Business directory in New York - Page 135312

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: 168639

Address: 34-35 COLLINS PLACE, FLUSHING, NY, United States, 11354

Registration date: 19 Nov 1957

Entity number: 168643

Registration date: 19 Nov 1957

Entity number: 168628

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 19 Nov 1957

Entity number: 168634

Registration date: 19 Nov 1957

Entity number: 168650

Registration date: 19 Nov 1957

Entity number: 168624

Address: 500 CONSOLIDATED BLDG, JACKSONVILLE, FL, United States

Registration date: 18 Nov 1957 - 18 Nov 1957

Entity number: 168623

Address: 54 MARKET ST., NEW YORK, NY, United States, 10002

Registration date: 18 Nov 1957 - 09 Apr 1993

Entity number: 168622

Address: 10 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573

Registration date: 18 Nov 1957 - 08 Mar 2000

Entity number: 168621

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Nov 1957 - 23 Dec 1992

Entity number: 168619

Registration date: 18 Nov 1957

Entity number: 168618

Address: 960 SHERIDAN AVE., BRONX, NY, United States, 10456

Registration date: 18 Nov 1957 - 25 Mar 1992

Entity number: 168617

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 18 Nov 1957

Entity number: 168616

Registration date: 18 Nov 1957 - 18 Nov 1957

Entity number: 168615

Address: 520 LINDEN AVE., ROCHESTER, NY, United States

Registration date: 18 Nov 1957 - 08 Jan 1985

Entity number: 168613

Address: 254 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 18 Nov 1957 - 24 Dec 1991

Entity number: 168612

Registration date: 18 Nov 1957

Entity number: 168611

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 18 Nov 1957 - 13 May 1986

Entity number: 168610

Registration date: 18 Nov 1957 - 18 Nov 1957

Entity number: 168608

Address: 2710 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 18 Nov 1957 - 28 Oct 2009

Entity number: 168607

Address: 8182 MARYLAND AVENUE, ST LOUIS, MO, United States, 63105

Registration date: 18 Nov 1957 - 29 Nov 1990

Entity number: 168606

Address: 88-04 184TH PLACE, HOLLIS, NY, United States, 11423

Registration date: 18 Nov 1957 - 27 Sep 1995

Entity number: 168604

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Nov 1957 - 23 Jun 1993

Entity number: 168603

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

Registration date: 18 Nov 1957 - 21 Nov 1995

Entity number: 168600

Address: BOX 64, CAMILLUS, NY, United States, 13031

Registration date: 18 Nov 1957 - 24 Mar 1993

Entity number: 168599

Address: GRANDVIEW AVE., RAMAPO, NY, United States

Registration date: 18 Nov 1957 - 14 Sep 1984

Entity number: 168597

Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Nov 1957 - 14 Apr 1993

Entity number: 168596

Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 18 Nov 1957 - 15 Apr 1993

Entity number: 168595

Address: 400 MADISONAVE., NEW YORK, NY, United States

Registration date: 18 Nov 1957 - 23 Sep 1998

Entity number: 168594

Address: 19 CONNOR DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 18 Nov 1957 - 27 Dec 2000

Entity number: 168605

Registration date: 18 Nov 1957

Entity number: 168609

Address: PO BOX 867, 7113 E DOMINICK ST, ROME, NY, United States, 13442

Registration date: 18 Nov 1957

Entity number: 168625

Registration date: 18 Nov 1957

Entity number: 168620

Address: P.O. BOX 22, MASSENA, NY, United States, 13662

Registration date: 18 Nov 1957

Entity number: 168602

Address: 126 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 18 Nov 1957

Entity number: 168598

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 18 Nov 1957

Entity number: 168614

Address: 4530 E. SHEA BLVD., #100, PHOENIX, AZ, United States, 85028

Registration date: 18 Nov 1957

Entity number: 168601

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 18 Nov 1957

Entity number: 168591

Address: 223 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Nov 1957 - 25 Jan 2012

Entity number: 168590

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

Registration date: 15 Nov 1957 - 20 Mar 2001

Entity number: 168589

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

Registration date: 15 Nov 1957 - 03 Dec 1987

Entity number: 168588

Address: 254 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1957 - 24 Dec 1991

Entity number: 168587

Address: 1751 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Registration date: 15 Nov 1957 - 23 Mar 2023

Entity number: 168586

Address: 60 NEW COUNTY RD, MONSEY, NY, United States, 10952

Registration date: 15 Nov 1957 - 12 Dec 2007

Entity number: 168585

Registration date: 15 Nov 1957

Entity number: 168584

Address: 800 1ST. STREET, WATERVLIET, NY, United States, 12189

Registration date: 15 Nov 1957 - 29 Sep 1993

Entity number: 168583

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

Registration date: 15 Nov 1957 - 23 Jun 1993

Entity number: 168582

Address: 880 FIFTH AVE., NEW YORK, NY, United States, 10021

Registration date: 15 Nov 1957 - 29 Dec 1999

Entity number: 168580

Registration date: 15 Nov 1957 - 15 Nov 1957

Entity number: 168579

Registration date: 15 Nov 1957 - 15 Nov 1957

Entity number: 168578

Address: 276 FIFTH AVE., RM. 507, NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1957 - 14 Jan 1988