Business directory in New York - Page 135223

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: 117109

Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1959

Entity number: 117108

Registration date: 09 Feb 1959

Entity number: 117124

Address: P.O. BOX 120, DOBBS FERRY, NY, United States, 10522

Registration date: 09 Feb 1959

Entity number: 117136

Address: 202 EAST AVE., ALBION, NY, United States, 14411

Registration date: 09 Feb 1959

Entity number: 117100

Registration date: 09 Feb 1959

Entity number: 117107

Registration date: 09 Feb 1959

Entity number: 117114

Address: 55 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 Feb 1959

Entity number: 117095

Address: 20 North Broadway, Nyack, NY, United States, 10960

Registration date: 09 Feb 1959

Entity number: 117112

Address: PO BOX 8, POTSDAM, NY, United States, 13676

Registration date: 09 Feb 1959

Entity number: 117138

Address: 94-09 ASTORIA BLVD., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 09 Feb 1959

Entity number: 117089

Registration date: 06 Feb 1959

Entity number: 117087

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Feb 1959 - 31 Mar 1982

Entity number: 117086

Address: 96-03 72ND ROAD, FOREST HILLS, NY, United States, 11375

Registration date: 06 Feb 1959 - 05 Jul 1995

Entity number: 117084

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 06 Feb 1959

Entity number: 117083

Address: 924 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Feb 1959 - 11 Feb 1991

Entity number: 117082

Address: 1 ACME AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 06 Feb 1959 - 25 Jun 2003

Entity number: 117081

Address: 4130 HILL AVE., BRONX, NY, United States, 10466

Registration date: 06 Feb 1959 - 24 Jun 1981

Entity number: 117080

Address: 475-5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1959 - 24 Jun 1981

Entity number: 117077

Address: 2675 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 06 Feb 1959 - 24 Mar 1993

Entity number: 117076

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 06 Feb 1959 - 26 Jun 1996

Entity number: 117075

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1959 - 05 Feb 1990

Entity number: 117074

Address: & CLAY, 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Feb 1959 - 04 Jan 1983

Entity number: 117073

Registration date: 06 Feb 1959

Entity number: 117072

Registration date: 06 Feb 1959

Entity number: 117071

Registration date: 06 Feb 1959

Entity number: 117070

Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1959 - 30 Jun 2004

Entity number: 117069

Address: 15 BIRD ST., WESTFIELD, NY, United States, 14787

Registration date: 06 Feb 1959 - 24 Mar 1993

Entity number: 117068

Address: 2-8 GUION STREET, YONKERS, NY, United States

Registration date: 06 Feb 1959

Entity number: 117067

Address: 77 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 06 Feb 1959

Entity number: 117066

Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 06 Feb 1959 - 31 Mar 1982

Entity number: 117065

Address: 4512 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Registration date: 06 Feb 1959 - 10 Jul 2006

Entity number: 117064

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 06 Feb 1959 - 03 Jun 1991

Entity number: 117063

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Feb 1959 - 25 Mar 1992

Entity number: 117062

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1959 - 24 Mar 1993

Entity number: 117061

Address: 1320 GEORGIA AVE, BRISTOL, TN, United States, 37620

Registration date: 06 Feb 1959 - 30 Dec 2009

Entity number: 117060

Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 06 Feb 1959 - 29 Sep 1982

Entity number: 117059

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1959 - 08 Mar 1995

Entity number: 117058

Address: 639 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 06 Feb 1959 - 29 Sep 1993

Entity number: 117057

Address: 101 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 Feb 1959 - 11 Sep 2002

Entity number: 117056

Address: 717 PARTRIDGE AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Feb 1959 - 31 Jan 1985

Entity number: 117055

Address: 622 EAST 29 ST., BROOKLYN, NY, United States, 11210

Registration date: 06 Feb 1959 - 31 Dec 1982

Entity number: 117054

Address: 120-60 QUEENS BLVD., REGO PARK, NY, United States

Registration date: 06 Feb 1959 - 30 Dec 1981

Entity number: 117053

Registration date: 06 Feb 1959

Entity number: 117052

Address: 475 PARK AVE. S, NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1959 - 28 Oct 2009

Entity number: 117051

Registration date: 06 Feb 1959

Entity number: 117050

Address: 888 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 06 Feb 1959 - 28 Mar 2001

Entity number: 117049

Address: 188 THROOP AVE., BROOKLYN, NY, United States, 11206

Registration date: 06 Feb 1959 - 28 Jan 2008

Entity number: 117047

Address: 391 LEONARD ST, BROOKLYN, NY, United States, 11211

Registration date: 06 Feb 1959 - 15 Mar 1991

Entity number: 117046

Address: 24 E 17TH ST, NEW YORK, NY, United States, 10003

Registration date: 06 Feb 1959 - 25 Jan 2012

Entity number: 117078

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 06 Feb 1959