Business directory in New York - Page 135311

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 6890794 companies

Entity number: 168678

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Nov 1957 - 24 Jun 1981

Entity number: 168677

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Nov 1957 - 17 Oct 1986

Entity number: 168676

Registration date: 20 Nov 1957

Entity number: 168674

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 20 Nov 1957 - 29 Dec 1982

Entity number: 168673

Address: 4400 NINE MILE POINT RD., FAIRPORT, NY, United States, 14450

Registration date: 20 Nov 1957 - 27 Dec 2000

Entity number: 168672

Address: 4400 NINE MILE POINT RD., FAIRPORT, NY, United States, 14450

Registration date: 20 Nov 1957 - 29 Dec 1999

Entity number: 168671

Address: 800 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 20 Nov 1957 - 25 Sep 1991

Entity number: 168668

Address: 225 BRAE BOULEVARD, PARK RIDGE, NJ, United States, 07656

Registration date: 20 Nov 1957 - 10 Nov 1992

Entity number: 168666

Registration date: 20 Nov 1957 - 20 Nov 1957

Entity number: 168665

Address: 108-18 72ND AVE, FOREST HILLS, NY, United States, 11375

Registration date: 20 Nov 1957 - 04 Jun 1997

Entity number: 168664

Address: 849 HEMPSTEADTPKE, FRANKLIN SQ, NY, United States

Registration date: 20 Nov 1957 - 23 Dec 1992

Entity number: 168663

Address: (NO STREET ADD. STATED), WEST ONEONTA, NY, United States

Registration date: 20 Nov 1957 - 16 Dec 1985

Entity number: 168658

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1957 - 23 Sep 1998

Entity number: 168657

Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Nov 1957 - 23 Jun 1993

Entity number: 168656

Address: 105 EAST 16TH ST., NEW YORK, NY, United States, 10003

Registration date: 20 Nov 1957 - 24 Mar 1993

Entity number: 168655

Registration date: 20 Nov 1957

Entity number: 168654

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Nov 1957 - 24 Mar 1993

Entity number: 168652

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 20 Nov 1957 - 09 Oct 1998

Entity number: 168651

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

Registration date: 20 Nov 1957 - 29 Dec 1982

Entity number: 168661

Registration date: 20 Nov 1957

Entity number: 168659

Address: 1339 FRONT ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Nov 1957

Entity number: 168669

Address: 3435 E. TREMONT AVE., BRONX, NY, United States, 10465

Registration date: 20 Nov 1957

Entity number: 168684

Registration date: 20 Nov 1957

Entity number: 168675

Registration date: 20 Nov 1957

Entity number: 168679

Registration date: 20 Nov 1957

Entity number: 168662

Address: ATTN PRESIDENT, 48 PROSPECT STREET, CENTRAL SQUARE, NY, United States, 13036

Registration date: 20 Nov 1957

Entity number: 168660

Address: 45-08 46TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 20 Nov 1957

Entity number: 168653

Registration date: 20 Nov 1957

Entity number: 168670

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

Registration date: 20 Nov 1957

Entity number: 168851

Address: 3 GERSTEIN ST., CROTONON HUDSON, NY, United States, 10520

Registration date: 19 Nov 1957 - 08 Mar 1995

Entity number: 168649

Address: P.O. BOX 170, WEESPORT, NY, United States, 13166

Registration date: 19 Nov 1957

Entity number: 168647

Address: 627 MAITLAND AVE., WEST ENGLEWOOD, NJ, United States, 07666

Registration date: 19 Nov 1957 - 29 Sep 1993

Entity number: 168645

Registration date: 19 Nov 1957

Entity number: 168644

Address: 96 RIDGE ST., GLENS FALLS, NY, United States, 12801

Registration date: 19 Nov 1957 - 20 Jan 1988

Entity number: 168642

Address: 228 NORTH SIXTH AVE., MT VERNON, NY, United States, 10550

Registration date: 19 Nov 1957 - 25 Mar 1988

Entity number: 168640

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 19 Nov 1957 - 29 Dec 1999

Entity number: 168638

Address: 157-48 11TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 19 Nov 1957 - 19 May 1999

Entity number: 168637

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Nov 1957 - 28 Jan 2009

Entity number: 168636

Address: 200 NO.SALINA ST, SYRACUSE, NY, United States

Registration date: 19 Nov 1957 - 13 Jan 1983

Entity number: 168635

Registration date: 19 Nov 1957

Entity number: 168633

Address: 96 COLLEGE AVE., ROCHESTER, NY, United States, 14607

Registration date: 19 Nov 1957 - 25 Jan 2012

Entity number: 168631

Address: 252 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 19 Nov 1957 - 29 Dec 1982

Entity number: 168630

Address: 43 BOND ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Nov 1957 - 30 Mar 1983

Entity number: 168629

Address: 110 WOOSTER ST., NEW YORK, NY, United States, 10012

Registration date: 19 Nov 1957 - 03 Apr 1986

Entity number: 168626

Address: 113 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 19 Nov 1957

Entity number: 168641

Registration date: 19 Nov 1957

Entity number: 168646

Address: P.O. BOX 793, BRONX, NY, United States, 10469

Registration date: 19 Nov 1957

Entity number: 168632

Address: 200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States

Registration date: 19 Nov 1957

Entity number: 168627

Registration date: 19 Nov 1957

Entity number: 168648

Address: POB 506, BATH, NY, United States, 14810

Registration date: 19 Nov 1957