Business directory in New York - Page 135208

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: 117833

Registration date: 09 Mar 1959

Entity number: 117832

Address: 86 MAIN ST., NYACK, NY, United States, 10960

Registration date: 09 Mar 1959 - 24 Dec 1991

Entity number: 117831

Address: 3513 E. MAIN ST., ENDWELL, NY, United States

Registration date: 09 Mar 1959 - 28 Oct 2009

Entity number: 117830

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

Registration date: 09 Mar 1959 - 25 Sep 1991

Entity number: 117829

Address: 675 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 09 Mar 1959 - 25 Sep 1991

Entity number: 117828

Address: 45 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 09 Mar 1959 - 01 Jun 1981

Entity number: 117827

Address: 96-10 ROOSEVELT AVE., CORONA, NY, United States, 11368

Registration date: 09 Mar 1959 - 23 Dec 1992

Entity number: 117826

Address: 160 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 1959 - 29 Dec 1982

Entity number: 117825

Address: 700 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Registration date: 09 Mar 1959 - 14 Jun 2004

Entity number: 117864

Registration date: 09 Mar 1959

Entity number: 117844

Registration date: 09 Mar 1959

Entity number: 117836

Address: 534 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, United States, 11747

Registration date: 09 Mar 1959

Entity number: 117863

Registration date: 09 Mar 1959

Entity number: 117847

Registration date: 09 Mar 1959

Entity number: 117861

Address: *, DEPOSIT, NY, United States

Registration date: 09 Mar 1959

Entity number: 117852

Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1959

Entity number: 117862

Registration date: 09 Mar 1959

Entity number: 117857

Address: 202 ridgeview lane, Yorktown Heights, NY, United States, 10598

Registration date: 09 Mar 1959

Entity number: 117834

Registration date: 09 Mar 1959

Entity number: 117824

Address: C/O DAVID EHRLICH & CO., 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1959 - 29 Dec 1999

Entity number: 117823

Address: 74 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1959

Entity number: 117822

Address: 2815 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 06 Mar 1959 - 22 May 1995

Entity number: 117821

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

Registration date: 06 Mar 1959 - 25 Apr 2012

Entity number: 117820

Address: 59 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 06 Mar 1959 - 25 Sep 1991

Entity number: 117819

Address: 123-30 MERRICK RD., JAMAICA, NY, United States, 11434

Registration date: 06 Mar 1959 - 23 Dec 1992

Entity number: 117816

Registration date: 06 Mar 1959

Entity number: 117815

Address: C/O DAVID KOLATCH, 72-08 JUNO STREET, FOREST HILLS, NY, United States, 11375

Registration date: 06 Mar 1959

Entity number: 117814

Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1959 - 19 Jun 1990

Entity number: 117813

Address: 401 ELEANOR STREET, HORSEHEADS, NY, United States, 14845

Registration date: 06 Mar 1959 - 29 Dec 1999

Entity number: 117812

Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 06 Mar 1959 - 20 Oct 1987

Entity number: 117810

Address: 4280 BAILEY AVE., AMHERST, NY, United States

Registration date: 06 Mar 1959 - 20 Mar 1989

Entity number: 117809

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1959 - 25 Jun 2003

Entity number: 117804

Address: 1300 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 06 Mar 1959 - 27 Sep 2004

Entity number: 117803

Address: 56-22 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, United States, 11364

Registration date: 06 Mar 1959 - 23 Feb 2015

Entity number: 117801

Address: 1281 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 06 Mar 1959 - 27 Jun 2001

Entity number: 117800

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1959 - 25 Sep 1991

Entity number: 117799

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1959 - 27 Sep 1995

Entity number: 117798

Registration date: 06 Mar 1959

Entity number: 117797

Registration date: 06 Mar 1959

Entity number: 117796

Address: 144 READE ST., NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1959 - 10 Sep 1987

Entity number: 117793

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Mar 1959 - 18 Dec 1984

Entity number: 117792

Address: 1501 BROADWAY, ROOM 1904, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1959 - 23 Dec 1992

Entity number: 117791

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

Registration date: 06 Mar 1959 - 18 Jan 1983

Entity number: 117790

Address: 680 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Registration date: 06 Mar 1959 - 24 Jun 2002

Entity number: 117789

Address: 216 SECOND STREET, UTICA, NY, United States, 13501

Registration date: 06 Mar 1959

Entity number: 117788

Address: ARONOWICZ INC., 345 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1959 - 27 Mar 1986

Entity number: 117787

Address: TUCKER, 521 FIFTH AVE., NEW YORK, NY, United States

Registration date: 06 Mar 1959 - 23 Jun 1993

Entity number: 117786

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

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117783

Address: 1776 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1959 - 25 Mar 1992

Entity number: 117782

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

Registration date: 06 Mar 1959 - 25 Mar 1992