15 Jan 2020

Entity number: 118858

Address: 251 74TH ST., BROOKLYN, NY, United States, 11209

Registration date: 15 Apr 1959 - 29 Sep 1982

Entity number: 118857

Address: ROUTE 96, R. D. 2, VICTOR, NY, United States

Registration date: 15 Apr 1959 - 25 Mar 1992

Entity number: 118856

Address: 401 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 15 Apr 1959 - 25 Mar 1992

Entity number: 118855

Address: 620 LORIMER ST., BROOKLYN, NY, United States, 11211

Registration date: 15 Apr 1959 - 23 Dec 1992

Entity number: 118853

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

Registration date: 15 Apr 1959 - 24 Sep 1997

Entity number: 118852

Address: 448 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 15 Apr 1959 - 29 Dec 1999

Entity number: 118873

Registration date: 15 Apr 1959

Entity number: 118863

Address: ATTN: BRADLEY PINSKY ESQ., ONE PARK PL., 300 SO. STATE ST, SYRACUSE, NY, United States, 13202

Registration date: 15 Apr 1959

Entity number: 118864

Registration date: 15 Apr 1959

Entity number: 118871

Registration date: 15 Apr 1959

Entity number: 118872

Registration date: 15 Apr 1959

Entity number: 118870

Registration date: 15 Apr 1959

Entity number: 118884

Registration date: 15 Apr 1959

Entity number: 118854

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 15 Apr 1959

Entity number: 118881

Registration date: 15 Apr 1959

Entity number: 118889

Registration date: 15 Apr 1959

Entity number: 118885

Registration date: 15 Apr 1959

Entity number: 118879

Address: 50 COURT ST, COPIAGUE, NY, United States, 11726

Registration date: 15 Apr 1959

Entity number: 118867

Registration date: 15 Apr 1959

Entity number: 118868

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 15 Apr 1959

Entity number: 118859

Registration date: 15 Apr 1959

Entity number: 2841675

Address: 55 E. JERICHO TURNPIKE, MINEOLA, NY, United States, 00000

Registration date: 14 Apr 1959 - 20 Dec 1977

Entity number: 118851

Address: 462 SAGAMORE AVENUE, EAST WILLISTON, NY, United States, 11596

Registration date: 14 Apr 1959 - 25 Jun 2003

Entity number: 118850

Address: 79 KNOLLWOOD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Apr 1959 - 23 Dec 1992

Entity number: 118848

Address: 420 MANIDA ST., BRONX, NY, United States, 10474

Registration date: 14 Apr 1959 - 16 Oct 1991

Entity number: 118847

Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 14 Apr 1959 - 26 Jun 1996

Entity number: 118843

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 14 Apr 1959 - 25 Sep 1991

Entity number: 118842

Address: 329-333 SWAN ST., BUFFALO, NY, United States, 14204

Registration date: 14 Apr 1959 - 25 Mar 1992

Entity number: 118839

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

Registration date: 14 Apr 1959 - 28 Sep 1994

Entity number: 118837

Registration date: 14 Apr 1959 - 29 Oct 1985

Entity number: 118834

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Apr 1959

Entity number: 118831

Address: 114-38 FARMERS BLVD., ST ALBANS, NY, United States, 11412

Registration date: 14 Apr 1959 - 24 Jun 1981

Entity number: 118830

Address: 640 ROOSEVELT AVE, LINDENHURST, NY, United States, 11757

Registration date: 14 Apr 1959

Entity number: 118829

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Apr 1959 - 28 Mar 2001

Entity number: 118828

Address: 79 KNOLLWOOD ROAD, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 14 Apr 1959 - 23 Dec 1992

Entity number: 118825

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Apr 1959 - 29 Dec 1982

Entity number: 118824

Address: 56 BEAVER STREET, NEW YORK, NY, United States, 10004

Registration date: 14 Apr 1959 - 29 Sep 1982

Entity number: 118823

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 14 Apr 1959 - 24 Jun 1981

Entity number: 118822

Address: 89-52 162ND ST., JAMAICA, NY, United States, 11432

Registration date: 14 Apr 1959 - 25 Sep 1991

Entity number: 118821

Address: 195 PACIFIC ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Apr 1959 - 25 Jan 2012