Business directory in New York - Page 135319

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: 168279

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

Registration date: 29 Oct 1957

Entity number: 168278

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

Registration date: 29 Oct 1957

Entity number: 168283

Registration date: 29 Oct 1957

Entity number: 168298

Registration date: 29 Oct 1957

Entity number: 168286

Registration date: 29 Oct 1957

Entity number: 168301

Registration date: 29 Oct 1957

Entity number: 168272

Registration date: 28 Oct 1957

Entity number: 168270

Registration date: 28 Oct 1957 - 28 Oct 1957

Entity number: 168269

Registration date: 28 Oct 1957 - 18 Feb 2004

Entity number: 168268

Registration date: 28 Oct 1957

Entity number: 168267

Registration date: 28 Oct 1957 - 28 Oct 1957

Entity number: 168265

Address: 127 W. 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1957 - 24 Jun 1981

Entity number: 168263

Address: 15 EAST MOSHULU PKWY.N., BRONX, NY, United States, 10467

Registration date: 28 Oct 1957 - 24 Dec 1991

Entity number: 168260

Address: 7 FRONT ST., KEESVILLE, NY, United States, 12944

Registration date: 28 Oct 1957 - 29 Dec 1993

Entity number: 168258

Address: 9 EDNA AVE., BETHPAGE, NY, United States, 11714

Registration date: 28 Oct 1957 - 29 Sep 1993

Entity number: 168257

Registration date: 28 Oct 1957

Entity number: 168255

Registration date: 28 Oct 1957

Entity number: 168254

Address: 370 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 28 Oct 1957 - 17 Dec 1999

Entity number: 168253

Address: 29 WILLOW PLACE, ALBERTSON, NY, United States, 11507

Registration date: 28 Oct 1957 - 29 Sep 1993

Entity number: 168252

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1957 - 31 Mar 1982

Entity number: 168251

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1957 - 30 Dec 1981

Entity number: 168250

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1957 - 31 Mar 1982

Entity number: 168249

Address: 6585 BROADWAY, ALDEN, NY, United States

Registration date: 28 Oct 1957 - 03 May 1989

Entity number: 168248

Address: 253-259 MERRICK RD., LONG ISLAND, NY, United States

Registration date: 28 Oct 1957 - 13 Aug 1991

Entity number: 168246

Address: 3015 BRIGHTON, 13TH ST., BROOKLYN, NY, United States, 11235

Registration date: 28 Oct 1957 - 25 Mar 1981

Entity number: 168245

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

Registration date: 28 Oct 1957 - 26 Jun 1996

Entity number: 168244

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1957 - 29 Dec 2004

Entity number: 168242

Address: 211 FORD ROAD, BALACYNWYD, PA, United States, 19004

Registration date: 28 Oct 1957

Entity number: 168241

Address: 260 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 28 Oct 1957 - 14 Aug 1986

Entity number: 167815

Address: 1775 B'WAY, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1957 - 31 Mar 1982

Entity number: 109782

Address: 85 BEDFORD AVE., BUFFALO, NY, United States

Registration date: 28 Oct 1957

Entity number: 168239

Address: 195 FRANKLIN ST., WILSON, NY, United States

Registration date: 28 Oct 1957

Entity number: 168262

Registration date: 28 Oct 1957

Entity number: 168264

Address: C/O PAT OLIVIERI, 12 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 1957

Entity number: 168261

Address: 1333 1/2 NORTH AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Oct 1957

Entity number: 168243

Address: ONE BEACON STREET 20TH FL, BOSTON, MA, United States, 02108

Registration date: 28 Oct 1957

Entity number: 168266

Registration date: 28 Oct 1957

Entity number: 168271

Registration date: 28 Oct 1957

Entity number: 168256

Address: 92 ALLEN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Oct 1957

Entity number: 168247

Registration date: 28 Oct 1957

Entity number: 168259

Registration date: 28 Oct 1957

Entity number: 2867235

Address: 731 RIDGE ROAD, LACKAWANNA, NY, United States, 00000

Registration date: 25 Oct 1957 - 15 Dec 1964

Entity number: 168237

Registration date: 25 Oct 1957

Entity number: 168236

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

Registration date: 25 Oct 1957 - 29 Dec 1982

Entity number: 168235

Registration date: 25 Oct 1957 - 25 Oct 1957

Entity number: 168234

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

Registration date: 25 Oct 1957 - 28 Jan 1998

Entity number: 168233

Address: 914 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 25 Oct 1957 - 23 Dec 1999

Entity number: 168232

Registration date: 25 Oct 1957 - 25 Oct 1957

Entity number: 168231

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 Oct 1957 - 01 Jan 2009

Entity number: 168229

Address: ROUTE NO. 32, NEW WINDSOR, NY, United States

Registration date: 25 Oct 1957 - 24 Sep 1997