Business directory in New York - Page 135263

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 6895733 companies

Entity number: 114862

Address: 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 28 Nov 1958 - 27 Jul 1989

Entity number: 114861

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1958 - 16 Dec 2008

Entity number: 114860

Address: 849 E. 149TH STREET, BRONX, NY, United States, 10455

Registration date: 28 Nov 1958 - 29 Dec 1982

Entity number: 114859

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1958 - 24 Mar 1993

Entity number: 114858

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Nov 1958 - 31 Dec 2014

Entity number: 114857

Address: 170 SAW MILL RIVER RD., YONKERS, NY, United States, 10701

Registration date: 28 Nov 1958 - 27 Sep 1995

Entity number: 114856

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 28 Nov 1958 - 03 Nov 1982

Entity number: 114855

Address: 521 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1958 - 23 Dec 1992

Entity number: 114854

Address: ONE RIVERFRONT PLAZA, MP-HQ-E2 TAX, CORNING, NY, United States, 14831

Registration date: 28 Nov 1958 - 08 Jan 2002

Entity number: 114853

Address: 815 5TH AVE., NEW YORK, NY, United States, 10021

Registration date: 28 Nov 1958 - 14 Jun 1996

Entity number: 114852

Address: 14 E. TREMONT AVE., BRONX, NY, United States, 10453

Registration date: 28 Nov 1958 - 31 Mar 1982

Entity number: 114851

Address: 685 BROADWAY, ALBANY, NY, United States

Registration date: 28 Nov 1958 - 13 Apr 1992

Entity number: 114850

Address: 257-263 EAST 14TH STREET, ELMIRA HEIGHTS, NY, United States, 14903

Registration date: 28 Nov 1958 - 06 Oct 2010

Entity number: 114849

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 28 Nov 1958 - 25 Oct 1982

Entity number: 114848

Address: 10 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 28 Nov 1958 - 28 Sep 1994

Entity number: 114847

Address: 42 TANNERS ROAD, LAKE SUCCESS, NY, United States, 11020

Registration date: 28 Nov 1958 - 05 May 2005

Entity number: 114846

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Nov 1958 - 23 Jun 1993

Entity number: 114842

Registration date: 28 Nov 1958

Entity number: 114841

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

Registration date: 28 Nov 1958 - 25 Jun 2003

Entity number: 114838

Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Nov 1958 - 29 Sep 1993

Entity number: 114836

Address: 800 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 28 Nov 1958 - 23 Jun 1993

Entity number: 114835

Address: 60 EAST GENESEE ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 28 Nov 1958 - 06 Apr 1992

Entity number: 114843

Registration date: 28 Nov 1958

Entity number: 114839

Registration date: 28 Nov 1958

Entity number: 114840

Registration date: 28 Nov 1958

Entity number: 114844

Address: 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Registration date: 28 Nov 1958

Entity number: 114845

Address: CORNER SWIFT ST &, 17TH AVENUE, TROY, NY, United States, 12180

Registration date: 28 Nov 1958

Entity number: 114873

Registration date: 28 Nov 1958

Entity number: 114837

Address: 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Nov 1958

Entity number: 114875

Address: 767 VIRGINIA AVE, BELLMORE, NY, United States, 11710

Registration date: 28 Nov 1958

Entity number: 114834

Registration date: 26 Nov 1958

Entity number: 114832

Address: 330 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 26 Nov 1958 - 25 Jan 2012

Entity number: 114830

Registration date: 26 Nov 1958 - 21 May 2024

Entity number: 114828

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

Registration date: 26 Nov 1958 - 30 Dec 1981

Entity number: 114827

Address: & HERZ J. W. HERZ, ESQ., 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1958 - 25 Sep 1991

Entity number: 114826

Address: P.O. BOX 407, HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Nov 1958 - 13 Jan 2003

Entity number: 114825

Address: LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 26 Nov 1958 - 31 Mar 1982

Entity number: 114824

Address: 545-5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Nov 1958 - 23 Dec 1992

Entity number: 114823

Address: 826 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Nov 1958 - 24 Mar 1993

Entity number: 114821

Address: 115 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Nov 1958 - 23 Sep 1998

Entity number: 114819

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1958 - 29 Sep 1993

Entity number: 114818

Address: 110 33RD ST., LINDENHURST, NY, United States, 11757

Registration date: 26 Nov 1958 - 23 Jun 1993

Entity number: 114817

Registration date: 26 Nov 1958 - 26 Nov 1958

Entity number: 114816

Address: 273 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 26 Nov 1958 - 26 Jun 1996

Entity number: 114814

Address: 470 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 26 Nov 1958 - 09 Mar 1994

Entity number: 114813

Address: 695 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Registration date: 26 Nov 1958 - 11 Apr 2014

Entity number: 114809

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

Registration date: 26 Nov 1958 - 03 Jul 2007

Entity number: 114808

Address: 1608 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 26 Nov 1958 - 24 Jun 1981

Entity number: 114807

Address: 505 EXECUTIVE OFFICE, BLDG., ROCHESTER, NY, United States, 14614

Registration date: 26 Nov 1958 - 04 Apr 1990

Entity number: 114802

Address: 893 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 26 Nov 1958 - 23 Dec 1992