Business directory in New York - Page 135211

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: 117705

Registration date: 04 Mar 1959

Entity number: 117717

Registration date: 04 Mar 1959

Entity number: 117700

Registration date: 04 Mar 1959

Entity number: 117684

Registration date: 04 Mar 1959

Entity number: 117685

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Mar 1959

Entity number: 117692

Address: MICHAEL BUTTERMAN ESQ, 1290 6TH AVE, NEW YORK, NY, United States, 10019

Registration date: 04 Mar 1959

Entity number: 117695

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

Registration date: 04 Mar 1959

Entity number: 117710

Address: 42-34 195TH ST., FLUSHING, NY, United States, 11358

Registration date: 04 Mar 1959

Entity number: 117719

Registration date: 04 Mar 1959

Entity number: 117714

Registration date: 04 Mar 1959

Entity number: 117723

Address: 55 WOOD STREET, MAHOPAC, NY, United States, 10541

Registration date: 04 Mar 1959

Entity number: 117711

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Mar 1959

Entity number: 117690

Address: 20 RALPH AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 04 Mar 1959

Entity number: 117722

Registration date: 04 Mar 1959

Entity number: 2868707

Address: 58 NORTH THIRD AVE., MT. VERNON, NY, United States, 00000

Registration date: 03 Mar 1959 - 15 Dec 1972

Entity number: 2860609

Address: 270 WEST ST., NEW YORK, NY, United States, 00000

Registration date: 03 Mar 1959 - 15 Dec 1967

Entity number: 2846602

Address: 1326 WEST FARMS RD., BRONX, NY, United States, 00000

Registration date: 03 Mar 1959 - 15 Dec 1966

Entity number: 117679

Address: C/O CHRISTA BROWN, WEST FRONT STREET, GREENPORT, NY, United States, 11944

Registration date: 03 Mar 1959

Entity number: 117678

Address: 25 SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 03 Mar 1959 - 31 Aug 1994

Entity number: 117676

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

Registration date: 03 Mar 1959 - 07 Jul 1981

Entity number: 117674

Address: 37 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1959 - 29 Sep 1982

Entity number: 117672

Address: 304 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Registration date: 03 Mar 1959 - 29 Sep 1982

Entity number: 117671

Address: 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 03 Mar 1959 - 29 Sep 2015

Entity number: 117669

Address: 1220 E. JERICHO TPKE, HUNTINGTONSTATION, NY, United States

Registration date: 03 Mar 1959 - 03 Oct 1988

Entity number: 117668

Registration date: 03 Mar 1959

Entity number: 117667

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Mar 1959 - 27 Jan 1987

Entity number: 117666

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

Registration date: 03 Mar 1959 - 27 Nov 1990

Entity number: 117665

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1959 - 30 May 1984

Entity number: 117664

Address: 638 E. SECOND ST., BROOKLYN, NY, United States, 11218

Registration date: 03 Mar 1959 - 23 Dec 1992

Entity number: 117663

Address: 13 HAVENS ST, ELMSFORD, NY, United States, 10523

Registration date: 03 Mar 1959 - 30 Dec 2002

Entity number: 117662

Address: 220 CLINTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 03 Mar 1959 - 24 Feb 1988

Entity number: 117661

Address: P.C., 220 OLD COUNTRY RD., MINEOLA, NY, United States

Registration date: 03 Mar 1959 - 20 Oct 1992

Entity number: 117660

Address: 121-19 97TH AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 03 Mar 1959 - 27 Jun 2001

Entity number: 117657

Address: 110 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 03 Mar 1959 - 21 Sep 1993

Entity number: 117656

Address: *, VALLEY FORGE, PA, United States, 19481

Registration date: 03 Mar 1959

Entity number: 117655

Address: 109 SO WARREN ST, 703 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1959 - 31 Mar 1982

Entity number: 117654

Address: 109 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 03 Mar 1959 - 30 Jun 2004

Entity number: 117653

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1959 - 08 Mar 1989

Entity number: 117652

Registration date: 03 Mar 1959

Entity number: 117651

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1959 - 28 Mar 2001

ORZEL, INC. Inactive

Entity number: 117650

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

Registration date: 03 Mar 1959 - 15 Oct 1990

Entity number: 117649

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1959

Entity number: 117648

Address: PO BOX 352, PEEKSKILL, NY, United States, 10566

Registration date: 03 Mar 1959 - 25 Sep 1995

Entity number: 117647

Address: 263 GROVE ST., CEDARHURST, NY, United States, 11516

Registration date: 03 Mar 1959 - 20 Sep 1990

Entity number: 117646

Address: 9 PARK PLACE 4TH FLOOR, GREAT NECK, NY, United States, 11021

Registration date: 03 Mar 1959 - 27 Dec 2000

Entity number: 117644

Address: 226 EAST FORHAM RD, BRONX, NY, United States, 10458

Registration date: 03 Mar 1959 - 26 Jul 1984

Entity number: 117643

Address: 7551 SHORE RD., BROOKLYN, NY, United States, 11209

Registration date: 03 Mar 1959 - 28 Aug 1987

Entity number: 117642

Address: 457 FRANKLIN D., ROOSEVELT DRIVE, NEW YORK, NY, United States, 10002

Registration date: 03 Mar 1959 - 23 Mar 1982

Entity number: 117641

Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1959 - 18 May 1984

Entity number: 117670

Address: 99 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1959