Business directory in New York - Page 135274

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: 114311

Address: P.O. BOX 18453, ROCHESTER, NY, United States, 14618

Registration date: 03 Nov 1958 - 06 Apr 2010

Entity number: 114310

Address: 227 ALBANY AVE., AMITYVILLE, NY, United States, 11701

Registration date: 03 Nov 1958 - 29 Sep 1993

Entity number: 114307

Registration date: 03 Nov 1958

Entity number: 114305

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 03 Nov 1958

Entity number: 114303

Address: 4100 CLINTON DRIVE, BLDG. 01, RM 631, HOUSTON, TX, United States, 77020

Registration date: 03 Nov 1958 - 05 Mar 2004

Entity number: 114302

Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Nov 1958 - 28 Sep 1994

Entity number: 114300

Address: 857 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 03 Nov 1958 - 13 Jan 2005

Entity number: 114299

Address: 827 BUTTERNUT ST., SYRACUSE, NY, United States, 13208

Registration date: 03 Nov 1958 - 28 Oct 2009

Entity number: 114298

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 03 Nov 1958 - 29 Sep 1993

Entity number: 114297

Address: 50 VAN DAM STREET, BROOKLYN, NY, United States, 11222

Registration date: 03 Nov 1958 - 23 Sep 1998

Entity number: 114296

Registration date: 03 Nov 1958

Entity number: 114295

Address: 945 ROSEDALE, ROAD, SOUTH VALLEY STREAM, NY, United States, 11581

Registration date: 03 Nov 1958 - 20 Mar 2014

Entity number: 114294

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1958 - 28 Sep 1994

Entity number: 114293

Address: 502 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 03 Nov 1958 - 29 Sep 1993

Entity number: 114290

Address: 48 CORNELIA ST., PLATTSBURGH, NY, United States, 12901

Registration date: 03 Nov 1958 - 05 Jan 1988

Entity number: 114289

Address: 6901 WOODHAVEN BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 03 Nov 1958 - 23 Dec 1992

Entity number: 114288

Address: 411 FAILE ST., BRONX, NY, United States, 10474

Registration date: 03 Nov 1958 - 15 Mar 1988

Entity number: 114287

Address: 336 E. PENN ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Nov 1958 - 13 Nov 1987

Entity number: 114286

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 1958 - 23 Dec 1992

Entity number: 114326

Registration date: 03 Nov 1958

Entity number: 114318

Registration date: 03 Nov 1958

Entity number: 114329

Registration date: 03 Nov 1958

Entity number: 114308

Registration date: 03 Nov 1958

Entity number: 114285

Address: 1037 MAIN ST., PEEKSKILL, NY, United States, 10566

Registration date: 03 Nov 1958

Entity number: 114309

Registration date: 03 Nov 1958

Entity number: 114330

Registration date: 03 Nov 1958

Entity number: 114328

Registration date: 03 Nov 1958

Entity number: 114306

Address: NO STREET ADDRESS STATED, COLUMBIA, NY, United States

Registration date: 03 Nov 1958

Entity number: 114291

Registration date: 03 Nov 1958

Entity number: 114319

Registration date: 03 Nov 1958

Entity number: 114301

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

Registration date: 03 Nov 1958

Entity number: 114304

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

Registration date: 03 Nov 1958

Entity number: 114292

Registration date: 03 Nov 1958

Entity number: 114284

Address: 2211 NOTT ST., SCHENECTADY, NY, United States, 12309

Registration date: 31 Oct 1958 - 18 Apr 1984

Entity number: 114283

Registration date: 31 Oct 1958 - 23 Feb 2000

Entity number: 114281

Address: 342 - 3RD AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 31 Oct 1958 - 15 Nov 1983

Entity number: 114280

Address: 28-49 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 31 Oct 1958 - 13 Apr 1988

Entity number: 114279

Address: 56 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1958 - 31 Aug 1987

Entity number: 114278

Address: 124 E. 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1958 - 13 Apr 1988

Entity number: 114277

Address: 129 SO. 8TH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 31 Oct 1958 - 30 Apr 1992

Entity number: 114276

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1958 - 23 Dec 1992

Entity number: 114275

Address: 142 RODNEY ST., BROOKLYN, NY, United States, 11211

Registration date: 31 Oct 1958 - 23 Dec 1992

Entity number: 114274

Address: LONEY, 20 EXCHANGE PL, NEW YORK, NY, United States

Registration date: 31 Oct 1958 - 26 Jun 2002

Entity number: 114272

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

Registration date: 31 Oct 1958 - 29 Sep 1982

Entity number: 114271

Address: 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06817

Registration date: 31 Oct 1958 - 18 Feb 1992

Entity number: 114270

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1958 - 22 Jul 1987

Entity number: 114269

Registration date: 31 Oct 1958

Entity number: 114267

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1958 - 24 Jun 1981

Entity number: 114266

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Oct 1958 - 09 Mar 1993

Entity number: 114265

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 31 Oct 1958 - 24 Mar 1993