Business directory in New York - Page 135205

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: 117978

Address: 113-04 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 13 Mar 1959 - 26 Apr 1984

Entity number: 117976

Address: 44 E 65TH ST, NEW YORK, NY, United States, 10021

Registration date: 13 Mar 1959 - 03 Jul 1985

Entity number: 117989

Registration date: 13 Mar 1959

Entity number: 118004

Address: P.O.B OX 170, WOODBURY, NY, United States, 11797

Registration date: 13 Mar 1959

Entity number: 117996

Address: 34 CHURCH ST., ELLENVILLE, NY, United States, 12428

Registration date: 13 Mar 1959

Entity number: 118014

Address: 113 W.57TH ST., NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1959

Entity number: 118016

Address: 24 HEAD OF LOTS RD, EAST QUOGUE, NY, United States, 11942

Registration date: 13 Mar 1959

Entity number: 117987

Address: 165 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 13 Mar 1959

Entity number: 117995

Registration date: 13 Mar 1959

Entity number: 117999

Registration date: 13 Mar 1959

Entity number: 118006

Address: 1634 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Mar 1959

Entity number: 117994

Address: BKLN COLLEGE STUDENT CTR SUBO, EAST 27TH STREET & CAMPUS ROAD, BROOKLYN, NY, United States, 11210

Registration date: 13 Mar 1959

Entity number: 118005

Registration date: 13 Mar 1959

Entity number: 117998

Registration date: 13 Mar 1959

Entity number: 118009

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Mar 1959

Entity number: 117988

Registration date: 13 Mar 1959

Entity number: 117983

Address: 528 BAY STREET, STAPELTON, NY, United States

Registration date: 13 Mar 1959

Entity number: 117975

Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Mar 1959 - 25 Mar 1992

Entity number: 117974

Address: 4569 RICHARDSON AVE., NEW YORK, NY, United States

Registration date: 12 Mar 1959 - 26 Jun 1996

Entity number: 117973

Address: 3070 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 12 Mar 1959 - 10 Jun 1985

Entity number: 117972

Registration date: 12 Mar 1959

Entity number: 117971

Address: 796 WOODSTOCK AVE., TONAWANDA, NY, United States, 14150

Registration date: 12 Mar 1959 - 29 Sep 1982

Entity number: 117970

Address: 320 B'WAY, NEW YORK, NY, United States

Registration date: 12 Mar 1959 - 24 Dec 1991

Entity number: 117967

Address: 330 DOLPHIN DR, WOODMERE, NY, United States, 11598

Registration date: 12 Mar 1959 - 26 May 2000

Entity number: 117965

Address: 1005 WALBRIDGE BLDG, BUFFALO, NY, United States

Registration date: 12 Mar 1959 - 24 Mar 1993

Entity number: 117964

Address: 234 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 12 Mar 1959 - 29 Dec 1999

Entity number: 117963

Address: 305 SPRING STREET, NEW YORK, NY, United States, 10013

Registration date: 12 Mar 1959 - 27 Dec 2000

Entity number: 117961

Address: 96 WEST ST., BROOKLYN, NY, United States, 11222

Registration date: 12 Mar 1959 - 24 Sep 1997

Entity number: 117959

Address: 38 W. 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1959 - 29 Sep 1993

Entity number: 117958

Address: 685 BURKE AVE., BRONX, NY, United States, 10467

Registration date: 12 Mar 1959 - 11 Apr 1997

Entity number: 117957

Address: 15 PENN PLAZA, BOX #66, 415 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1959

Entity number: 117955

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 12 Mar 1959 - 01 May 1996

Entity number: 117954

Address: 137 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 12 Mar 1959 - 07 Nov 2002

Entity number: 117953

Address: STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211

Registration date: 12 Mar 1959 - 26 Oct 2011

Entity number: 117951

Address: 30-17 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1959 - 29 Jul 2005

Entity number: 117950

Address: 216 W. 79TH ST., NEW YORK, NY, United States, 10024

Registration date: 12 Mar 1959 - 24 Jun 1981

Entity number: 117949

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1959 - 19 Dec 1985

Entity number: 117948

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

Registration date: 12 Mar 1959 - 27 Sep 1995

Entity number: 117947

Address: 1035 DUNCAN ST., BRONX, NY, United States, 10469

Registration date: 12 Mar 1959 - 29 Sep 1982

Entity number: 117960

Registration date: 12 Mar 1959

Entity number: 117952

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 12 Mar 1959

Entity number: 117966

Address: 11 ROCKLEDGE RD., HARTSDALE, NY, United States, 10530

Registration date: 12 Mar 1959

Entity number: 117969

Address: 20 Church Ave, Ballston Spa, NY, United States, 12020

Registration date: 12 Mar 1959

Entity number: 117956

Registration date: 12 Mar 1959

Entity number: 117962

Registration date: 12 Mar 1959

Entity number: 117968

Registration date: 12 Mar 1959

Entity number: 2868934

Address: 261 JAMES ST., SYRACUSE, NY, United States, 00000

Registration date: 11 Mar 1959 - 15 Dec 1964

Entity number: 117946

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Mar 1959 - 12 Jan 2004

Entity number: 117944

Address: 87 NASSAU ST #316, NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1959 - 05 Mar 1996

Entity number: 117943

Registration date: 11 Mar 1959