Business directory in New York - Page 135303

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: 112075

Address: 81 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 07 Jul 1958 - 14 Nov 2024

Entity number: 112064

Registration date: 07 Jul 1958

Entity number: 112081

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

Registration date: 07 Jul 1958

Entity number: 112086

Registration date: 07 Jul 1958

Entity number: 112099

Registration date: 07 Jul 1958

Entity number: 112093

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805-A, ALBANY, NY, United States, 12210

Registration date: 07 Jul 1958

Entity number: 112090

Address: 980 E. 179TH ST., BRONX, NY, United States, 10460

Registration date: 07 Jul 1958

Entity number: 112062

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

Registration date: 03 Jul 1958 - 25 Sep 1991

Entity number: 112060

Address: 32 DOVE STREET, ALBANY, NY, United States, 12210

Registration date: 03 Jul 1958 - 26 Jun 2002

Entity number: 112059

Address: NO STREET ADDRESS STATED, SWAN LAKE, NY, United States

Registration date: 03 Jul 1958 - 25 Mar 1992

Entity number: 112058

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

Registration date: 03 Jul 1958 - 31 Mar 1982

Entity number: 112057

Registration date: 03 Jul 1958

Entity number: 112056

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Jul 1958

Entity number: 112054

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Jul 1958

Entity number: 112053

Registration date: 03 Jul 1958

Entity number: 112052

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

Registration date: 03 Jul 1958 - 11 Aug 1998

Entity number: 112051

Address: 118-01 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 03 Jul 1958 - 31 Jan 1985

Entity number: 112050

Registration date: 03 Jul 1958

Entity number: 112049

Address: 15 VIRGINIA AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1958 - 10 Oct 1989

Entity number: 112048

Registration date: 03 Jul 1958

Entity number: 112046

Address: 345 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 03 Jul 1958 - 23 Jun 1993

Entity number: 112045

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

Registration date: 03 Jul 1958 - 12 Oct 1989

Entity number: 112044

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Jul 1958 - 08 Sep 1983

Entity number: 112043

Registration date: 03 Jul 1958

Entity number: 112041

Address: PO BOX 2757, SAG HARBOR, NY, United States, 11963

Registration date: 03 Jul 1958 - 17 Aug 2023

Entity number: 112040

Address: 5 FOX HUNT LANE, GREAT NECK, NY, United States, 11020

Registration date: 03 Jul 1958 - 09 Apr 1993

Entity number: 112039

Address: 20-11 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 03 Jul 1958 - 29 Dec 1999

Entity number: 112038

Registration date: 03 Jul 1958

Entity number: 112035

Address: 286 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Registration date: 03 Jul 1958 - 29 Sep 1993

Entity number: 112034

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Jul 1958 - 23 Dec 1992

Entity number: 112033

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Jul 1958 - 06 Aug 1987

Entity number: 112032

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 03 Jul 1958 - 29 Sep 1987

Entity number: 112036

Address: PO BOX 5356, SYRACUSE, NY, United States, 13220

Registration date: 03 Jul 1958

Entity number: 112061

Address: 119 W. 40TH ST., NEW YORK, NY, United States

Registration date: 03 Jul 1958

Entity number: 112037

Registration date: 03 Jul 1958

Entity number: 112047

Registration date: 03 Jul 1958

Entity number: 112031

Address: 17 SHANNON ST., BATH, NY, United States, 14810

Registration date: 03 Jul 1958

Entity number: 112030

Address: WEST BLOOD ROAD, EAST AURORA, NY, United States

Registration date: 03 Jul 1958

Entity number: 112042

Registration date: 03 Jul 1958

Entity number: 112029

Address: 205 W 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 03 Jul 1958

Entity number: 112055

Registration date: 03 Jul 1958

Entity number: 170879

Address: 744 BROAD ST., NEWARK, NJ, United States, 07102

Registration date: 02 Jul 1958

Entity number: 112026

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

Registration date: 02 Jul 1958 - 23 Jun 1993

Entity number: 112023

Address: C/O ZEEV ALABASTER, 188 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 02 Jul 1958

Entity number: 112022

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1958

Entity number: 112019

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

Registration date: 02 Jul 1958 - 30 Sep 1987

Entity number: 112018

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

Registration date: 02 Jul 1958 - 29 Dec 1982

Entity number: 112017

Address: 1532 FIFTH AVE., TROY, NY, United States, 12180

Registration date: 02 Jul 1958 - 25 Mar 1992

Entity number: 112016

Address: 738 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

Registration date: 02 Jul 1958 - 02 Nov 1992

Entity number: 112015

Address: 211 CENTRAL PARKWEST, NEW YORK, NY, United States

Registration date: 02 Jul 1958 - 24 Dec 1991