Business directory in New York - Page 135270

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: 114511

Address: 751- 15TH ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Nov 1958 - 27 Dec 2000

Entity number: 114509

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 13 Nov 1958 - 11 Oct 1984

MIC, INC. Inactive

Entity number: 114508

Address: 1275 VALLEY BROOK AVE, LYNDHURST, NJ, United States, 07071

Registration date: 13 Nov 1958 - 28 Oct 2009

Entity number: 114506

Address: 1327 YORK AVE, NEW YORK, NY, United States, 10021

Registration date: 13 Nov 1958 - 27 Sep 1995

WELBRO INC. Inactive

Entity number: 114505

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

Registration date: 13 Nov 1958 - 14 Oct 1986

Entity number: 114504

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

Registration date: 13 Nov 1958

Entity number: 114502

Address: ROOSEVELT HGHWY., RFD # 1, LYNDONVILLE, NY, United States

Registration date: 13 Nov 1958 - 24 Mar 1993

Entity number: 114501

Registration date: 13 Nov 1958

Entity number: 114500

Address: C/O NARCISSZA LAYTON, 3 PRECISION ROAD, DANBURY, CT, United States, 06810

Registration date: 13 Nov 1958 - 26 Oct 2016

Entity number: 114499

Address: 2000 MC GRAW AVE., NEW YORK, NY, United States

Registration date: 13 Nov 1958 - 07 Jul 1987

Entity number: 114516

Registration date: 13 Nov 1958

Entity number: 114503

Registration date: 13 Nov 1958

Entity number: 114507

Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 13 Nov 1958

Entity number: 114525

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

Registration date: 13 Nov 1958

Entity number: 114510

Address: 344 BROOME ST., NEW YORK, NY, United States, 10013

Registration date: 13 Nov 1958

Entity number: 114518

Address: 39 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 13 Nov 1958

Entity number: 114519

Address: PLAZA BLDG., GREAT NECK PLAZA, NY, United States, 11021

Registration date: 13 Nov 1958

Entity number: 114526

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

Registration date: 13 Nov 1958

Entity number: 2846254

Address: 59-05 56TH ST., NEW YORK, NY, United States, 00000

Registration date: 12 Nov 1958 - 15 Dec 1969

Entity number: 114498

Address: 151-79 17TH RD, WHITESTONE, NY, United States, 11357

Registration date: 12 Nov 1958 - 27 Jul 2005

Entity number: 114496

Registration date: 12 Nov 1958 - 12 Nov 1958

Entity number: 114495

Address: 1666 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Nov 1958 - 25 Mar 1981

Entity number: 114494

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

Registration date: 12 Nov 1958 - 24 Jun 1981

Entity number: 114493

Address: 67 W. 44TH ST., RM. 910, NEW YORK, NY, United States, 10036

Registration date: 12 Nov 1958 - 23 Jun 1993

Entity number: 114491

Registration date: 12 Nov 1958

Entity number: 114490

Address: 428 SO. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 12 Nov 1958 - 24 Sep 1997

Entity number: 114489

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Nov 1958 - 23 Nov 1982

Entity number: 114488

Address: 1172 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Registration date: 12 Nov 1958 - 29 Dec 1982

Entity number: 114486

Registration date: 12 Nov 1958 - 12 Nov 1958

Entity number: 114485

Address: 104 WEST VALLEY STREET, ENDICOTT, NY, United States, 13760

Registration date: 12 Nov 1958 - 09 Jun 2000

Entity number: 114484

Address: 242 4TH AVE., NEW YORK, NY, United States, 10003

Registration date: 12 Nov 1958 - 29 Oct 1981

Entity number: 114483

Address: ATTN TAX DEPT 88-106, 7000 PORTAGE RD, KALAMAZOO, MI, United States, 49001

Registration date: 12 Nov 1958 - 27 Sep 2004

Entity number: 114482

Address: 186-05 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 12 Nov 1958 - 10 Dec 2004

Entity number: 114481

Address: 570-7TH AVE., RM.1802, NEW YORK, NY, United States, 10018

Registration date: 12 Nov 1958 - 23 Dec 1992

Entity number: 114479

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 Nov 1958 - 25 Mar 1981

Entity number: 114478

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

Registration date: 12 Nov 1958 - 29 Sep 1982

Entity number: 114477

Address: 25 MAIN STREET EAST,ROOM, 400, ROCHESTER, NY, United States, 14614

Registration date: 12 Nov 1958 - 26 Mar 1987

Entity number: 114476

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

Registration date: 12 Nov 1958 - 24 Jun 1981

Entity number: 114473

Address: 13 POPLAR ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 12 Nov 1958 - 19 Sep 1985

Entity number: 114472

Address: WOLFF & SAMSON, 5 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068

Registration date: 12 Nov 1958 - 30 Jun 2004

Entity number: 114487

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

Registration date: 12 Nov 1958

Entity number: 114475

Address: 713 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 12 Nov 1958

Entity number: 114480

Registration date: 12 Nov 1958

Entity number: 114497

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

Registration date: 12 Nov 1958

Entity number: 114492

Address: 350 BEECHMONT DRIVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 12 Nov 1958

Entity number: 114469

Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 Nov 1958 - 13 Apr 1987

Entity number: 114468

Registration date: 10 Nov 1958

Entity number: 114467

Address: 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 10 Nov 1958 - 08 Oct 2010

Entity number: 114466

Registration date: 10 Nov 1958

Entity number: 114464

Address: 74 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 Nov 1958 - 28 Sep 1994