Business directory in New York - Page 135207

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
HEDCO INC. Inactive

Entity number: 117890

Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1959 - 29 Dec 1982

TEDDI INC. Inactive

Entity number: 117889

Address: 13 BARTLETT STREET, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 1959 - 24 Sep 1997

Entity number: 117886

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1959 - 01 Sep 1981

Entity number: 117885

Registration date: 10 Mar 1959

Entity number: 117884

Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Registration date: 10 Mar 1959 - 05 Apr 1984

Entity number: 117883

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1959 - 31 Dec 1986

Entity number: 117882

Address: 2067 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 10 Mar 1959 - 28 Oct 2009

Entity number: 117881

Address: 1607 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11233

Registration date: 10 Mar 1959 - 25 Sep 1991

Entity number: 117880

Address: 165 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 10 Mar 1959 - 28 Sep 1994

Entity number: 117879

Address: 15 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 10 Mar 1959 - 21 Jan 1988

Entity number: 117878

Address: 945 ATLANTIC AVE., BROOKLYN, NY, United States, 11238

Registration date: 10 Mar 1959 - 30 Jun 2004

Entity number: 117877

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1959 - 25 Mar 1992

Entity number: 117876

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1959 - 23 Mar 1987

Entity number: 117875

Address: 10 PALMER AVE., BRONXVILLE, NY, United States, 10708

Registration date: 10 Mar 1959 - 15 Nov 1993

Entity number: 117874

Address: THE ROGERS BLDG., PAWLING, NY, United States

Registration date: 10 Mar 1959

Entity number: 117873

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1959 - 25 Mar 1992

Entity number: 117872

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Mar 1959 - 31 Mar 1982

Entity number: 117899

Address: NO. 80 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 10 Mar 1959

Entity number: 117887

Address: 875 Third Avenue, 9th Floor, NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1959

Entity number: 117893

Address: 245 East 63rd Street, Apt. 302, New York, NY, United States, 10065

Registration date: 10 Mar 1959

Entity number: 117900

Registration date: 10 Mar 1959

Entity number: 117888

Registration date: 10 Mar 1959

Entity number: 117905

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1959

Entity number: 117904

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

Registration date: 10 Mar 1959

Entity number: 117871

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 Mar 1959

Entity number: 117870

Address: 111 MARION ST., BUFFALO, NY, United States, 14207

Registration date: 09 Mar 1959 - 25 Mar 1992

Entity number: 117869

Address: 1798 STILLWELL AVE., BROOKLYN, NY, United States, 11223

Registration date: 09 Mar 1959 - 31 Mar 1983

Entity number: 117868

Address: 75 MAIN ST., NO HEMPSTEAD, NY, United States, 10977

Registration date: 09 Mar 1959 - 29 Dec 1982

Entity number: 117867

Address: 117 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 09 Mar 1959 - 07 Jun 1988

Entity number: 117866

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 09 Mar 1959 - 24 Jun 1981

Entity number: 117865

Address: 322 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Registration date: 09 Mar 1959 - 18 Mar 2022

ANGIN, INC. Inactive

Entity number: 117860

Address: 383 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Registration date: 09 Mar 1959 - 31 Mar 1982

Entity number: 117859

Address: 900 PORTLAND AVE, ROCHESTER, NY, United States, 14621

Registration date: 09 Mar 1959 - 28 Dec 1994

Entity number: 117858

Address: 350 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1959 - 24 Mar 1993

Entity number: 117856

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Mar 1959 - 24 Jun 1981

Entity number: 117855

Address: 458 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 09 Mar 1959 - 25 Sep 1991

Entity number: 117854

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1959 - 17 Jul 1995

Entity number: 117853

Address: 220 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1959 - 23 Aug 1990

Entity number: 117851

Address: PO BOX 176, FILLMORE, NY, United States, 14735

Registration date: 09 Mar 1959 - 15 Oct 1997

Entity number: 117850

Address: 2046 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 09 Mar 1959 - 26 Oct 2011

Entity number: 117849

Address: 25 NO. DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 09 Mar 1959 - 24 Dec 1991

Entity number: 117848

Registration date: 09 Mar 1959 - 09 Mar 1959

Entity number: 117846

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1959 - 24 May 2004

Entity number: 117845

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Mar 1959 - 14 Feb 1983

Entity number: 117843

Address: 109 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 09 Mar 1959 - 30 Sep 1981

AKNIN CORP. Inactive

Entity number: 117842

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Mar 1959 - 24 Jun 1981

Entity number: 117841

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1959 - 13 Apr 1988

Entity number: 117840

Address: 25 NORTH ST., 1240 SIBLEY TOWER BLDG, ROCHESTER, NY, United States

Registration date: 09 Mar 1959 - 16 Sep 1982

Entity number: 117839

Address: 87 LIVONIA AVE., BROOKLYN, NY, United States, 11212

Registration date: 09 Mar 1959 - 23 Dec 1992

Entity number: 117835

Registration date: 09 Mar 1959 - 09 Mar 1959