Business directory in New York - Page 135206

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: 117942

Registration date: 11 Mar 1959

Entity number: 117941

Address: NO. 1819 OAK ST., WESTBURY, NY, United States, 11590

Registration date: 11 Mar 1959 - 06 May 1983

Entity number: 117940

Address: 135 PULASKI RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1959 - 23 Dec 1992

Entity number: 117936

Address: 1345 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 11 Mar 1959 - 28 Mar 2001

Entity number: 117935

Registration date: 11 Mar 1959

Entity number: 117934

Address: 60 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11223

Registration date: 11 Mar 1959 - 28 Oct 2009

Entity number: 117930

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1959 - 29 Sep 1993

Entity number: 117929

Address: 33 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1959 - 26 Jun 1996

Entity number: 117928

Address: 280 MAIN ST., EASTCHESTER, TUCKAHOE, NY, United States, 10707

Registration date: 11 Mar 1959 - 20 Jan 1988

Entity number: 117926

Address: 115 W. 116TH ST., SUITE 2, NEW YORK, NY, United States, 10026

Registration date: 11 Mar 1959

Entity number: 117925

Address: 274 FIRST AVENUE, NEW YORK, NY, United States, 10009

Registration date: 11 Mar 1959 - 01 Jul 2002

Entity number: 117924

Address: 274 MADISON AVE 1002, NEW YORK, NY, United States, 10016

Registration date: 11 Mar 1959 - 24 Nov 2009

Entity number: 117923

Address: 124 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Mar 1959 - 07 Oct 1991

Entity number: 117922

Address: 843 10TH. AVE., NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1959 - 04 May 1984

Entity number: 117921

Address: 495 WALTON AVE., BRONX, NY, United States, 10451

Registration date: 11 Mar 1959 - 29 Sep 1982

Entity number: 117920

Address: 281 FOREST AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 11 Mar 1959 - 23 Dec 1992

Entity number: 117918

Address: 105 AVON PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 11 Mar 1959 - 29 Sep 1982

Entity number: 117916

Address: 134 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 11 Mar 1959 - 25 Sep 1991

Entity number: 117914

Address: 12 MILL STREET, ELLICOTTVILLE, NY, United States, 14731

Registration date: 11 Mar 1959 - 20 Dec 2004

Entity number: 117912

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

Registration date: 11 Mar 1959 - 30 Sep 1981

Entity number: 117911

Address: R.D., FREEHOLD, NY, United States

Registration date: 11 Mar 1959 - 28 Dec 1994

Entity number: 117910

Address: P.O. BOX 42, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Mar 1959 - 31 Dec 1993

Entity number: 117909

Address: 45 JOHN ST., RM. 704, NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1959 - 04 Dec 1991

Entity number: 117908

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 1959 - 25 Jan 2012

Entity number: 117913

Address: 500 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 11 Mar 1959

Entity number: 117933

Address: 242 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1959

Entity number: 117931

Address: ATTN: PRESIDENT, 25 CRYSTAL BROOK HOLLOW ROAD, MOUNT SINAI, NY, United States, 11766

Registration date: 11 Mar 1959

Entity number: 117919

Address: 18 PELL STREET, APT 6, NEW YORK, NY, United States, 10013

Registration date: 11 Mar 1959

Entity number: 117907

Registration date: 11 Mar 1959

Entity number: 117917

Address: BEACH SHOPPING CENTER, PEEKSKILL, NY, United States

Registration date: 11 Mar 1959

Entity number: 117915

Registration date: 11 Mar 1959

Entity number: 117939

Registration date: 11 Mar 1959

Entity number: 117906

Address: 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

Registration date: 11 Mar 1959

Entity number: 117927

Address: C/O SAMUEL BERNSTEIN, ESQ., 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 11 Mar 1959

Entity number: 117932

Registration date: 11 Mar 1959

Entity number: 117937

Registration date: 11 Mar 1959

Entity number: 117938

Registration date: 11 Mar 1959

Entity number: 117945

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1959

Entity number: 3018572

Address: 4216 ELY AVE., BRONX, NY, United States, 00000

Registration date: 10 Mar 1959 - 31 Dec 1980

Entity number: 2878275

Address: 401 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 10 Mar 1959 - 15 Dec 1967

Entity number: 117903

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Mar 1959

Entity number: 117902

Address: 44 SMITH ST., NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 1959 - 14 Feb 1992

Entity number: 117901

Address: 187 N MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 10 Mar 1959

Entity number: 117898

Address: 350-5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 10 Mar 1959 - 23 Dec 1992

Entity number: 117897

Address: 1338 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 10 Mar 1959 - 26 Jun 2002

Entity number: 117896

Address: PO BOX 80, WAINSCOTT, NY, United States, 11975

Registration date: 10 Mar 1959 - 31 Dec 2002

Entity number: 117895

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 10 Mar 1959 - 25 Sep 1991

Entity number: 117894

Address: 69-34 261 ST, FLORAL PARK, NY, United States, 11004

Registration date: 10 Mar 1959

Entity number: 117892

Address: 29 SEMINARY AVE, AUBURN, NY, United States, 13021

Registration date: 10 Mar 1959 - 19 Jun 1990

Entity number: 117891

Address: 114 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1959 - 25 Mar 1992