Business directory in New York - Page 135280

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: 113217

Registration date: 11 Sep 1958

Entity number: 113221

Registration date: 11 Sep 1958

Entity number: 113207

Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 11 Sep 1958

Entity number: 113199

Registration date: 11 Sep 1958

Entity number: 113227

Registration date: 11 Sep 1958

Entity number: 113226

Registration date: 11 Sep 1958

Entity number: 113222

Address: 204-21 100th Avenue, Hollis, NY, United States, 11421

Registration date: 11 Sep 1958

Entity number: 113218

Registration date: 11 Sep 1958

Entity number: 113228

Registration date: 11 Sep 1958

Entity number: 113198

Address: ONE SEAGATE, TOLEDO, OH, United States, 43666

Registration date: 10 Sep 1958 - 29 Jan 1992

Entity number: 113196

Address: 1187 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 10 Sep 1958

Entity number: 113194

Address: 918 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Sep 1958 - 28 Oct 1988

Entity number: 113193

Address: 129 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Sep 1958 - 13 Jul 2001

Entity number: 113192

Address: 631 STATE STREET, WATERTOWN, NY, United States, 13601

Registration date: 10 Sep 1958 - 31 Dec 2001

Entity number: 113188

Address: 113 SMITH ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Sep 1958 - 23 Dec 1992

Entity number: 113187

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Sep 1958 - 26 Oct 2011

Entity number: 113186

Address: 97-27 64TH RD., FOREST HILLS, NY, United States, 11374

Registration date: 10 Sep 1958 - 29 Dec 1982

Entity number: 113185

Registration date: 10 Sep 1958

Entity number: 113184

Address: 337 ELMIRA ROAD, ITHACA, NY, United States, 14850

Registration date: 10 Sep 1958 - 20 Nov 1984

Entity number: 113183

Address: 116 SOUTH SECOND ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Sep 1958 - 30 Jan 1984

Entity number: 113182

Address: 70 PINE ST., ROOM 5509, NEW YORK, NY, United States, 10270

Registration date: 10 Sep 1958 - 24 Jun 2004

Entity number: 113181

Address: 770 WEST BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 10 Sep 1958 - 27 Jul 1990

Entity number: 113180

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 10 Sep 1958 - 15 Apr 1993

Entity number: 113179

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

Registration date: 10 Sep 1958 - 31 Oct 1991

Entity number: 113178

Address: 608 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 10 Sep 1958 - 16 May 1990

Entity number: 113197

Address: 62 milbank road, STATEN ISLAND, NY, United States, 10306

Registration date: 10 Sep 1958

Entity number: 113191

Address: 8571 KINDERHOOK ROAD, KIRKVILLE, NY, United States, 13082

Registration date: 10 Sep 1958

Entity number: 113195

Address: 60-93 67TH AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 10 Sep 1958

Entity number: 113177

Registration date: 10 Sep 1958

Entity number: 113189

Registration date: 10 Sep 1958

Entity number: 113190

Registration date: 10 Sep 1958

Entity number: 113176

Address: 1787 S. PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 09 Sep 1958 - 24 Mar 1993

Entity number: 113175

Address: 1148 B. 12TH ST., FAR ROCKAWAY, NY, United States

Registration date: 09 Sep 1958 - 30 May 1984

Entity number: 113173

Address: 172 ZOA AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Sep 1958 - 02 Oct 1985

Entity number: 113172

Address: 621 ERIE COUTY BANK BLDG, BUFFALO, NY, United States

Registration date: 09 Sep 1958 - 12 May 2000

Entity number: 113171

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

Registration date: 09 Sep 1958 - 23 Jun 1993

Entity number: 113170

Address: 1143 PARK AVE., NEW YORK, NY, United States, 10128

Registration date: 09 Sep 1958 - 29 Sep 1982

Entity number: 113169

Address: 1385 MERRICK ROAD, COPIAGUE, NY, United States, 11726

Registration date: 09 Sep 1958 - 29 Sep 1982

Entity number: 113167

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

Registration date: 09 Sep 1958 - 24 Mar 1993

Entity number: 113166

Address: 172 SUNRISE HIGHWAY, BABLYON, NY, United States

Registration date: 09 Sep 1958 - 29 Sep 1982

Entity number: 113165

Address: 162 BEACH 135TH ST., BELLE HARBOR, NY, United States

Registration date: 09 Sep 1958 - 23 Jun 1993

Entity number: 113164

Address: 1209 ORANGE ST., WILMINGTON, DE, United States, 19801

Registration date: 09 Sep 1958 - 12 Jul 1989

Entity number: 113163

Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 09 Sep 1958 - 05 Jul 1989

Entity number: 113162

Address: 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572

Registration date: 09 Sep 1958 - 25 Mar 1998

Entity number: 113160

Registration date: 09 Sep 1958

Entity number: 113174

Registration date: 09 Sep 1958

Entity number: 113161

Address: 68-26 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 09 Sep 1958

Entity number: 113168

Address: 142 FREEMAN AVE, ISLIP, NY, United States, 11751

Registration date: 09 Sep 1958

Entity number: 113159

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 08 Sep 1958 - 27 Oct 1982

Entity number: 113158

Address: 15 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 08 Sep 1958 - 02 Feb 1993