Business directory in New York - Page 135217

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: 117427

Address: 133 WOODSIDE AVE., BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 20 Feb 1959

Entity number: 117424

Registration date: 20 Feb 1959

Entity number: 117426

Registration date: 20 Feb 1959

Entity number: 117408

Address: 1573 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Feb 1959

Entity number: 117390

Registration date: 20 Feb 1959

Entity number: 117425

Registration date: 20 Feb 1959

Entity number: 117419

Address: 1357 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 20 Feb 1959

Entity number: 117415

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

Registration date: 20 Feb 1959

Entity number: 117393

Address: HEATHCOTE RD & WILMOT RD, SCHARSDALE, NY, United States

Registration date: 20 Feb 1959

Entity number: 117389

Address: 665 LENOX AVE, NEW YORK, NY, United States, 10037

Registration date: 19 Feb 1959 - 24 Dec 1991

Entity number: 117388

Address: 27 PADDINGTON CIRCLE, Smithtown, NY, United States, 11787

Registration date: 19 Feb 1959

Entity number: 117387

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

Registration date: 19 Feb 1959 - 23 Jun 1993

Entity number: 117386

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Feb 1959

Entity number: 117384

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

Registration date: 19 Feb 1959 - 29 Sep 1982

Entity number: 117383

Address: 209 COLLEGE AVE., ELMIRA, NY, United States

Registration date: 19 Feb 1959 - 24 Sep 1997

Entity number: 117382

Registration date: 19 Feb 1959

Entity number: 117380

Address: 1443 PENNSYLVANIA AVE., PINE CITY, NY, United States, 14871

Registration date: 19 Feb 1959 - 24 Mar 1993

Entity number: 117378

Address: 4398 CLARKS POINT, GENEVA, NY, United States, 14456

Registration date: 19 Feb 1959

Entity number: 117377

Address: 1440 BRUCKER BLVD., BRONX, NY, United States, 10473

Registration date: 19 Feb 1959 - 27 Sep 1995

Entity number: 117375

Address: 2248 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 19 Feb 1959 - 23 Jun 1993

Entity number: 117373

Address: 732 SUNRISE HIGHWAY, ROOM 209, BALDWIN, NY, United States, 11510

Registration date: 19 Feb 1959 - 25 Mar 1992

Entity number: 117372

Address: 186 ROYCROFT BOULEVARD, AMHERST, NY, United States, 14226

Registration date: 19 Feb 1959 - 10 Jun 1999

Entity number: 117371

Address: 116 EAST 27TH STREET, 3 FL., NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1959

Entity number: 117370

Address: 352 EAST LINDEN AVE., ENGLEWOOD, NJ, United States, 07631

Registration date: 19 Feb 1959 - 19 Feb 1959

Entity number: 117369

Address: 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1959 - 24 Sep 1997

Entity number: 117368

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1959 - 23 Jun 1993

Entity number: 117367

Registration date: 19 Feb 1959

Entity number: 117366

Address: 214 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 Feb 1959 - 24 Mar 1993

Entity number: 117381

Registration date: 19 Feb 1959

Entity number: 117376

Registration date: 19 Feb 1959

Entity number: 117374

Registration date: 19 Feb 1959

Entity number: 117365

Address: 13 GREATVIEW LANE, PO BOX 732, HIGHLAND, NY, United States, 12528

Registration date: 19 Feb 1959

Entity number: 117385

Address: 527 S. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 19 Feb 1959

Entity number: 117379

Registration date: 19 Feb 1959

Entity number: 1993666

Address: 1631 5TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 18 Feb 1959 - 14 Aug 2019

Entity number: 117364

Address: MAIN ST., CENTER MORICHES, NY, United States

Registration date: 18 Feb 1959 - 24 Apr 1991

Entity number: 117363

Address: 34 W. 27TH ST., NEW YORK CITY, NY, United States, 10001

Registration date: 18 Feb 1959 - 27 Jun 2001

Entity number: 117361

Address: 161 CLINTON ST., NEW YORK, NY, United States, 10002

Registration date: 18 Feb 1959 - 25 Mar 1981

Entity number: 117360

Address: 17 ROSE ST., BETHPAGE, NY, United States, 11714

Registration date: 18 Feb 1959 - 29 Sep 1993

Entity number: 117359

Registration date: 18 Feb 1959

Entity number: 117358

Registration date: 18 Feb 1959

Entity number: 117356

Address: 146-05 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Registration date: 18 Feb 1959 - 29 Sep 1993

Entity number: 117355

Address: % PERGAMENT INVESTMENTS, INC., 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Registration date: 18 Feb 1959 - 26 Jan 1993

Entity number: 117354

Address: 107-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Feb 1959 - 19 Mar 1990

Entity number: 117353

Registration date: 18 Feb 1959

Entity number: 117351

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 18 Feb 1959 - 20 Sep 2006

Entity number: 117350

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 18 Feb 1959 - 23 Jun 1993

Entity number: 117347

Registration date: 18 Feb 1959

Entity number: 117346

Address: SOUTH ST., GREAT RIVER, NY, United States

Registration date: 18 Feb 1959 - 24 Aug 1992

Entity number: 117345

Registration date: 18 Feb 1959