Business directory in New York - Page 135204

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: 118020

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 16 Mar 1959 - 13 Aug 2004

Entity number: 118019

Address: 136 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 Mar 1959 - 23 Jun 1993

Entity number: 118018

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 16 Mar 1959 - 25 Mar 1992

Entity number: 118036

Address: 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731

Registration date: 16 Mar 1959

Entity number: 118033

Registration date: 16 Mar 1959

Entity number: 118056

Registration date: 16 Mar 1959

Entity number: 118045

Registration date: 16 Mar 1959

Entity number: 118059

Address: ALBAN PORT DOCK, RENSSELAER, NY, United States

Registration date: 16 Mar 1959

Entity number: 118028

Registration date: 16 Mar 1959

Entity number: 118058

Registration date: 16 Mar 1959

Entity number: 118062

Registration date: 16 Mar 1959

Entity number: 118017

Address: NO STREET ADD. GIVEN, MARLBORO, NY, United States

Registration date: 16 Mar 1959

Entity number: 118063

Registration date: 16 Mar 1959

Entity number: 118061

Address: 2061 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 16 Mar 1959

Entity number: 118031

Address: 713 THIRD AVE, WATERVLIET, NY, United States, 12189

Registration date: 16 Mar 1959

Entity number: 118037

Address: 6322 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 16 Mar 1959

Entity number: 118022

Registration date: 16 Mar 1959

Entity number: 118064

Address: 3263 AMPERE AVE., BRONX, NY, United States, 10465

Registration date: 16 Mar 1959

Entity number: 118030

Address: 193 FROST STREET, BROOKLYN, NY, United States, 11211

Registration date: 16 Mar 1959

Entity number: 118047

Address: 814 West Beech Street, Long Beach, NY, United States, 11561

Registration date: 16 Mar 1959

Entity number: 118044

Registration date: 16 Mar 1959

Entity number: 118046

Registration date: 16 Mar 1959

Entity number: 118065

Registration date: 16 Mar 1959

Entity number: 118042

Registration date: 16 Mar 1959

Entity number: 118055

Address: 551-5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 16 Mar 1959

Entity number: 118060

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

Registration date: 16 Mar 1959

Entity number: 118422

Address: 1690 BRYANT AVE., BRONX, NY, United States, 10460

Registration date: 13 Mar 1959 - 05 Jul 1989

Entity number: 118015

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Mar 1959 - 28 Sep 1994

Entity number: 118013

Address: 1578 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 13 Mar 1959 - 10 Feb 1988

Entity number: 118012

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

Registration date: 13 Mar 1959 - 23 Jun 1993

Entity number: 118011

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1959 - 29 Mar 2000

Entity number: 118010

Address: 89-13 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Registration date: 13 Mar 1959 - 23 May 1994

Entity number: 118008

Address: P.O. BOX 1244, NEW YORK, NY, United States, 10116

Registration date: 13 Mar 1959 - 29 Nov 1989

Entity number: 118007

Address: 119 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1959 - 24 Jun 1981

Entity number: 118003

Address: 42 SHORE RD, PELHAM MANOR, NY, United States, 10803

Registration date: 13 Mar 1959 - 26 Jun 2002

Entity number: 118002

Registration date: 13 Mar 1959 - 13 Mar 1959

Entity number: 118001

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

Registration date: 13 Mar 1959 - 25 Sep 1991

Entity number: 118000

Registration date: 13 Mar 1959

Entity number: 117997

Address: NO. 42 GLENDALE RD., RYE, NY, United States, 10580

Registration date: 13 Mar 1959 - 27 Sep 1995

Entity number: 117993

Registration date: 13 Mar 1959

Entity number: 117992

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1959 - 25 Mar 1981

Entity number: 117991

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1959 - 24 Jun 1981

Entity number: 117990

Address: 20 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 13 Mar 1959 - 25 Jan 2012

Entity number: 117986

Address: 1177 BLUE HERON BLVD., ATTN: SECRETARY, RIVIERA BEACH, FL, United States, 33404

Registration date: 13 Mar 1959 - 20 Aug 1987

Entity number: 117985

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

Registration date: 13 Mar 1959 - 11 Dec 1995

Entity number: 117984

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1959 - 02 Apr 1987

Entity number: 117982

Address: 528 BAY ST., STAPLETON, NY, United States

Registration date: 13 Mar 1959 - 27 Nov 1987

Entity number: 117981

Address: 110 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 13 Mar 1959 - 22 Mar 1994

Entity number: 117980

Address: 97-33 64TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 13 Mar 1959 - 29 Sep 1993

Entity number: 117979

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1959 - 26 Jun 2002