Business directory in New York - Page 135197

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: 118388

Address: RD #1, BOX 120, GHENT, NY, United States, 12075

Registration date: 27 Mar 1959

Entity number: 118387

Address: 628-630 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 27 Mar 1959 - 08 Feb 1983

Entity number: 118386

Registration date: 27 Mar 1959

Entity number: 118385

Address: (NO STREET ADD. STATED), CATSKILL, NY, United States

Registration date: 27 Mar 1959 - 25 Mar 1992

Entity number: 118383

Address: 100 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1959 - 24 Mar 1993

Entity number: 118382

Registration date: 27 Mar 1959 - 27 Mar 1959

Entity number: 118381

Address: 21 CROTTY AVE, YONKERS, NY, United States, 10704

Registration date: 27 Mar 1959 - 21 May 1990

Entity number: 118380

Address: WESTWOOD DRIVE, MT KISCO, NY, United States

Registration date: 27 Mar 1959 - 17 May 1989

Entity number: 118379

Address: 25 CLIFF ST, NEW ROCHELLE, NY, United States, 10801

Registration date: 27 Mar 1959 - 10 Oct 1985

Entity number: 118378

Address: GERRITSEN AVE., BAYPORT, NY, United States

Registration date: 27 Mar 1959 - 23 Dec 1992

Entity number: 118376

Address: INDUSTRIAL PARK ROAD, 321 NORTH BYPASS, LINCOLNTON, NC, United States, 28092

Registration date: 27 Mar 1959 - 28 Dec 1986

Entity number: 118375

Address: 65 WEST 56TH ST, NEW YORK, NY, United States, 10019

Registration date: 27 Mar 1959 - 21 May 1981

Entity number: 118374

Address: 50 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 27 Mar 1959 - 30 Sep 1981

ERSH, INC. Inactive

Entity number: 118372

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Mar 1959 - 03 Mar 2003

Entity number: 118371

Registration date: 27 Mar 1959

Entity number: 118370

Address: 3686 JEROME AVE, BRONX, NY, United States, 10467

Registration date: 27 Mar 1959 - 23 Jun 1993

Entity number: 118369

Address: 30-17 40TH Avenue, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Mar 1959

Entity number: 118368

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1959 - 24 Dec 1991

Entity number: 109761

Registration date: 27 Mar 1959 - 27 Mar 1959

Entity number: 118377

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 27 Mar 1959

Entity number: 118373

Registration date: 27 Mar 1959

Entity number: 118384

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Mar 1959

Entity number: 118367

Registration date: 27 Mar 1959

Entity number: 2846260

Address: 1099 BROADWAY, BROOKLYN, NY, United States, 00000

Registration date: 26 Mar 1959 - 16 Dec 1968

Entity number: 118364

Address: 30 FERRY ST., NEW YORK, NY, United States

Registration date: 26 Mar 1959 - 10 Dec 1993

Entity number: 118363

Address: 119 ORCHARD ST., NEW YORK, NY, United States, 10002

Registration date: 26 Mar 1959 - 29 Sep 1982

Entity number: 118362

Address: 40 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1959 - 12 Dec 2013

Entity number: 118360

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1959 - 30 Dec 1981

Entity number: 118359

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Mar 1959 - 06 May 1993

Entity number: 118358

Address: 366 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1959 - 26 Oct 2011

Entity number: 118357

Address: 41 E 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1959 - 24 Sep 1997

Entity number: 118355

Address: 550 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1959 - 27 Sep 1995

Entity number: 118354

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Mar 1959

Entity number: 118353

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Mar 1959 - 27 Dec 2000

Entity number: 118352

Address: 120 CEDAR STREET, NEW YORK, NY, United States, 10006

Registration date: 26 Mar 1959 - 08 Feb 1994

Entity number: 118351

Address: 339 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Mar 1959 - 13 Feb 2013

Entity number: 118350

Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Registration date: 26 Mar 1959 - 02 Jun 2000

Entity number: 118349

Registration date: 26 Mar 1959

Entity number: 118348

Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1959 - 23 Dec 1992

Entity number: 118347

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Mar 1959 - 13 Apr 1988

Entity number: 118346

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

Registration date: 26 Mar 1959 - 26 Mar 1980

Entity number: 118345

Address: 110 SENECA ST., GENEVA, NY, United States, 14456

Registration date: 26 Mar 1959 - 01 Jan 1994

Entity number: 118344

Address: 98-01 ROCKAWAY BEACH, BOULEVARD, ROCKAWAY BEACH, NY, United States, 11694

Registration date: 26 Mar 1959 - 23 Dec 1992

Entity number: 118339

Address: 701 EAST STATE, OLEAN, NY, United States, 14760

Registration date: 26 Mar 1959 - 29 Dec 2004

Entity number: 118338

Address: 6435 DYSINGER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 26 Mar 1959 - 01 Jan 2005

Entity number: 118337

Address: 780 FOREST AVE., RICHMOND, NY, United States

Registration date: 26 Mar 1959 - 24 Jun 1981

Entity number: 118336

Address: 1 MAIN ST., ADAMS, NY, United States, 13605

Registration date: 26 Mar 1959 - 25 Mar 1992

Entity number: 118335

Address: 55 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1959 - 24 Mar 1993

Entity number: 118334

Address: 229 WEST 105TH STREET, STE. 1, NEW YORK, NY, United States, 10025

Registration date: 26 Mar 1959 - 12 Mar 2012

Entity number: 118333

Address: 99 URBAN AVENUE, WESTBURY, NY, United States, 11590

Registration date: 26 Mar 1959 - 25 Jun 2003