Business directory in New York - Page 135216

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: 117456

Address: 85 CHANNEL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Feb 1959

Entity number: 117475

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 24 Feb 1959

Entity number: 117466

Registration date: 24 Feb 1959

Entity number: 117465

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 24 Feb 1959

Entity number: 117457

Address: 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 24 Feb 1959

Entity number: 117460

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 24 Feb 1959

Entity number: 117453

Address: EKSTROM & EKSTROM INC., 417 EAST 75TH STREET, NEW YORK, NY, United States, 10021

Registration date: 24 Feb 1959

Entity number: 117439

Address: 1200 Union Turnpike, New Hyde Park, NY, United States, 11040

Registration date: 24 Feb 1959

Entity number: 117476

Registration date: 24 Feb 1959

Entity number: 117445

Registration date: 24 Feb 1959

Entity number: 117462

Registration date: 24 Feb 1959

Entity number: 117446

Address: 46 SOUTHFIELD AVE, SUITE 210, STAMFORD, CT, United States, 06902

Registration date: 24 Feb 1959

Entity number: 118254

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

Registration date: 23 Feb 1959

Entity number: 2846591

Address: 140 WEST 31ST STREET, NEW YORK, NY, United States, 00000

Registration date: 20 Feb 1959 - 15 Dec 1966

Entity number: 117435

Address: 10 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Feb 1959 - 05 Mar 2021

Entity number: 117434

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1959 - 24 Dec 1991

Entity number: 117433

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

Registration date: 20 Feb 1959 - 09 Feb 1982

Entity number: 117432

Address: 339 ELMIRA ROAD, ITHACA, NY, United States, 14850

Registration date: 20 Feb 1959 - 01 Dec 1986

Entity number: 117431

Address: 337 ELMIRA RD., ITHACA, NY, United States, 14850

Registration date: 20 Feb 1959 - 03 Feb 1993

Entity number: 117430

Address: 3827 MARTIN COURT, SEAFORD, NY, United States, 11783

Registration date: 20 Feb 1959 - 10 Nov 2006

Entity number: 117428

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1959 - 25 Sep 1991

Entity number: 117423

Address: 603 MAIN ST., WESTBURY, NY, United States, 11590

Registration date: 20 Feb 1959 - 23 Dec 1992

Entity number: 117422

Address: 140 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Feb 1959 - 24 Dec 1991

Entity number: 117421

Address: 550 WEST 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Feb 1959 - 31 Mar 1982

Entity number: 117420

Registration date: 20 Feb 1959

Entity number: 117418

Address: 102 MAIN ST., GREENPORT, NY, United States, 11944

Registration date: 20 Feb 1959

Entity number: 117417

Address: 42 WEST 48TH ST., ROOM 602, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1959 - 31 Mar 1982

Entity number: 117414

Address: 3870 BROADWAY, BUFFALO, NY, United States, 14227

Registration date: 20 Feb 1959 - 29 Dec 1999

Entity number: 117413

Address: 550 W. 59TH ST., NEW YORK, NY, United States, 10019

Registration date: 20 Feb 1959 - 31 Mar 1982

Entity number: 117412

Address: 8 GREEN ST., ALBANY, NY, United States, 12207

Registration date: 20 Feb 1959 - 02 Dec 1992

Entity number: 117411

Address: 2 EAST 34TH ST, NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1959 - 24 Mar 1999

Entity number: 117407

Address: 2835 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 20 Feb 1959 - 26 Oct 2011

Entity number: 117406

Address: 915 EAST 179TH ST, BRONX, NY, United States, 10460

Registration date: 20 Feb 1959 - 24 Jun 1981

Entity number: 117405

Registration date: 20 Feb 1959

Entity number: 117404

Address: 1 PARK PLACE, 6TH FL., NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1959 - 30 Dec 1981

Entity number: 117403

Address: 1 PARK PLACE, 6TH FLOOR, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1959 - 23 Jun 1993

Entity number: 117402

Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 20 Feb 1959 - 25 Oct 1991

Entity number: 117401

Address: 11796 MAIDSTONE DRIVE, WEST PALM BEACH, FL, United States, 33414

Registration date: 20 Feb 1959 - 24 Aug 2005

Entity number: 117400

Address: 36 W.44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1959 - 14 Dec 1993

Entity number: 117399

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

Registration date: 20 Feb 1959 - 31 Mar 1982

Entity number: 117398

Address: 86 LEXINGTON AVENUE, ALBANY, NY, United States, 12206

Registration date: 20 Feb 1959 - 27 Dec 2000

Entity number: 117397

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

Registration date: 20 Feb 1959 - 25 Mar 1992

Entity number: 117396

Address: 230 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 20 Feb 1959 - 03 May 1993

Entity number: 117395

Address: 118-65 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

Registration date: 20 Feb 1959 - 26 Mar 1980

Entity number: 117394

Address: 893 MCLEAN AVE., YONKERS, NY, United States, 10704

Registration date: 20 Feb 1959 - 09 Sep 1993

Entity number: 117392

Address: 637 EAGLE ST., UTICA, NY, United States, 13501

Registration date: 20 Feb 1959 - 24 Mar 1993

Entity number: 117409

Address: 1271 AVE., OF THE AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 20 Feb 1959

Entity number: 117416

Address: 1 JEFRY LANE, HICKSVILLE, NY, United States, 11801

Registration date: 20 Feb 1959

Entity number: 117410

Address: GREENE, ALLISON & TUCKER, 430 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Feb 1959

Entity number: 117391

Registration date: 20 Feb 1959