Business directory in New York - Page 135202

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: 1579373

Address: 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1959 - 01 Jan 2001

Entity number: 118144

Address: 408 W 14TH ST, NEW YORK, NY, United States, 10014

Registration date: 18 Mar 1959 - 25 Sep 1991

Entity number: 118139

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1959 - 26 Jun 2002

Entity number: 118138

Registration date: 18 Mar 1959

Entity number: 118136

Address: 1115 RUTLAND RD., BROOKLYN, NY, United States, 11212

Registration date: 18 Mar 1959 - 23 Dec 1992

Entity number: 118134

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1959 - 01 Sep 1989

Entity number: 118133

Address: 71 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 18 Mar 1959

Entity number: 118131

Registration date: 18 Mar 1959

Entity number: 118130

Registration date: 18 Mar 1959

EDMA, INC. Inactive

Entity number: 118129

Address: 284 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Registration date: 18 Mar 1959 - 25 Sep 1991

Entity number: 118128

Address: 622 SMITH STREET, SCHENECTADY, NY, United States, 12305

Registration date: 18 Mar 1959 - 15 Feb 2001

A.P.C. INC. Inactive

Entity number: 118127

Address: 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 18 Mar 1959 - 31 Mar 1982

Entity number: 118126

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

Registration date: 18 Mar 1959 - 13 Aug 1990

Entity number: 118125

Address: 27 BRONX TERMINAL MKT., BRONX, NY, United States, 10451

Registration date: 18 Mar 1959 - 31 Mar 1982

Entity number: 118124

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1959 - 10 Feb 1992

Entity number: 118123

Address: 7000 FLY ROAD, P.O. BOX 2669, SYRACUSE, NY, United States, 13220

Registration date: 18 Mar 1959 - 11 Aug 2010

Entity number: 118122

Registration date: 18 Mar 1959 - 18 Mar 1959

Entity number: 118121

Registration date: 18 Mar 1959 - 27 May 1993

Entity number: 118120

Address: 7 LOWELL DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 18 Mar 1959 - 29 Sep 1993

Entity number: 118119

Address: 196 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 18 Mar 1959 - 31 Mar 1987

Entity number: 118118

Address: 200 PARK AVENUE, 52ND FLOOR, NEW YORK, NY, United States, 10166

Registration date: 18 Mar 1959 - 04 Oct 1993

Entity number: 118117

Address: 1105 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 18 Mar 1959 - 24 Sep 1997

Entity number: 118114

Address: 30 13 STEIWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 18 Mar 1959 - 24 Oct 2022

Entity number: 118113

Address: TUCKER, 521-5TH AVE., NEW YORK, NY, United States

Registration date: 18 Mar 1959 - 26 Jun 1996

Entity number: 118112

Address: 43 AVENUE S., BROOKLYN, NY, United States, 11223

Registration date: 18 Mar 1959 - 11 Sep 1985

Entity number: 118111

Address: 20 MAIN ST., COURT SQUARE BLDG., NEW YORK, NY, United States, 10044

Registration date: 18 Mar 1959 - 24 Sep 1997

Entity number: 118110

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Mar 1959 - 29 Dec 1982

Entity number: 118109

Address: 435 MAIN ST., YOUNGSTOWN, NY, United States, 14174

Registration date: 18 Mar 1959 - 25 Mar 1992

Entity number: 118108

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 Mar 1959 - 12 Apr 1991

Entity number: 118116

Registration date: 18 Mar 1959

Entity number: 118137

Registration date: 18 Mar 1959

Entity number: 118132

Address: 39 TWEED BLVD, GRANDVIEW, NY, United States, 10960

Registration date: 18 Mar 1959

Entity number: 118135

Registration date: 18 Mar 1959

Entity number: 2882607

Address: 214 W. 29TH ST., NEW YORK, NY, United States, 00000

Registration date: 17 Mar 1959 - 15 Dec 1966

Entity number: 118104

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

Registration date: 17 Mar 1959 - 31 Aug 1995

Entity number: 118103

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 17 Mar 1959 - 20 Apr 1982

Entity number: 118102

Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1959 - 08 Feb 1983

Entity number: 118100

Registration date: 17 Mar 1959 - 17 Mar 1959

Entity number: 118099

Address: 600 WEST 181ST. ST., NEW YORK, NY, United States, 10033

Registration date: 17 Mar 1959 - 15 Dec 1995

Entity number: 118098

Address: 647 STONE AVE, BKLYN, NY, United States, 11212

Registration date: 17 Mar 1959 - 04 May 1993

Entity number: 118097

Address: 58 KING ST., TROY, NY, United States, 12180

Registration date: 17 Mar 1959 - 24 Sep 1997

Entity number: 118095

Address: 21198 FALLS RIDGE WAY, BOCA RATON, FL, United States, 33428

Registration date: 17 Mar 1959 - 05 Mar 2008

Entity number: 118092

Registration date: 17 Mar 1959 - 04 Jun 1982

Entity number: 118091

Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 17 Mar 1959 - 26 Jun 1996

Entity number: 118090

Registration date: 17 Mar 1959

Entity number: 118089

Address: MAIN ST., CAIRO, NY, United States, 12413

Registration date: 17 Mar 1959 - 21 Dec 1987

Entity number: 118088

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1959 - 23 Dec 1992

Entity number: 118087

Address: 10 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1959 - 23 Dec 1992

Entity number: 118086

Address: 18 SOUTH MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 17 Mar 1959 - 24 Mar 1993

Entity number: 118085

Registration date: 17 Mar 1959