Business directory in New York - Page 135278

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: 113301

Address: C/O C. FARRINGTON, RR 1 BOX 110, CHAZY, NY, United States, 12921

Registration date: 17 Sep 1958 - 15 Nov 1993

Entity number: 113300

Address: 525 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 17 Sep 1958 - 23 Jun 1993

Entity number: 113298

Address: 405 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Sep 1958 - 25 Sep 1991

Entity number: 113299

Registration date: 17 Sep 1958

Entity number: 113308

Registration date: 17 Sep 1958

Entity number: 2860914

Address: 147 WEST 11TH STREET, HUNTINGTON STATION, NY, United States, 00000

Registration date: 16 Sep 1958 - 15 Dec 1969

Entity number: 113296

Address: 36 MASON STREET, BUFFALO, NY, United States, 14213

Registration date: 16 Sep 1958 - 26 Jun 2002

Entity number: 113295

Address: NO. 2303 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Sep 1958 - 27 Dec 1995

Entity number: 113294

Registration date: 16 Sep 1958 - 30 Dec 1992

Entity number: 113293

Registration date: 16 Sep 1958 - 16 Sep 1958

Entity number: 113292

Address: 2100 LINWOOD AVENUE, FORT LEE, NJ, United States, 07024

Registration date: 16 Sep 1958 - 29 Dec 1999

Entity number: 113290

Address: 909 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Sep 1958 - 11 Feb 1982

Entity number: 113287

Registration date: 16 Sep 1958

Entity number: 113286

Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Sep 1958 - 29 Dec 1999

Entity number: 113284

Address: 511 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Sep 1958 - 24 Dec 1991

Entity number: 113283

Address: 1025 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Registration date: 16 Sep 1958 - 31 Mar 1982

Entity number: 113282

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

Registration date: 16 Sep 1958 - 23 Jun 1993

Entity number: 113281

Registration date: 16 Sep 1958

Entity number: 113288

Registration date: 16 Sep 1958

Entity number: 113285

Registration date: 16 Sep 1958

Entity number: 113289

Registration date: 16 Sep 1958

Entity number: 113291

Registration date: 16 Sep 1958

Entity number: 113297

Registration date: 16 Sep 1958

Entity number: 113280

Registration date: 16 Sep 1958

Entity number: 2945496

Address: 448-7TH STREET, NIAGARA FALLS, NY, United States, 00000

Registration date: 15 Sep 1958 - 15 Dec 1970

Entity number: 113279

Address: 15 JOLLS LN, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Sep 1958 - 25 Jan 2012

Entity number: 113277

Registration date: 15 Sep 1958

Entity number: 113275

Registration date: 15 Sep 1958

Entity number: 113274

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1958 - 20 Jan 1989

Entity number: 113272

Address: BROADHOLLOW ROAD, EAST FARMINGDALE, NY, United States

Registration date: 15 Sep 1958 - 23 Nov 1984

Entity number: 113271

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Sep 1958 - 25 Mar 1992

Entity number: 113270

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 15 Sep 1958

Entity number: 113268

Address: 27 JUMEL PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Sep 1958 - 29 Nov 1993

Entity number: 113266

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1958 - 16 May 2005

Entity number: 113265

Address: 136 W. 21ST ST., NEW YORK, NY, United States, 10011

Registration date: 15 Sep 1958 - 28 Feb 1997

Entity number: 113264

Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Sep 1958 - 26 Jun 1996

Entity number: 113263

Address: 8241 MOLTHEAD CIRCLE, BOYNTON BEACH, FL, United States, 33437

Registration date: 15 Sep 1958 - 25 Jun 2003

Entity number: 113262

Address: 49 KING ST., FREEPORT, NY, United States, 11520

Registration date: 15 Sep 1958 - 28 Oct 2009

Entity number: 113261

Address: 1404 NEW YORK AVE., BROOKLYN, NY, United States, 11210

Registration date: 15 Sep 1958 - 28 Oct 2009

Entity number: 113259

Address: 1 GRANT AVENUE, ISLIP, NY, United States, 11751

Registration date: 15 Sep 1958 - 25 Sep 1991

Entity number: 113258

Address: TWO B'WAY, NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1958 - 14 Jun 1984

Entity number: 113253

Address: 352 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Sep 1958 - 14 May 1990

Entity number: 113251

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

Registration date: 15 Sep 1958 - 23 Jun 1993

Entity number: 113250

Address: 67 DRAKEFORD AVE., NO BABYLON, NY, United States, 11703

Registration date: 15 Sep 1958 - 17 Aug 1990

Entity number: 113249

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

Registration date: 15 Sep 1958 - 25 Jan 2012

Entity number: 113278

Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Sep 1958

Entity number: 113276

Registration date: 15 Sep 1958

Entity number: 113255

Address: 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457

Registration date: 15 Sep 1958

Entity number: 113256

Registration date: 15 Sep 1958

Entity number: 113273

Address: 86-47 MARENGO ST, HOLLIS, NY, United States, 11423

Registration date: 15 Sep 1958