Business directory in New York - Page 135222

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: 117142

Registration date: 10 Feb 1959 - 10 Feb 1959

Entity number: 117141

Address: 16 EAST 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1959

Entity number: 117152

Address: 220 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 10 Feb 1959

Entity number: 117160

Registration date: 10 Feb 1959

Entity number: 117144

Registration date: 10 Feb 1959

Entity number: 117156

Address: EASTWOOD RD, CICERO, NY, United States, 13039

Registration date: 10 Feb 1959

Entity number: 117157

Registration date: 10 Feb 1959

Entity number: 117140

Address: 208 Briarcliffe Rd, De Witt, NY, NY, United States, 13214

Registration date: 10 Feb 1959

Entity number: 117149

Registration date: 10 Feb 1959

Entity number: 117154

Registration date: 10 Feb 1959

Entity number: 117139

Address: 1483 EAST 18TH ST, BROOKLYN, NY, United States, 11230

Registration date: 10 Feb 1959

Entity number: 117137

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Feb 1959 - 29 Dec 1982

Entity number: 117135

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1959 - 25 Sep 1991

Entity number: 117133

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

Registration date: 09 Feb 1959 - 31 Mar 1982

Entity number: 117132

Address: 99 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Feb 1959 - 24 Mar 1993

Entity number: 117131

Address: 6 STATE ST., ROCHESTER, NY, United States, 14614

Registration date: 09 Feb 1959 - 30 Apr 1985

Entity number: 117130

Address: 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1959 - 30 Aug 1993

Entity number: 117129

Registration date: 09 Feb 1959 - 09 Feb 1959

Entity number: 117128

Address: 4545 TRANSIT ROAD #814, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Feb 1959 - 25 Jan 2012

Entity number: 117127

Address: 3944 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Registration date: 09 Feb 1959 - 02 Apr 2013

Entity number: 117126

Address: 251 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1959 - 23 Dec 1992

Entity number: 117123

Registration date: 09 Feb 1959 - 09 Feb 1959

Entity number: 117122

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1959 - 07 Jul 1983

Entity number: 117121

Registration date: 09 Feb 1959

Entity number: 117119

Address: 400 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Feb 1959 - 28 Sep 1994

Entity number: 117118

Address: 40-03 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 09 Feb 1959 - 27 Dec 2000

Entity number: 117117

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1959 - 22 Nov 1985

Entity number: 117116

Address: 9111 TRANSIT RD., CLARENCE, NY, United States

Registration date: 09 Feb 1959 - 12 May 2000

Entity number: 117115

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

Registration date: 09 Feb 1959

Entity number: 117113

Address: TWO NORTH LASALLE ST., CHICAGO, IL, United States, 60602

Registration date: 09 Feb 1959 - 20 Mar 1989

Entity number: 117111

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 09 Feb 1959 - 24 Jun 1992

Entity number: 117110

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 09 Feb 1959 - 23 Dec 1992

Entity number: 117106

Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1959 - 27 Sep 1995

Entity number: 117105

Address: PO BOX 517, NANUET, NY, United States, 10954

Registration date: 09 Feb 1959 - 10 Aug 2018

Entity number: 117104

Address: 264 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 09 Feb 1959 - 10 Apr 2003

Entity number: 117103

Address: EMIL, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Feb 1959 - 25 Jun 1985

Entity number: 117102

Address: 1046 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Feb 1959 - 23 Jan 2009

Entity number: 117101

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

Registration date: 09 Feb 1959 - 07 May 1987

Entity number: 117099

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Feb 1959 - 24 Dec 1991

Entity number: 117098

Address: 21 HILL ST, GOWANDA, NY, United States, 14070

Registration date: 09 Feb 1959 - 01 Apr 1986

Entity number: 117097

Address: 52 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 09 Feb 1959 - 25 Sep 1991

Entity number: 117096

Address: 1201 KOSSUTH AVE., UTICA, NY, United States, 13501

Registration date: 09 Feb 1959 - 25 Sep 1996

Entity number: 117094

Address: 202 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 09 Feb 1959 - 04 Mar 1994

Entity number: 117092

Address: 29-15 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Registration date: 09 Feb 1959 - 29 Mar 1988

Entity number: 117091

Address: %341 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1959 - 23 Jun 1993

Entity number: 117090

Address: 223 REID AVE., BROOKLYN, NY, United States, 11221

Registration date: 09 Feb 1959 - 23 May 1984

Entity number: 117134

Address: 34-21 87TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 09 Feb 1959

Entity number: 117093

Registration date: 09 Feb 1959

Entity number: 117125

Address: CLUB, 188 KNICKERBOCKER RD., TENAFLY, NJ, United States, 07670

Registration date: 09 Feb 1959

Entity number: 117120

Address: 43 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

Registration date: 09 Feb 1959