Business directory in New York - Page 135276

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 6894909 companies

Entity number: 113393

Address: 167 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 22 Sep 1958 - 25 Jan 2012

Entity number: 113390

Registration date: 22 Sep 1958

Entity number: 113389

Address: 745 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 22 Sep 1958 - 24 Apr 1989

Entity number: 113388

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

Registration date: 22 Sep 1958 - 23 Jun 1993

Entity number: 113387

Address: 1501 BROADWAY, ROOM 2200, NEW YORK, NY, United States, 10036

Registration date: 22 Sep 1958 - 15 Sep 1983

Entity number: 113386

Registration date: 22 Sep 1958 - 22 Sep 1958

Entity number: 113385

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 22 Sep 1958 - 15 Feb 1984

Entity number: 113384

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1958 - 25 Mar 1992

Entity number: 113383

Address: 114 PETERSVILLE ROAD, NEW ROCHELLE, NY, United States, 10801

Registration date: 22 Sep 1958 - 24 Mar 1993

Entity number: 113382

Address: 349 EAST 149TH ST., ROOM 508, NEW YORK, NY, United States, 10039

Registration date: 22 Sep 1958 - 28 Oct 2009

Entity number: 113381

Address: 466 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

Registration date: 22 Sep 1958 - 29 Sep 1993

Entity number: 113380

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 22 Sep 1958 - 06 Aug 1999

Entity number: 113379

Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 1958 - 24 Mar 1993

Entity number: 113378

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 22 Sep 1958 - 27 Jul 1979

Entity number: 113377

Address: 342 LEXINGTON AVE., MT KISCO, NY, United States, 10549

Registration date: 22 Sep 1958 - 31 Mar 1982

Entity number: 113375

Address: 17 BREWSTER ST., MALONE, NY, United States, 12953

Registration date: 22 Sep 1958 - 03 Oct 1989

Entity number: 113374

Address: 79 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 22 Sep 1958 - 30 Jun 2004

Entity number: 113373

Address: 208 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 22 Sep 1958 - 24 Dec 1991

Entity number: 113372

Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243

Registration date: 22 Sep 1958 - 21 Feb 1989

Entity number: 113371

Address: 1780 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 22 Sep 1958 - 23 Dec 1992

Entity number: 113370

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Sep 1958 - 18 Mar 1982

Entity number: 113369

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 22 Sep 1958 - 12 Aug 1986

Entity number: 113395

Registration date: 22 Sep 1958

Entity number: 113396

Registration date: 22 Sep 1958

Entity number: 113403

Registration date: 22 Sep 1958

Entity number: 113376

Registration date: 22 Sep 1958

Entity number: 113391

Registration date: 22 Sep 1958

Entity number: 113397

Address: 640 5TH AVE., NEW YORK, NY, United States, 10019

Registration date: 22 Sep 1958

Entity number: 113410

Registration date: 22 Sep 1958

Entity number: 113392

Registration date: 22 Sep 1958

Entity number: 113404

Registration date: 22 Sep 1958

Entity number: 113398

Registration date: 22 Sep 1958

Entity number: 113056

Registration date: 20 Sep 1958 - 20 Sep 1958

Entity number: 113368

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 19 Sep 1958 - 25 Sep 1991

Entity number: 113367

Registration date: 19 Sep 1958

Entity number: 113366

Registration date: 19 Sep 1958

Entity number: 113363

Registration date: 19 Sep 1958

Entity number: 113362

Address: 9 EAST 40 ST., NEW YORK, NY, United States, 10016

Registration date: 19 Sep 1958 - 24 Dec 1991

Entity number: 113361

Address: 92-57 NEW YORK BLVD., JAMAICA, NY, United States, 11433

Registration date: 19 Sep 1958 - 24 Dec 1991

Entity number: 113360

Registration date: 19 Sep 1958

Entity number: 113356

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Sep 1958 - 31 Mar 1982

Entity number: 113355

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Sep 1958 - 14 Dec 2004

Entity number: 113353

Address: 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Registration date: 19 Sep 1958

Entity number: 113352

Address: ELM LAKE RD, SPECULATOR, NY, United States, 12164

Registration date: 19 Sep 1958 - 17 May 2006

Entity number: 113350

Address: 45 WEST 54TH. ST., NEW YORK, NY, United States, 10019

Registration date: 19 Sep 1958 - 31 Mar 1982

Entity number: 113349

Address: 237 MANIDA ST., NEW YORK, NY, United States

Registration date: 19 Sep 1958 - 23 Sep 1998

Entity number: 113348

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Sep 1958 - 29 Sep 1982

Entity number: 113347

Address: 2129 CHATTERTON AVE., NEW YORK, NY, United States

Registration date: 19 Sep 1958 - 28 Sep 1994

Entity number: 113346

Address: 956 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Sep 1958 - 25 Sep 1991