Business directory in New York - Page 135219

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: 117294

Address: 4418 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Registration date: 17 Feb 1959 - 09 Oct 1996

Entity number: 117314

Address: 10 WEST FALLS ST, NIAGARA FALLS, NY, United States

Registration date: 17 Feb 1959

Entity number: 117306

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 17 Feb 1959

Entity number: 117299

Registration date: 17 Feb 1959

Entity number: 117307

Registration date: 17 Feb 1959

Entity number: 117309

Address: 7634 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 17 Feb 1959

Entity number: 117293

Address: 175-44 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Registration date: 16 Feb 1959 - 14 Jun 2006

Entity number: 117292

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1959 - 25 Mar 1992

Entity number: 117290

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1959

Entity number: 117289

Address: 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 16 Feb 1959

Entity number: 117288

Address: 115-05 LEFFERTS BLVD., SO OZONE PARK, NY, United States, 11420

Registration date: 16 Feb 1959 - 25 Sep 1991

Entity number: 117287

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 16 Feb 1959

Entity number: 117285

Registration date: 16 Feb 1959

Entity number: 117284

Address: 517 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Registration date: 16 Feb 1959 - 29 Sep 1982

Entity number: 117283

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Feb 1959 - 11 May 2004

Entity number: 117282

Address: 67 W. 44TH ST., ROOM 910, NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1959 - 29 Dec 1982

Entity number: 117281

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1959 - 26 Jul 1982

Entity number: 117280

Address: 123 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 16 Feb 1959 - 25 Mar 1992

Entity number: 117279

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 16 Feb 1959 - 17 Dec 1996

Entity number: 117278

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 16 Feb 1959 - 23 Jun 1993

Entity number: 117277

Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 16 Feb 1959 - 17 Oct 2008

Entity number: 117276

Address: 97-27 64TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 16 Feb 1959 - 23 Jun 1993

Entity number: 117275

Address: 67 W. 44TH ST, ROOM 910, NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1959 - 24 Oct 1984

Entity number: 117274

Address: ROUTE 22, ARMONK, NY, United States

Registration date: 16 Feb 1959 - 24 Dec 1991

Entity number: 117273

Address: 162 FINMOR DRIVE, POST OFFICE, WHITE PLAINS, NY, United States, 10607

Registration date: 16 Feb 1959 - 24 Dec 1991

Entity number: 117272

Registration date: 16 Feb 1959 - 16 Feb 1959

Entity number: 117271

Registration date: 16 Feb 1959 - 16 Feb 1959

Entity number: 117260

Address: ATTN: ETTA BRANDMAN, ESQ., 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Registration date: 16 Feb 1959

Entity number: 117258

Address: 301 PINEBROOK BLVD., NEW ROCHELLE, NY, United States, 10804

Registration date: 16 Feb 1959 - 09 Mar 1982

Entity number: 117256

Address: 913 ESSEX COURT ST., LAKEVIEW, NY, United States

Registration date: 16 Feb 1959 - 11 Mar 1987

Entity number: 117255

Address: 450 CONCORD AVE., BRONX, NY, United States, 10455

Registration date: 16 Feb 1959 - 24 Mar 1993

Entity number: 117254

Address: 52 NORTH ST., DRYDEN, NY, United States, 13053

Registration date: 16 Feb 1959 - 24 Jun 1998

Entity number: 117253

Address: R.D. 1, CANASTOTA, NY, United States

Registration date: 16 Feb 1959 - 20 Aug 1992

Entity number: 117252

Address: 22746 PLAZA DRIVE, WATERTOWN, NY, United States, 13601

Registration date: 16 Feb 1959 - 25 Jan 2012

Entity number: 117251

Address: 7 CAPE AVE, ELLENVILLE, NY, United States, 12428

Registration date: 16 Feb 1959 - 30 Jun 2004

ZENO CORP. Inactive

Entity number: 117249

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

Registration date: 16 Feb 1959 - 25 Mar 1992

Entity number: 117247

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Feb 1959 - 29 Dec 1982

Entity number: 117246

Address: 131 BEACH 126 STREET, ROCKAWAY PARK, NY, United States, 11694

Registration date: 16 Feb 1959 - 15 Jul 1993

Entity number: 117245

Registration date: 16 Feb 1959

Entity number: 117243

Registration date: 16 Feb 1959

Entity number: 117242

Registration date: 16 Feb 1959

Entity number: 117269

Address: 1262 MONTAUK HWY, OAKDALE, NY, United States, 11769

Registration date: 16 Feb 1959

Entity number: 117250

Address: 366 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Registration date: 16 Feb 1959

Entity number: 117264

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 16 Feb 1959

Entity number: 117239

Address: 2212 THIRD AVENUE, NEW YORK, NY, United States, 10035

Registration date: 16 Feb 1959

Entity number: 117265

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 16 Feb 1959

Entity number: 117291

Address: 250 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Registration date: 16 Feb 1959

Entity number: 117286

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

Registration date: 16 Feb 1959

Entity number: 117267

Registration date: 16 Feb 1959

Entity number: 117257

Address: 532 W. 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Feb 1959