Business directory in New York - Page 135214

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: 117544

Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States

Registration date: 26 Feb 1959 - 24 Dec 2002

Entity number: 117542

Address: 52 BLAIR LANE, PO BOX 848, WEST FALMOUTH, MA, United States, 02574

Registration date: 26 Feb 1959 - 20 Sep 1989

Entity number: 117541

Address: C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, United States, 11021

Registration date: 26 Feb 1959 - 22 Apr 2015

Entity number: 117540

Address: 533 WEST 22ND ST., NEW YORK, NY, United States, 10011

Registration date: 26 Feb 1959 - 31 Mar 1982

Entity number: 117538

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Feb 1959 - 25 Jan 2012

Entity number: 117537

Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 26 Feb 1959 - 24 Jun 1981

Entity number: 117536

Address: HARTMAN & CRAVEN LLP, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Feb 1959

Entity number: 117535

Address: 202 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1959 - 27 Jun 2001

Entity number: 117534

Address: ATTN:MR. ABEL KENIN, 3100 SOUTH OCEAN BLVD., PALM BEACH, FL, United States, 33480

Registration date: 26 Feb 1959 - 22 Jun 1987

Entity number: 117533

Address: 743 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Feb 1959 - 23 Jun 1993

Entity number: 117532

Address: 5 WASHINGTON STREET, LIVONIA, NY, United States, 14487

Registration date: 26 Feb 1959 - 03 Feb 2009

Entity number: 117531

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 26 Feb 1959 - 23 Jun 1993

Entity number: 117530

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1959 - 26 Jan 1999

Entity number: 117528

Address: 1 SAVINGS BK. BLDG., ITHACA, NY, United States

Registration date: 26 Feb 1959 - 25 Mar 1992

Entity number: 117527

Registration date: 26 Feb 1959

Entity number: 117539

Registration date: 26 Feb 1959

Entity number: 117543

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

Registration date: 26 Feb 1959

Entity number: 117557

Address: 156 WEST UTICA STREET, OSWEGO, NY, United States, 13126

Registration date: 26 Feb 1959

Entity number: 117529

Registration date: 26 Feb 1959

Entity number: 117547

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Feb 1959

Entity number: 117555

Registration date: 26 Feb 1959

Entity number: 117556

Address: 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1959

Entity number: 2881957

Address: 409 EAST 107TH ST., NEW YORK, NY, United States, 00000

Registration date: 25 Feb 1959 - 15 Dec 1967

Entity number: 117526

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 25 Feb 1959 - 25 Sep 1991

Entity number: 117524

Address: 5 DAKOTA DRIVE, SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 25 Feb 1959 - 08 Dec 2005

Entity number: 117523

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 25 Feb 1959

Entity number: 117521

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 25 Feb 1959 - 24 Mar 1993

Entity number: 117520

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1959 - 28 Sep 1994

Entity number: 117517

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 25 Feb 1959

Entity number: 117515

Address: 236 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1959

Entity number: 117513

Address: 83-12 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

Registration date: 25 Feb 1959 - 29 Dec 1999

Entity number: 117511

Registration date: 25 Feb 1959

Entity number: 117510

Registration date: 25 Feb 1959

Entity number: 117506

Registration date: 25 Feb 1959 - 25 Feb 1959

Entity number: 117504

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Feb 1959 - 31 Dec 2001

Entity number: 117503

Address: N.E. COR. SUNRISE HGWY &, SAXON AVE., BAY SHORE, NY, United States

Registration date: 25 Feb 1959 - 23 Dec 1992

Entity number: 117502

Address: 682 B'WAY, NEW YORK, NY, United States, 10012

Registration date: 25 Feb 1959 - 11 Feb 1987

Entity number: 117499

Address: 584 phoenix drive, ROME, NY, United States, 13441

Registration date: 25 Feb 1959

Entity number: 117498

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 25 Feb 1959 - 23 Jun 1993

Entity number: 117497

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

Registration date: 25 Feb 1959 - 24 Jun 1981

Entity number: 117495

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1959 - 20 Sep 1985

Entity number: 117494

Address: 38 HEISSER LANE, FARMINGDALE, NY, United States, 11735

Registration date: 25 Feb 1959 - 30 Sep 1981

Entity number: 117493

Address: PAUL GAROFALO, 621 E 183RD ST, BRONX, NY, United States, 10458

Registration date: 25 Feb 1959 - 28 Oct 2009

Entity number: 117492

Address: 1539 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 25 Feb 1959 - 10 Jan 2006

Entity number: 117491

Address: 753 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 25 Feb 1959 - 24 Sep 1997

Entity number: 117488

Address: 9E. 40TH ST.,, NEW YORK, NY, United States, 10016

Registration date: 25 Feb 1959 - 24 Jun 1981

Entity number: 117487

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1959 - 10 Jun 1991

Entity number: 117486

Address: 428 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 25 Feb 1959 - 26 Mar 2003

Entity number: 117485

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

Registration date: 25 Feb 1959 - 24 Sep 1997

Entity number: 117484

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1959 - 30 Apr 1985