Business directory in New York - Page 135195

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: 118518

Registration date: 01 Apr 1959

Entity number: 118485

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

Registration date: 01 Apr 1959

Entity number: 118522

Address: 354 GROSVENOR STREET, LITTLE NECK, NY, United States, 11363

Registration date: 01 Apr 1959

Entity number: 118499

Address: 1501 BROADWAY, 1501 BROADWAY, SUITE 1001, New York, NY, United States, 10065

Registration date: 01 Apr 1959

Entity number: 118523

Address: 354 GROSVENOR ST, DOUGLASTON, NY, United States, 11363

Registration date: 01 Apr 1959

Entity number: 118481

Address: 2222 TILDEN AVE, BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 23 Jun 1993

Entity number: 118480

Registration date: 31 Mar 1959 - 24 Dec 1991

Entity number: 118479

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1959 - 31 Dec 1985

Entity number: 118478

Address: 675 WALTON AVENUE, BRONX, NY, United States, 10451

Registration date: 31 Mar 1959 - 24 Dec 1991

Entity number: 118477

Address: 2 S. PINEHURST AVE., NEW YORK, NY, United States, 10033

Registration date: 31 Mar 1959 - 03 May 1982

Entity number: 118476

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 23 Jun 1993

Entity number: 118475

Registration date: 31 Mar 1959

Entity number: 118474

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1959 - 27 Jul 1990

Entity number: 118473

Address: 217 DIX AVE, GLENS FALLS, NY, United States, 12801

Registration date: 31 Mar 1959 - 23 Sep 1998

Entity number: 118469

Address: 2222 TILDEN AVE., BROOKLYN, NEW YORK, NY, United States

Registration date: 31 Mar 1959 - 14 May 1981

Entity number: 118468

Registration date: 31 Mar 1959

Entity number: 118467

Address: 283 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 31 Mar 1959 - 25 Sep 1991

Entity number: 118466

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 31 Mar 1959 - 25 Jan 1988

Entity number: 118465

Address: 356 MERRICK AVE., EAST MEADOW, NY, United States, 11554

Registration date: 31 Mar 1959 - 25 Sep 1991

Entity number: 118464

Address: 250 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 31 Mar 1959 - 23 Apr 1985

Entity number: 118462

Address: ATT: MR. GERALD A. WALL, 500 73RD AVENUE N.E., MINNEAPOLIS, MN, United States, 55432

Registration date: 31 Mar 1959 - 31 Mar 1989

Entity number: 118461

Registration date: 31 Mar 1959

Entity number: 118458

Address: 222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 24 Dec 1991

Entity number: 118457

Address: 265 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 31 Mar 1959 - 29 Mar 1989

Entity number: 118452

Registration date: 31 Mar 1959 - 27 Sep 1995

Entity number: 118451

Registration date: 31 Mar 1959 - 31 Mar 1959

Entity number: 118450

Address: 70-35 AUSTIN ST., QUEENS, NY, United States

Registration date: 31 Mar 1959 - 20 Aug 1986

Entity number: 118449

Address: EXCELSIOR AVE., SARATOGA SPRINGS, NY, United States

Registration date: 31 Mar 1959 - 29 Sep 1993

Entity number: 118448

Address: 2 ASHBURTON AVE., YONKERS, NY, United States, 10701

Registration date: 31 Mar 1959

Entity number: 118447

Address: 291 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10007

Registration date: 31 Mar 1959 - 26 Jun 2002

Entity number: 118446

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Mar 1959 - 25 Mar 1992

Entity number: 118445

Address: 1 LASALLE ST., ANGOLA, NY, United States, 14006

Registration date: 31 Mar 1959 - 17 Dec 1980

Entity number: 118444

Address: 66 PLANDOME ROAD, SOUND BEACH, NY, United States, 11789

Registration date: 31 Mar 1959 - 27 Dec 2000

Entity number: 118443

Address: NEW YORK AVENUE, HALESITE, NY, United States

Registration date: 31 Mar 1959 - 29 Sep 1982

Entity number: 118442

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 23 Jun 1993

Entity number: 118440

Address: 11 SOUTH BROAD ST., NORWICH, NY, United States, 13815

Registration date: 31 Mar 1959 - 24 Mar 1993

Entity number: 118439

Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 31 Mar 1959 - 29 Sep 1982

Entity number: 118438

Address: 18 SOUTH MAIN STREET, ELBA, NY, United States, 14058

Registration date: 31 Mar 1959 - 30 May 1984

Entity number: 118437

Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 24 Dec 1991

Entity number: 118436

Address: 2222 TIDEN AVE., BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 23 Jun 1993

Entity number: 118435

Address: 95-16 ASTORIA BLVD., ASTORIA, NY, United States

Registration date: 31 Mar 1959 - 03 Jul 1991

Entity number: 118434

Address: BOX 23, OTTO, NY, United States, 14766

Registration date: 31 Mar 1959 - 07 Apr 1989

Entity number: 118433

Address: 1622 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Registration date: 31 Mar 1959 - 23 Dec 1992

Entity number: 118432

Registration date: 31 Mar 1959

Entity number: 118431

Address: PHEASANT HILL LANE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 31 Mar 1959 - 27 Jun 2001

Entity number: 118430

Registration date: 31 Mar 1959

Entity number: 118429

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

Registration date: 31 Mar 1959 - 06 Jul 1990

Entity number: 118426

Address: 2222 TILDEN AVENUE, BROOKLYN, NY, United States, 11226

Registration date: 31 Mar 1959 - 23 Jun 1993

Entity number: 118425

Address: P.O. BOX 13, MERRICK, NY, United States, 11566

Registration date: 31 Mar 1959 - 23 Dec 1992

Entity number: 118424

Address: 1776 eastchester road, suite 210, BRONX, NY, United States, 10461

Registration date: 31 Mar 1959