Business directory in New York - Page 135201

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: 118181

Address: 498 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 20 Mar 1959 - 14 Nov 1988

Entity number: 118180

Registration date: 20 Mar 1959

Entity number: 118178

Address: 225 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 20 Mar 1959 - 24 Jun 1981

Entity number: 118177

Address: 212-35 42ND AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 20 Mar 1959

Entity number: 118176

Address: % VAN NOSTRAND & MARTIN, 53 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 20 Mar 1959 - 27 Dec 2000

Entity number: 118204

Address: 35 CLINTON ST., PLATTSBURG, NY, United States, 12901

Registration date: 20 Mar 1959

Entity number: 118198

Address: 2 BAYVIEW AVE., OYSTER BAY, NY, United States, 11771

Registration date: 20 Mar 1959

Entity number: 118208

Address: 331 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1959

Entity number: 118205

Address: NO. 10 STATE ST., AUBURN, NY, United States, 13021

Registration date: 20 Mar 1959

Entity number: 118212

Registration date: 20 Mar 1959

Entity number: 118188

Registration date: 20 Mar 1959

Entity number: 118203

Address: 527 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Registration date: 20 Mar 1959

Entity number: 118183

Address: 201 OLD TAPPAN RD., TAPPAN, NY, United States, 10983

Registration date: 20 Mar 1959

Entity number: 118185

Registration date: 20 Mar 1959

Entity number: 118179

Registration date: 20 Mar 1959

Entity number: 118172

Address: 55 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 19 Mar 1959 - 25 Sep 1991

Entity number: 118171

Registration date: 19 Mar 1959 - 19 Mar 1959

Entity number: 118170

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

Registration date: 19 Mar 1959 - 28 Mar 2001

Entity number: 118169

Address: 21 CAMBRIDGE RD., WHITESBORO, NY, United States, 13492

Registration date: 19 Mar 1959 - 27 Oct 1983

Entity number: 118168

Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 19 Mar 1959 - 07 Feb 1997

Entity number: 118167

Address: 510 ELLICOTT ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 19 Mar 1959 - 28 Oct 2009

Entity number: 118166

Address: 16 E. MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 19 Mar 1959 - 26 Mar 1997

Entity number: 118165

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1959 - 24 Mar 1993

Entity number: 118164

Address: 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710

Registration date: 19 Mar 1959 - 20 May 2009

Entity number: 118163

Address: 1227 - 39TH ST., BROOKLYN, NY, United States, 11218

Registration date: 19 Mar 1959 - 26 Jun 1996

Entity number: 118162

Address: 123 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 19 Mar 1959 - 15 Sep 2010

Entity number: 118161

Registration date: 19 Mar 1959

Entity number: 118160

Registration date: 19 Mar 1959

Entity number: 118159

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1959 - 29 Sep 1982

Entity number: 118158

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Mar 1959 - 09 Mar 1993

Entity number: 118157

Address: 36 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Registration date: 19 Mar 1959 - 29 Dec 1982

Entity number: 118156

Registration date: 19 Mar 1959

Entity number: 118155

Registration date: 19 Mar 1959 - 19 Mar 1959

Entity number: 118153

Registration date: 19 Mar 1959 - 19 Mar 1959

Entity number: 118152

Address: 140 E 56TH ST, NEW YORK, NY, United States, 10022

Registration date: 19 Mar 1959 - 16 Mar 2017

Entity number: 118151

Address: 160 JEFFERSON AVE., MAMMARONECK, NY, United States, 10543

Registration date: 19 Mar 1959 - 29 Dec 1981

Entity number: 118149

Address: 9 Willow Street, Oswego, NY, United States, 13126

Registration date: 19 Mar 1959

Entity number: 118148

Registration date: 19 Mar 1959

Entity number: 118146

Address: 851 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Registration date: 19 Mar 1959 - 25 Jan 2012

Entity number: 118143

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1959 - 09 Mar 1984

Entity number: 118142

Registration date: 19 Mar 1959

Entity number: 118141

Address: 66 W. B'WAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1959 - 18 Jan 1982

Entity number: 118140

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1959 - 24 Dec 1991

Entity number: 118150

Registration date: 19 Mar 1959

Entity number: 118154

Address: 547 WEST 20TH ST, NEW YORK, NY, United States, 10011

Registration date: 19 Mar 1959

Entity number: 118175

Registration date: 19 Mar 1959

Entity number: 118147

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

Registration date: 19 Mar 1959

Entity number: 118145

Registration date: 19 Mar 1959

Entity number: 118174

Registration date: 19 Mar 1959

Entity number: 118173

Registration date: 19 Mar 1959