Business directory in New York - Page 135324

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: 168028

Address: 196 VULCAN STREET, BUFFALO, NY, United States, 14207

Registration date: 16 Oct 1957

Entity number: 168034

Registration date: 16 Oct 1957

Entity number: 168024

Address: 22-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168023

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 16 Oct 1957

Entity number: 168038

Registration date: 16 Oct 1957

Entity number: 168042

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 16 Oct 1957

Entity number: 168022

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168015

Address: 1006 SPRINGS FIREPLACE ROAD, EAST HAMPTONS, NY, United States, 11937

Registration date: 16 Oct 1957

Entity number: 168025

Address: 308 WEST 104TH STREET APT. 3A, NEW YORK, NY, United States, 10025

Registration date: 16 Oct 1957

Entity number: 168013

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 16 Oct 1957

Entity number: 168012

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168018

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168017

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168016

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168014

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168029

Registration date: 16 Oct 1957

Entity number: 168010

Address: 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523

Registration date: 16 Oct 1957

Entity number: 168021

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168019

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168020

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Oct 1957

Entity number: 168031

Registration date: 16 Oct 1957

Entity number: 168007

Address: 307 WASHINGTON AVE., ALBANY, NY, United States, 12206

Registration date: 15 Oct 1957 - 24 Sep 1997

Entity number: 168004

Registration date: 15 Oct 1957

Entity number: 168002

Registration date: 15 Oct 1957

Entity number: 168001

Address: 767 FIFTH AVE, NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1957 - 27 Jun 1994

Entity number: 168000

Address: 109 BAKER ST, EAST SYRACUSE, NY, United States

Registration date: 15 Oct 1957

Entity number: 167999

Registration date: 15 Oct 1957

Entity number: 167998

Address: 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 15 Oct 1957 - 03 Apr 1990

Entity number: 167995

Address: 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604

Registration date: 15 Oct 1957 - 25 Jan 2012

Entity number: 167990

Address: 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604

Registration date: 15 Oct 1957 - 25 Jan 2012

Entity number: 167988

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 15 Oct 1957 - 25 Jan 2012

Entity number: 167983

Registration date: 15 Oct 1957

Entity number: 167982

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Oct 1957 - 31 Mar 1982

Entity number: 167981

Address: R.F.D., ACCORD, NY, United States

Registration date: 15 Oct 1957 - 29 Dec 1993

Entity number: 167980

Address: 550 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1957 - 21 Mar 1980

Entity number: 167978

Address: 195 BROADWAY, ATTN: MANAGING ATTYS, NEW YORK, NY, United States, 10007

Registration date: 15 Oct 1957 - 05 Mar 1991

Entity number: 167977

Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1957 - 29 Sep 1982

Entity number: 167992

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 15 Oct 1957

Entity number: 167993

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 15 Oct 1957

Entity number: 167994

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1957

Entity number: 168009

Registration date: 15 Oct 1957

Entity number: 168005

Registration date: 15 Oct 1957

Entity number: 168003

Registration date: 15 Oct 1957

Entity number: 167996

Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Registration date: 15 Oct 1957

Entity number: 167997

Address: 25-11 41 AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1957

Entity number: 167985

Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1957

Entity number: 167986

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1957

Entity number: 167987

Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242

Registration date: 15 Oct 1957

Entity number: 167979

Registration date: 15 Oct 1957

Entity number: 167991

Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 15 Oct 1957