Business directory in New York - Page 135224

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: 117088

Registration date: 06 Feb 1959

Entity number: 117079

Address: 28 LIBERTY ST., New York, NY, United States, 10005

Registration date: 06 Feb 1959

Entity number: 117048

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

Registration date: 06 Feb 1959

Entity number: 117085

Registration date: 06 Feb 1959

Entity number: 117045

Address: P.O. BOX 209, COBLESKILL LANES BLDG., COBLESKILL, NY, United States, 12043

Registration date: 05 Feb 1959 - 13 May 1994

Entity number: 117043

Address: 6 STATE ST., ROOM 204, ROCHESTER, NY, United States, 14614

Registration date: 05 Feb 1959 - 31 Mar 1982

Entity number: 117042

Registration date: 05 Feb 1959

Entity number: 117041

Address: 244 MAIN STREET, CORINTH, NY, United States, 12822

Registration date: 05 Feb 1959 - 30 Dec 1988

Entity number: 117040

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 05 Feb 1959 - 24 Jun 1981

Entity number: 117039

Address: MERRICK RD., WEST ISLIP, NY, United States

Registration date: 05 Feb 1959 - 25 Sep 1991

CYED CORP. Inactive

Entity number: 117037

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1959 - 24 Jun 1993

Entity number: 117036

Registration date: 05 Feb 1959

VADCO, INC. Inactive

Entity number: 117033

Address: 270 TAMARCK ROAD, R.D.#3, TROY, NY, United States

Registration date: 05 Feb 1959 - 18 Mar 1988

Entity number: 117032

Registration date: 05 Feb 1959

Entity number: 117031

Address: 99 DUANES ST., NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1959 - 21 Feb 1984

Entity number: 117030

Address: 44-36 LAWRENCE ST., FLUSHING, NY, United States

Registration date: 05 Feb 1959 - 25 Mar 1981

Entity number: 117029

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 05 Feb 1959 - 25 Mar 1981

Entity number: 117028

Address: 4489 LOWER RIVER ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 Feb 1959 - 19 Mar 1997

Entity number: 117025

Address: 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1959

Entity number: 117024

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1959 - 18 Jul 1986

Entity number: 117022

Address: 6 DELANCEY ST., NEW YORK, NY, United States, 10002

Registration date: 05 Feb 1959 - 12 Apr 1988

Entity number: 117021

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 05 Feb 1959 - 31 Mar 1982

Entity number: 117035

Registration date: 05 Feb 1959

Entity number: 117034

Registration date: 05 Feb 1959

Entity number: 117038

Registration date: 05 Feb 1959

Entity number: 117023

Registration date: 05 Feb 1959

Entity number: 117020

Registration date: 05 Feb 1959

Entity number: 117044

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

Registration date: 05 Feb 1959

Entity number: 2841006

Address: 3950 MERRICK RD., SEAFORD, NY, United States, 00000

Registration date: 04 Feb 1959 - 15 Dec 1964

Entity number: 117026

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 04 Feb 1959

Entity number: 117019

Address: 325 BAY 10TH ST., BROOKLYN, NY, United States, 11228

Registration date: 04 Feb 1959 - 22 Nov 1988

Entity number: 117018

Registration date: 04 Feb 1959

Entity number: 117017

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

Registration date: 04 Feb 1959 - 23 Dec 1992

Entity number: 117016

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 04 Feb 1959 - 30 Dec 2005

Entity number: 117015

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1959 - 16 Nov 1982

Entity number: 117014

Address: 5671 ROME TABERG RD., ROME, NY, United States, 13440

Registration date: 04 Feb 1959 - 30 Jun 2004

Entity number: 117013

Registration date: 04 Feb 1959

Entity number: 117012

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

Registration date: 04 Feb 1959 - 29 Dec 1993

Entity number: 117009

Address: 21 EAST 40TH ST., ROOM 1100, NEW YORK, NY, United States, 10016

Registration date: 04 Feb 1959 - 20 Dec 1982

Entity number: 117008

Address: 16 MAIN ST. WEST, ROCHESTER, NY, United States, 14614

Registration date: 04 Feb 1959 - 19 Jan 1995

Entity number: 117007

Address: 230 PARK AVE, SUITE 2315, NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1959 - 25 Mar 1981

Entity number: 117006

Registration date: 04 Feb 1959

Entity number: 117004

Registration date: 04 Feb 1959

Entity number: 117003

Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1959 - 24 Dec 1991

Entity number: 117001

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 04 Feb 1959 - 29 Dec 1982

Entity number: 117000

Address: 100 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 04 Feb 1959 - 23 Dec 1992

Entity number: 116999

Address: 7 WASHINGTON PLACE, NEW YORK, NY, United States, 10003

Registration date: 04 Feb 1959 - 05 Feb 1993

Entity number: 116998

Address: 174 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Feb 1959 - 17 Mar 1999

Entity number: 116997

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

Registration date: 04 Feb 1959 - 06 Mar 1985

Entity number: 116996

Address: 7 EAST 47 ST., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1959 - 23 Jun 1993