Business directory in New York - Page 135198

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: 118361

Registration date: 26 Mar 1959

Entity number: 118356

Address: ATTN: ROBERT L. PELZ, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 26 Mar 1959

Entity number: 118365

Registration date: 26 Mar 1959

Entity number: 118343

Address: *, INTERLAKEN, NY, United States, 14847

Registration date: 26 Mar 1959

Entity number: 118342

Address: 50 East Loop Road, Staten Island, NY, United States, 10304

Registration date: 26 Mar 1959

Entity number: 118366

Registration date: 26 Mar 1959

Entity number: 118340

Address: 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501

Registration date: 26 Mar 1959

Entity number: 118332

Address: 611 EAST MAIN ST, PALMYRA, NY, United States, 14522

Registration date: 25 Mar 1959 - 15 Aug 2023

Entity number: 118330

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

Registration date: 25 Mar 1959 - 24 Dec 1991

Entity number: 118329

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

Registration date: 25 Mar 1959 - 29 Sep 1993

Entity number: 118327

Registration date: 25 Mar 1959

Entity number: 118325

Address: (NO STREET ADD), WESTBURY, NY, United States

Registration date: 25 Mar 1959 - 23 Dec 1992

Entity number: 118324

Registration date: 25 Mar 1959

Entity number: 118322

Address: 1248 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 25 Mar 1959 - 28 Oct 2009

Entity number: 118320

Address: 7 NO. STEELAWANNA AVE., LACKAWANNA, NY, United States, 14218

Registration date: 25 Mar 1959 - 29 Dec 1986

Entity number: 118319

Address: 708 EAST JEFFERSON ST., SYRACUSE, NY, United States, 13202

Registration date: 25 Mar 1959 - 25 Mar 1987

Entity number: 118318

Address: P.O. BOX 553, LINDENHURST, NY, United States, 11757

Registration date: 25 Mar 1959 - 15 May 1996

Entity number: 118317

Address: 163 EXTERIOR ST, BRONX, NY, United States, 10451

Registration date: 25 Mar 1959

Entity number: 118316

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

Registration date: 25 Mar 1959 - 12 Jul 2010

Entity number: 118315

Registration date: 25 Mar 1959

Entity number: 118314

Address: 65 LOCK ST., CLYDE, NY, United States, 14433

Registration date: 25 Mar 1959 - 22 Sep 1982

Entity number: 118309

Address: 65 HILTON AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1959 - 15 Feb 2005

Entity number: 118307

Address: 1927 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Registration date: 25 Mar 1959

Entity number: 118306

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1959 - 29 Dec 1982

Entity number: 118305

Address: 37 BUCKLEY ST, LEBERTY, NY, United States, 12754

Registration date: 25 Mar 1959 - 06 Jan 1987

Entity number: 118304

Address: 82 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Mar 1959 - 02 May 1989

Entity number: 118303

Address: 13 LARROWE ST., COHOCTON, NY, United States

Registration date: 25 Mar 1959 - 31 Mar 1982

Entity number: 118302

Address: PO BOX 553, LINDENHURST, NY, United States, 11757

Registration date: 25 Mar 1959 - 29 Oct 2014

Entity number: 118300

Address: 1688 PITKIN AVE., BROOKLYN, NY, United States, 11212

Registration date: 25 Mar 1959 - 25 Sep 1991

Entity number: 118299

Address: P.O. BOX 320, 1458 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Mar 1959 - 09 Apr 2002

Entity number: 118297

Address: 222 EAST 121ST ST., NEW YORK, NY, United States, 10035

Registration date: 25 Mar 1959 - 24 Jun 1981

Entity number: 118296

Address: 1137A SECOND AVENUE #323, NEW YORK, NY, United States, 10021

Registration date: 25 Mar 1959

Entity number: 118295

Address: BOX 202, 421-13 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 25 Mar 1959 - 25 Jan 1996

Entity number: 118294

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

Registration date: 25 Mar 1959 - 18 Nov 1992

Entity number: 118293

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1959 - 23 Dec 1992

Entity number: 118292

Address: 550 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1959

Entity number: 118291

Address: 550 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1959

Entity number: 118290

Address: 550 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1959 - 31 Mar 1982

Entity number: 118289

Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1959 - 16 Nov 1984

Entity number: 118288

Address: 212-26 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 25 Mar 1959 - 26 Mar 2003

Entity number: 118287

Address: 6-8 HAMPDEN PLACE, UTICA, NY, United States

Registration date: 25 Mar 1959 - 31 Mar 1982

Entity number: 118328

Address: 7060 ROUTE 104, OSWEGO, NY, United States, 13126

Registration date: 25 Mar 1959

Entity number: 118313

Registration date: 25 Mar 1959

Entity number: 118310

Registration date: 25 Mar 1959

Entity number: 118326

Registration date: 25 Mar 1959

Entity number: 118301

Registration date: 25 Mar 1959

Entity number: 118298

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 25 Mar 1959

Entity number: 118331

Address: 52 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1959

Entity number: 118312

Registration date: 25 Mar 1959

Entity number: 118311

Registration date: 25 Mar 1959