Business directory in New York - Page 135268

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: 114606

Registration date: 18 Nov 1958

Entity number: 114605

Address: 87-89 GREENWICH ST., NEW YORK, NY, United States

Registration date: 18 Nov 1958 - 23 Jun 1993

Entity number: 114611

Address: 66 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Nov 1958

Entity number: 114609

Registration date: 18 Nov 1958

Entity number: 114621

Address: 99-52 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 18 Nov 1958

Entity number: 114617

Registration date: 18 Nov 1958

Entity number: 114612

Address: 385 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 18 Nov 1958

Entity number: 114625

Registration date: 18 Nov 1958

Entity number: 114608

Address: 202 west 96th street #1b, NEW YORK, NY, United States, 10025

Registration date: 18 Nov 1958

Entity number: 114610

Registration date: 18 Nov 1958

Entity number: 114614

Registration date: 18 Nov 1958

Entity number: 114604

Registration date: 17 Nov 1958

Entity number: 114603

Address: PO BOX 87, KENMORE, NY, United States

Registration date: 17 Nov 1958 - 08 Feb 1983

Entity number: 114602

Address: 610 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 17 Nov 1958 - 25 Jan 2012

Entity number: 114598

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

Registration date: 17 Nov 1958 - 30 Sep 1981

Entity number: 114597

Address: 2402 EUCLID AVENUE, SYRACUSE, NY, United States, 13224

Registration date: 17 Nov 1958 - 03 May 2000

Entity number: 114596

Address: 111 PHELPS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Nov 1958 - 29 Sep 1993

Entity number: 114594

Address: NO STREET ADDRESS, ODESSA, NY, United States

Registration date: 17 Nov 1958 - 24 Mar 1993

Entity number: 114593

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Nov 1958 - 10 Jul 1985

Entity number: 114591

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Nov 1958 - 24 Dec 1991

Entity number: 114589

Registration date: 17 Nov 1958 - 17 Nov 1958

Entity number: 114588

Address: 1109 1/2 HARLEM RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 17 Nov 1958 - 25 Jan 2012

Entity number: 114587

Address: 50 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 17 Nov 1958 - 23 Dec 1992

Entity number: 114586

Address: 58-42 MASPETH AVENUE, MASPETH, NY, United States, 11378

Registration date: 17 Nov 1958

Entity number: 114584

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Nov 1958

Entity number: 114583

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 17 Nov 1958 - 23 Jun 1993

Entity number: 114582

Address: 913-919 UNIVERSITY BLDG., SYRACUSE, NY, United States

Registration date: 17 Nov 1958 - 27 Jun 1989

Entity number: 114580

Address: 54 MARKET ST., ROOM #13, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1958 - 07 Mar 1983

Entity number: 114579

Address: 55 JERICHO TPKE, SUITE 1-E, JERICHO, NY, United States, 11753

Registration date: 17 Nov 1958 - 08 May 2002

Entity number: 114578

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Nov 1958 - 04 Oct 1995

Entity number: 114576

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

Registration date: 17 Nov 1958 - 25 Jan 2012

Entity number: 114574

Address: 155 PALISADE AVENUE, YONKERS, NY, United States, 10701

Registration date: 17 Nov 1958 - 30 Dec 1981

Entity number: 114573

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 17 Nov 1958 - 23 Jun 1993

Entity number: 114572

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Nov 1958 - 08 Jan 1998

KEBRO, INC. Inactive

Entity number: 114571

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 17 Nov 1958 - 31 Mar 1982

Entity number: 114570

Address: 231 SWAN ST., BUFFALO, NY, United States, 14204

Registration date: 17 Nov 1958 - 31 Dec 1994

Entity number: 114569

Address: 2702 PEARSAL AVE., BRONX, NY, United States, 10469

Registration date: 17 Nov 1958 - 23 Jun 1993

Entity number: 114568

Registration date: 17 Nov 1958

Entity number: 114567

Address: 4224 EAST LAKE ROAD, HAMILTON, NY, United States, 13346

Registration date: 17 Nov 1958

Entity number: 114566

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1958 - 15 Aug 2019

Entity number: 114565

Address: 252 ROUTE 303, ORANGEBURG, NY, United States, 10962

Registration date: 17 Nov 1958 - 25 Jan 2012

Entity number: 114577

Registration date: 17 Nov 1958

Entity number: 114585

Address: attn: ems director, 8 clinton avenue, p.o. box 523, OSSINING, NY, United States, 10562

Registration date: 17 Nov 1958

Entity number: 114599

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

Registration date: 17 Nov 1958

Entity number: 114575

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Nov 1958

Entity number: 114601

Address: GARRISON, 575 MADISON AVE., NEW YORK, NY, United States, 10007

Registration date: 17 Nov 1958

Entity number: 114600

Address: 29 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 17 Nov 1958

Entity number: 114592

Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 17 Nov 1958

Entity number: 114581

Address: 70 CHURCH ST, NEW ROCHELLE, NY, United States, 10805

Registration date: 17 Nov 1958

Entity number: 114595

Address: 34 HEMPSTEAD AVENUE, FLINCH BRUNS FUNERAL HOME, LYNBROOK, NY, United States, 11563

Registration date: 17 Nov 1958