Business directory in New York - Page 135317

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: 168374

Registration date: 01 Nov 1957

Entity number: 168373

Address: 253 W. 35TH STREET, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1957 - 23 Jun 1993

Entity number: 168372

Address: 121 WEST 17TH ST., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1957 - 27 Apr 1984

Entity number: 168388

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

Registration date: 01 Nov 1957

Entity number: 168378

Registration date: 01 Nov 1957

Entity number: 168371

Address: 1006 ST. VINCENT STREET, UTICA, NY, United States, 13501

Registration date: 01 Nov 1957

Entity number: 168387

Address: WATERVLIET-SHAKER ROAD, WATERVLIET, NY, United States

Registration date: 01 Nov 1957

Entity number: 168370

Address: 411 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Registration date: 01 Nov 1957

Entity number: 168384

Registration date: 01 Nov 1957

Entity number: 2837114

Address: ROUTE 303, WEST NYACK, NY, United States, 00000

Registration date: 31 Oct 1957 - 16 Dec 1963

Entity number: 168502

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 31 Oct 1957 - 29 Sep 1983

Entity number: 168369

Address: R.F.D., SOUTH DAYTON, NY, United States

Registration date: 31 Oct 1957

Entity number: 168366

Registration date: 31 Oct 1957

Entity number: 168365

Address: 2004 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1957 - 24 Mar 1993

Entity number: 168363

Address: 485 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 31 Oct 1957 - 23 Dec 1992

Entity number: 168362

Address: 835 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 31 Oct 1957 - 20 Mar 1996

Entity number: 168361

Registration date: 31 Oct 1957

Entity number: 168359

Address: 93-03 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 31 Oct 1957 - 23 Dec 1992

Entity number: 168358

Address: 41-40 KISSENA BLVD., FLUSHING, NY, United States, 11355

Registration date: 31 Oct 1957 - 23 Dec 1992

Entity number: 168357

Address: 132 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Registration date: 31 Oct 1957 - 20 Mar 1996

Entity number: 168356

Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1957 - 25 Mar 1992

Entity number: 168354

Address: PO BOX 395, SCHENECTADY, NY, United States, 12301

Registration date: 31 Oct 1957 - 18 Nov 2002

Entity number: 168353

Address: 1428 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 31 Oct 1957 - 24 Jun 1981

Entity number: 168351

Address: 1684 UTICA AVE, BROOKLYN, NY, United States, 11234

Registration date: 31 Oct 1957 - 19 Oct 2001

Entity number: 168350

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1957 - 29 Dec 1982

Entity number: 168349

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Oct 1957 - 23 Jun 1993

Entity number: 168346

Address: 2345 MARYLAND ROAD, WILLOW GROVE, PA, United States, 19090

Registration date: 31 Oct 1957 - 01 Dec 1989

Entity number: 168343

Address: 276 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 31 Oct 1957 - 24 Jun 1981

Entity number: 168342

Address: 32 COURT ST., NEW YORK, NY, United States

Registration date: 31 Oct 1957 - 30 Sep 1981

Entity number: 168341

Address: 1 KINGS HGWY, TAPPAN, NY, United States, 10983

Registration date: 31 Oct 1957 - 28 Nov 1988

Entity number: 168340

Registration date: 31 Oct 1957

Entity number: 168339

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1957 - 06 Jun 1986

Entity number: 168338

Address: 671 STANLEY AVE., BROOKLYN, NY, United States, 11207

Registration date: 31 Oct 1957 - 25 Mar 1981

Entity number: 168337

Address: 40 EXCHANGE PLACE, ROOM 1304, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1957 - 25 Sep 1991

Entity number: 168336

Registration date: 31 Oct 1957

Entity number: 168368

Address: 43 Arbor Lane, Roslyn Heights, NY, United States, 11577

Registration date: 31 Oct 1957

Entity number: 168347

Registration date: 31 Oct 1957

Entity number: 168367

Registration date: 31 Oct 1957

Entity number: 168364

Registration date: 31 Oct 1957

Entity number: 168345

Address: 82 WEBSTER ST, NO TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1957

Entity number: 168335

Address: C/O WILLIAM HENRY, 60 INIP DR., PO BOX 960664, INWOOD, NY, United States, 11096

Registration date: 31 Oct 1957

Entity number: 168355

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1957

Entity number: 168348

Address: PO BOX 2700, NEW YORK, NY, United States, 10163

Registration date: 31 Oct 1957

Entity number: 168344

Registration date: 31 Oct 1957

Entity number: 168360

Address: 1632 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1957

Entity number: 168352

Registration date: 31 Oct 1957

Entity number: 168332

Address: 204 FRANKLIN ST., SUITE 705, NEW YORK, NY, United States

Registration date: 30 Oct 1957

Entity number: 168330

Address: 70 MAIN ST., ELMSFORD, NY, United States, 10523

Registration date: 30 Oct 1957 - 23 Jun 1993

Entity number: 168328

Address: 1600 SUMMER ST., STAMFORD, CT, United States, 06905

Registration date: 30 Oct 1957 - 02 Feb 1983

Entity number: 168327

Address: 150 WEST 30TRH ST., NEW YORK, NY, United States, 10001

Registration date: 30 Oct 1957 - 25 Jan 2012