Business directory in New York - Page 135203

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: 118084

Address: 160 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 17 Mar 1959 - 24 Mar 1993

Entity number: 118082

Address: 30 WEST COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Mar 1959 - 23 Dec 1992

Entity number: 118081

Address: 122 E. 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 17 Mar 1959 - 26 Oct 2016

Entity number: 118080

Address: 7616 W. RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Mar 1959 - 24 Mar 1993

Entity number: 118079

Address: 426 SEVENTH AVENUE, NEW YORK, NY, United States, 10119

Registration date: 17 Mar 1959 - 29 Sep 1993

Entity number: 118078

Address: 1529 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Mar 1959 - 29 May 1996

Entity number: 118077

Address: 214 NO. FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 17 Mar 1959 - 05 May 1992

Entity number: 118076

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

Registration date: 17 Mar 1959 - 23 Jun 1993

Entity number: 118075

Address: 2 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 1959 - 10 Mar 1987

Entity number: 118074

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

Registration date: 17 Mar 1959 - 09 Apr 2008

Entity number: 118072

Registration date: 17 Mar 1959

Entity number: 118071

Address: 1598 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Mar 1959 - 29 Sep 1982

Entity number: 118070

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

Registration date: 17 Mar 1959 - 14 Jul 1982

Entity number: 118106

Registration date: 17 Mar 1959

Entity number: 118101

Registration date: 17 Mar 1959

Entity number: 118093

Registration date: 17 Mar 1959

Entity number: 118073

Address: 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 17 Mar 1959

Entity number: 118094

Address: 174 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Mar 1959

Entity number: 118105

Registration date: 17 Mar 1959

Entity number: 118107

Address: 400 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Mar 1959

Entity number: 118083

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 17 Mar 1959

Entity number: 118096

Address: 3000 HEMPSTEAD TURNPIKE, LEVITTOWNLI, NY, United States, 11756

Registration date: 17 Mar 1959

Entity number: 2860544

Address: 2527 WEST HENRIETTA RD., ROCHESTER, NY, United States, 00000

Registration date: 16 Mar 1959 - 15 Dec 1967

Entity number: 2854424

Address: 400 MADISON AVENUE, NEW YORK, NY, United States, 00000

Registration date: 16 Mar 1959 - 15 Dec 1964

Entity number: 118069

Address: 1434 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Registration date: 16 Mar 1959 - 24 Jun 1998

Entity number: 118068

Address: 500 BLOCK NO. PERRY ST., JOHNSTOWN, NY, United States

Registration date: 16 Mar 1959 - 29 Sep 1982

Entity number: 118067

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 16 Mar 1959 - 29 Sep 1982

Entity number: 118066

Address: 137 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 16 Mar 1959 - 25 Sep 1991

Entity number: 118057

Address: 99 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1959 - 16 Mar 1999

Entity number: 118053

Address: 171 CONKLIN RD., WYANDANCH, NY, United States, 11798

Registration date: 16 Mar 1959 - 25 Sep 1991

Entity number: 118052

Address: 86 EAST FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 16 Mar 1959 - 28 Dec 1994

Entity number: 118051

Address: 341 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Registration date: 16 Mar 1959 - 26 Jun 1996

Entity number: 118050

Address: 453 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 16 Mar 1959 - 29 Sep 1982

Entity number: 118049

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

Registration date: 16 Mar 1959 - 19 Aug 1985

Entity number: 118048

Address: 1189 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Registration date: 16 Mar 1959 - 25 Jan 2012

Entity number: 118043

Address: 304 HENRY AVE., WEST ISLIP, NY, United States, 11795

Registration date: 16 Mar 1959 - 23 Jan 2004

Entity number: 118041

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 16 Mar 1959 - 31 Jul 1992

Entity number: 118040

Registration date: 16 Mar 1959

Entity number: 118039

Address: 333 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 Mar 1959 - 26 Jun 1996

Entity number: 118038

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 16 Mar 1959 - 08 Jun 1990

Entity number: 118035

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

Registration date: 16 Mar 1959 - 25 Sep 1989

Entity number: 118034

Address: 170 FORESTVIEW DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1959 - 25 Apr 1991

Entity number: 118032

Address: 2109 CROMPOND RD., PEEKSKILL, NY, United States, 10566

Registration date: 16 Mar 1959 - 23 Jun 1993

Entity number: 118029

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 16 Mar 1959 - 31 Mar 1982

Entity number: 118027

Address: 42 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Mar 1959

Entity number: 118026

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 16 Mar 1959

Entity number: 118025

Address: 473 WEST WILLIAM ST., PORT CHESTER, NY, United States, 10573

Registration date: 16 Mar 1959 - 23 Jun 1993

Entity number: 118024

Address: 131-31 MERRICK RD., SPRINGFIELD GARDENS, NY, United States, 11434

Registration date: 16 Mar 1959 - 29 Aug 1984

Entity number: 118023

Address: 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 16 Mar 1959 - 15 Jun 2022

Entity number: 118021

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

Registration date: 16 Mar 1959 - 28 Apr 2020