Business directory in New York - Page 135210

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: 117735

Address: FOOT OF GREEN ST., ALBANY, NY, United States

Registration date: 05 Mar 1959 - 27 Sep 1995

Entity number: 117734

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

Registration date: 05 Mar 1959 - 25 Apr 2012

Entity number: 117733

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

Registration date: 05 Mar 1959 - 31 Mar 1982

Entity number: 117732

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

Registration date: 05 Mar 1959 - 25 Mar 1992

Entity number: 117731

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

Registration date: 05 Mar 1959 - 31 Mar 1982

Entity number: 117730

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

Registration date: 05 Mar 1959 - 25 Mar 1992

Entity number: 117729

Address: 1819 AARON AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 05 Mar 1959 - 29 Jun 2001

Entity number: 117728

Address: 233 REID AVE, BROOKLYN, NY, United States, 11233

Registration date: 05 Mar 1959 - 01 Jul 1980

Entity number: 117755

Registration date: 05 Mar 1959

Entity number: 117746

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

Registration date: 05 Mar 1959

Entity number: 117754

Address: 83 GREENWICH STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Mar 1959

Entity number: 117758

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1959

Entity number: 117765

Registration date: 05 Mar 1959

Entity number: 117744

Address: 1525 LAKE ST, ELMIRA, NY, United States, 14901

Registration date: 05 Mar 1959

Entity number: 117751

Address: PO BOX 31, WHITE LAKE, NY, United States, 12786

Registration date: 05 Mar 1959

Entity number: 117764

Registration date: 05 Mar 1959

Entity number: 117737

Address: 20 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507

Registration date: 05 Mar 1959

Entity number: 117726

Address: 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550

Registration date: 04 Mar 1959

Entity number: 117725

Address: 1329 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 04 Mar 1959 - 30 Dec 1981

Entity number: 117724

Address: RADIO TERRACE, PEEKSKILL, NY, United States

Registration date: 04 Mar 1959 - 01 Jun 1982

Entity number: 117721

Address: 37 AURELIUS AVE., AUBURN, NY, United States, 13021

Registration date: 04 Mar 1959 - 24 Mar 1993

Entity number: 117720

Address: 113-27B QUEENS BLDG., FOREST HILLS, NY, United States

Registration date: 04 Mar 1959

Entity number: 117718

Registration date: 04 Mar 1959

Entity number: 117716

Registration date: 04 Mar 1959

Entity number: 117715

Registration date: 04 Mar 1959

Entity number: 117713

Address: 800 BELL STREET,, SUITE 1503, HOUSTON, TX, United States, 77002

Registration date: 04 Mar 1959 - 09 May 2012

Entity number: 117712

Address: 56 FRANKLIN ST., NEW YORK, NY, United States, 10013

Registration date: 04 Mar 1959

Entity number: 117709

Address: 2201 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 04 Mar 1959 - 18 May 1989

Entity number: 117708

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

Registration date: 04 Mar 1959 - 03 Jun 1993

Entity number: 117707

Address: 16 GREEN AVE., LYNBROOK, NY, United States, 11563

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117706

Address: 320 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 04 Mar 1959 - 25 Mar 1992

Entity number: 117704

Address: 10 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 04 Mar 1959 - 25 Sep 1991

Entity number: 117703

Address: 437 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 1959 - 31 Mar 1982

Entity number: 117702

Address: 616 ARTHUR ST., UTICA, NY, United States, 13501

Registration date: 04 Mar 1959 - 03 May 1983

Entity number: 117701

Address: 576 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1959 - 24 Dec 1991

Entity number: 117699

Address: 4120 2ND AVE, BROOKLYN, NY, United States, 11232

Registration date: 04 Mar 1959 - 25 Sep 2002

Entity number: 117698

Address: 30-32 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 04 Mar 1959 - 24 Sep 1997

Entity number: 117696

Address: 250 SINUT DR, ANDES, NY, United States, 13731

Registration date: 04 Mar 1959 - 06 Jun 2014

Entity number: 117694

Address: 250 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1959 - 03 Aug 1983

Entity number: 117693

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1959 - 01 Oct 1990

Entity number: 117691

Address: 345 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117689

Address: 303 WYCKOFF AVE, RIDGEWOOD, NY, United States

Registration date: 04 Mar 1959 - 23 Jun 1993

Entity number: 117688

Address: 14-27 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117687

Address: 226 E FORDHAM ROAD, BRONX, NY, United States, 10458

Registration date: 04 Mar 1959 - 23 Sep 1998

Entity number: 117686

Address: 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 04 Mar 1959

Entity number: 117683

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1959 - 23 Dec 1992

Entity number: 117682

Address: 384 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 04 Mar 1959 - 26 Oct 2016

Entity number: 117681

Address: 221 W. 26 ST., NEW YORK, NY, United States, 10001

Registration date: 04 Mar 1959 - 14 Jan 2004

Entity number: 117727

Address: 2940 WESTCHESTER AVE, BRONX, NY, United States, 10461

Registration date: 04 Mar 1959

Entity number: 117697

Registration date: 04 Mar 1959