Business directory in New York - Page 135279

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: 113267

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 15 Sep 1958

Entity number: 113260

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

Registration date: 15 Sep 1958

Entity number: 113254

Registration date: 15 Sep 1958

Entity number: 113257

Registration date: 15 Sep 1958

Entity number: 113269

Address: 200 PARK AVE, NEW YORK, NY, United States, 10007

Registration date: 15 Sep 1958

Entity number: 113252

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Sep 1958

Entity number: 2882091

Address: 99-41 64TH AVE, FOREST HILLS, NY, United States, 00000

Registration date: 12 Sep 1958 - 15 Dec 1970

Entity number: 113248

Address: 191 E. FAIRMOUNT AVE., LAKEWOOD, NY, United States, 14750

Registration date: 12 Sep 1958 - 31 Mar 1982

Entity number: 113247

Address: MAIN HILL RD., PLATTSBURGH, NY, United States

Registration date: 12 Sep 1958 - 30 Oct 1985

Entity number: 113245

Address: 359 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 12 Sep 1958 - 27 Dec 2007

Entity number: 113244

Address: 107 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 12 Sep 1958 - 28 Sep 1994

Entity number: 113243

Address: U. S. HIGHWAY 9-W, CONGERS, NY, United States

Registration date: 12 Sep 1958 - 28 Sep 1994

Entity number: 113241

Address: 119 W. 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 12 Sep 1958 - 25 Sep 1991

Entity number: 113240

Address: 149-08 41ST AVE., FLUSHING, NY, United States, 11355

Registration date: 12 Sep 1958 - 23 Dec 1992

Entity number: 113239

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

Registration date: 12 Sep 1958 - 25 Jan 2012

Entity number: 113238

Address: 27 DRIGGS AVE., BROOKLYN, NY, United States, 11222

Registration date: 12 Sep 1958 - 29 Dec 1999

Entity number: 113237

Address: GENESEE BLDG, BUFFALO, NY, United States

Registration date: 12 Sep 1958 - 16 Jul 1999

Entity number: 113235

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Sep 1958 - 10 May 1989

Entity number: 113232

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

Registration date: 12 Sep 1958 - 24 Mar 1993

Entity number: 113231

Address: 2081 CRUGER AVE., BRONX, NY, United States, 10462

Registration date: 12 Sep 1958 - 28 Sep 1994

Entity number: 113242

Registration date: 12 Sep 1958

Entity number: 113246

Registration date: 12 Sep 1958

Entity number: 113233

Address: CAPITAL PLAZA, I WINNERS CIRCLE, ALBANY, NY, United States, 12235

Registration date: 12 Sep 1958

Entity number: 113236

Registration date: 12 Sep 1958

Entity number: 109815

Address: 52 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 12 Sep 1958

Entity number: 113234

Address: 785 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

Registration date: 12 Sep 1958

Entity number: 122426

Address: 71 HARRISON ST., GARDEN CITY, NY, United States, 11530

Registration date: 11 Sep 1958 - 26 Dec 2001

Entity number: 113230

Address: 20 WEST SUNRISE HGWY, VALLEY STREAM, NY, United States, 11581

Registration date: 11 Sep 1958 - 25 Sep 1991

Entity number: 113229

Address: 188 MONTAGUE ST., ROOM 804, BROOKLYN, NY, United States, 11201

Registration date: 11 Sep 1958 - 24 Dec 1991

Entity number: 113225

Address: 80-35 SPRINGFIELD BLVD., QUEENS, NY, United States

Registration date: 11 Sep 1958 - 23 Dec 1992

Entity number: 113224

Address: NO ST. ADD., MORAVIA, NY, United States

Registration date: 11 Sep 1958 - 25 Mar 1992

Entity number: 113223

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 11 Sep 1958 - 12 Aug 1985

Entity number: 113220

Address: 524 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 11 Sep 1958 - 29 Feb 1984

Entity number: 113216

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

Registration date: 11 Sep 1958 - 20 Sep 1982

Entity number: 113215

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

Registration date: 11 Sep 1958 - 24 Aug 2004

Entity number: 113214

Address: 2061 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 11 Sep 1958 - 24 Dec 1991

Entity number: 113213

Address: 2977 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Sep 1958 - 25 Sep 1991

Entity number: 113212

Address: 11 E SHORE DR, BABYLON, NY, United States, 11702

Registration date: 11 Sep 1958 - 25 Nov 2020

Entity number: 113211

Registration date: 11 Sep 1958 - 11 Sep 1958

Entity number: 113210

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

Registration date: 11 Sep 1958 - 17 Oct 1983

Entity number: 113209

Address: 113 Cedar Street, Akron, NY, United States, 14001

Registration date: 11 Sep 1958

Entity number: 113208

Address: 532 CHERRY LANE, NO HEMPSTEAD, NY, United States

Registration date: 11 Sep 1958 - 05 Sep 1984

DAN-L INC. Inactive

Entity number: 113206

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 11 Sep 1958 - 24 Sep 1997

Entity number: 113205

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Sep 1958 - 14 Jan 1982

Entity number: 113204

Registration date: 11 Sep 1958

Entity number: 113203

Address: WIDGEON LANE, SAG HARBOR, NY, United States, 11963

Registration date: 11 Sep 1958 - 10 Dec 2004

Entity number: 113202

Address: PARK AVENUE TOWER, 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 11 Sep 1958 - 26 Jun 2002

Entity number: 113201

Address: 48 NEW CHAMBERS ST., NEW YORK, NY, United States

Registration date: 11 Sep 1958 - 25 Jan 2012

Entity number: 113200

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1958 - 26 Oct 2011

Entity number: 113219

Registration date: 11 Sep 1958