Business directory in New York - Page 135318

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: 168326

Address: CAMP SOLITUDE, LAKE PLACID, NY, United States

Registration date: 30 Oct 1957 - 24 Mar 1993

Entity number: 168325

Address: 493 E NEW YORK AVE, BROOKLYN, NY, United States, 11225

Registration date: 30 Oct 1957 - 15 May 2003

Entity number: 168324

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

Registration date: 30 Oct 1957 - 12 Dec 1984

Entity number: 168321

Registration date: 30 Oct 1957 - 30 Oct 1957

Entity number: 168320

Registration date: 30 Oct 1957 - 30 Oct 1957

Entity number: 168319

Registration date: 30 Oct 1957 - 30 Oct 1957

Entity number: 168315

Address: 862 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 30 Oct 1957 - 24 Mar 1993

Entity number: 168314

Registration date: 30 Oct 1957

Entity number: 168313

Address: 292 EAST KINGSBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 30 Oct 1957 - 12 May 1982

Entity number: 168311

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1957 - 23 Dec 1992

Entity number: 168310

Address: 29 BROADWAY, ROOM 1800, NEW YORK, NY, United States

Registration date: 30 Oct 1957 - 31 Mar 1982

Entity number: 168308

Address: 58-15 NORTHERN BLVD, NEW YORK, NY, United States, 11377

Registration date: 30 Oct 1957 - 06 Nov 2007

Entity number: 168307

Address: 202 E. 13TH ST., NEW YORK, NY, United States, 10003

Registration date: 30 Oct 1957 - 04 Dec 1998

Entity number: 168305

Address: 245-21 FRANCIS LEWIS, BLVD, ROSEDALE, NY, United States, 11422

Registration date: 30 Oct 1957 - 23 Dec 1992

Entity number: 168304

Address: 147 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1957 - 24 Jun 1981

Entity number: 168317

Address: 100 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1957

Entity number: 168334

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 30 Oct 1957

Entity number: 168309

Address: 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 30 Oct 1957

Entity number: 168312

Registration date: 30 Oct 1957

Entity number: 168303

Registration date: 30 Oct 1957

Entity number: 168323

Registration date: 30 Oct 1957

Entity number: 168329

Address: 100 5TH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Oct 1957

Entity number: 168318

Registration date: 30 Oct 1957

Entity number: 168331

Registration date: 30 Oct 1957

Entity number: 168333

Address: 65 SO. AVE, SALAMANCA, NY, United States, 14779

Registration date: 30 Oct 1957

Entity number: 168322

Registration date: 30 Oct 1957

Entity number: 168302

Address: MENAND RD., MENANDS, NY, United States

Registration date: 29 Oct 1957 - 27 Sep 1995

Entity number: 168300

Registration date: 29 Oct 1957

Entity number: 168297

Registration date: 29 Oct 1957 - 29 Oct 1957

Entity number: 168296

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1957 - 23 Jun 1993

Entity number: 168295

Registration date: 29 Oct 1957 - 29 Oct 1957

Entity number: 168294

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 29 Oct 1957 - 22 Nov 1988

Entity number: 168293

Address: 1 WORLD TRADE CENTER 79TH FLR., NEW YORK, NY, United States, 10048

Registration date: 29 Oct 1957 - 17 May 2000

Entity number: 168292

Registration date: 29 Oct 1957

Entity number: 168291

Address: 353 CANAL ST, NEW YORK, NY, United States, 10013

Registration date: 29 Oct 1957

Entity number: 168290

Address: 204 CITY ISLAND AVE., BRONX, NY, United States, 10464

Registration date: 29 Oct 1957

Entity number: 168288

Address: 124 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 29 Oct 1957 - 06 May 1985

Entity number: 168287

Registration date: 29 Oct 1957 - 01 Jul 2000

Entity number: 168285

Registration date: 29 Oct 1957

Entity number: 168284

Registration date: 29 Oct 1957

Entity number: 168282

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Oct 1957 - 13 Apr 1988

Entity number: 168275

Address: 611 N MAPLE AVENUE, HOHOKUS, NJ, United States, 07423

Registration date: 29 Oct 1957

Entity number: 168274

Address: 218 NO. WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 29 Oct 1957 - 31 Jan 2013

Entity number: 168273

Address: NO STREET ADDRESS, HIGHLAND, NY, United States, 00000

Registration date: 29 Oct 1957 - 28 Dec 1994

Entity number: 168299

Registration date: 29 Oct 1957

Entity number: 168289

Registration date: 29 Oct 1957

Entity number: 168280

Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 29 Oct 1957

Entity number: 168281

Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 29 Oct 1957

Entity number: 168276

Address: ONE METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Registration date: 29 Oct 1957

Entity number: 168277

Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 29 Oct 1957