Business directory in New York - Page 135221

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: 117209

Registration date: 13 Feb 1959

Entity number: 117210

Address: 1407 BROADWAY, STE 401, NEW YORK, NY, United States, 10018

Registration date: 13 Feb 1959

Entity number: 117212

Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Registration date: 13 Feb 1959

Entity number: 117195

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1959 - 31 Jul 1992

Entity number: 117194

Address: 349 E. 149TH ST, BRONX, NY, United States, 10451

Registration date: 11 Feb 1959 - 30 Dec 1986

Entity number: 117193

Address: 521 5 AVE., NEW YORK, NY, United States, 10175

Registration date: 11 Feb 1959 - 17 Mar 1989

Entity number: 117192

Address: 333 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1959 - 11 Apr 1986

Entity number: 117191

Address: 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1959

Entity number: 117190

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1959 - 01 May 1986

Entity number: 117188

Address: 1212 SANDRIDGE ROAD, ALDEN, NY, United States, 14004

Registration date: 11 Feb 1959 - 25 Jul 1996

Entity number: 117186

Registration date: 11 Feb 1959

Entity number: 117185

Registration date: 11 Feb 1959

Entity number: 117184

Registration date: 11 Feb 1959

Entity number: 117183

Address: 7-9 VAN NESS ST., NEWBURGH, NY, United States

Registration date: 11 Feb 1959 - 31 Mar 1982

Entity number: 117182

Registration date: 11 Feb 1959 - 11 Feb 1959

Entity number: 117181

Address: 324 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Registration date: 11 Feb 1959 - 25 Jun 2003

Entity number: 117180

Address: 1-3 WEST PULTENEY ST., CORNING, NY, United States, 14830

Registration date: 11 Feb 1959 - 31 Mar 1982

Entity number: 117179

Address: 1775 BROADWAY, ROOM 514, NEW YORK, NY, United States, 10019

Registration date: 11 Feb 1959

Entity number: 117177

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Feb 1959 - 31 Mar 1982

Entity number: 117176

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

Registration date: 11 Feb 1959 - 23 Dec 1992

Entity number: 117175

Address: 312 - 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1959 - 20 May 2003

Entity number: 117174

Address: 158 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1959 - 31 Mar 1982

Entity number: 117173

Address: IRA RUBIN, 400 POST AVE, STE 205, WESTBURY, NY, United States, 11590

Registration date: 11 Feb 1959 - 07 Oct 2003

Entity number: 117172

Address: 150 ELMWOOD AVE., SYRACUSE, NY, United States, 13207

Registration date: 11 Feb 1959 - 13 Apr 2012

Entity number: 117171

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1959 - 30 Jun 2004

Entity number: 117170

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1959 - 29 Mar 1989

Entity number: 117169

Registration date: 11 Feb 1959

Entity number: 117168

Address: 560 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Feb 1959 - 25 Sep 1991

Entity number: 117167

Address: JOHN H AMBROSE, 4320 CHAPIN RD, CANANDAIGUA, NY, United States, 14424

Registration date: 11 Feb 1959 - 25 Jan 2012

Entity number: 117166

Address: 15 PARK ROW, ROOM 1335, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1959 - 24 Dec 2002

Entity number: 117165

Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1959 - 23 Dec 1992

Entity number: 117164

Address: 4405 17TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 11 Feb 1959 - 25 Feb 2016

Entity number: 117163

Address: CEDAR & CALIFORNIA AVES., PO BOX 1149, FRESNO, CA, United States

Registration date: 11 Feb 1959 - 11 Feb 1959

Entity number: 117161

Address: %N. TONELLI, 49 WHITE BIRCH DRIVE, POMONA, NY, United States, 10970

Registration date: 11 Feb 1959 - 29 Dec 1999

Entity number: 117178

Address: 31-25 45TH ST, ASTORIA, NY, United States, 11103

Registration date: 11 Feb 1959

Entity number: 117187

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 11 Feb 1959

Entity number: 117189

Registration date: 11 Feb 1959

Entity number: 117162

Registration date: 11 Feb 1959

Entity number: 117241

Registration date: 11 Feb 1959

Entity number: 117159

Address: 2502-4-6 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 10 Feb 1959 - 06 May 1988

Entity number: 117158

Address: 2502-4-6 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 10 Feb 1959 - 24 Mar 1993

Entity number: 117155

Address: 1227 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 10 Feb 1959 - 24 May 2005

Entity number: 117153

Address: 2240 ELLIS AVE, BRONX, NY, United States, 10462

Registration date: 10 Feb 1959 - 27 Sep 1995

Entity number: 117151

Address: 98-12 66TH AVE., REGO PARK, NY, United States, 11374

Registration date: 10 Feb 1959 - 26 Mar 1997

Entity number: 117150

Address: 1281 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Registration date: 10 Feb 1959 - 25 Sep 1991

Entity number: 117148

Address: 9 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 10 Feb 1959 - 26 Jun 1996

Entity number: 117147

Address: 119 W. 40TH ST., 16TH FL., NEW YORK, NY, United States

Registration date: 10 Feb 1959 - 14 Sep 1984

Entity number: 117146

Address: 140 WEST 83RD ST., NEW YORK, NY, United States, 10024

Registration date: 10 Feb 1959 - 28 Sep 1994

Entity number: 117145

Address: 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Feb 1959 - 23 Jun 1993

Entity number: 117143

Address: 745 FIFTH AVENUE, SUITE 812, NEW YORK, NY, United States, 10151

Registration date: 10 Feb 1959