Business directory in New York - Page 135326

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: 167938

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

Registration date: 14 Oct 1957

Entity number: 167926

Address: 30-74 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Oct 1957 - 29 Sep 1993

Entity number: 167925

Address: 140 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 11 Oct 1957 - 31 Dec 2004

Entity number: 167924

Registration date: 11 Oct 1957

Entity number: 167923

Address: 2360 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 11 Oct 1957 - 06 Nov 1992

Entity number: 167920

Registration date: 11 Oct 1957 - 11 Oct 1957

Entity number: 167919

Address: 238 BIRCH DRIVE, ROSLYN, NY, United States, 11576

Registration date: 11 Oct 1957 - 24 Jul 1996

Entity number: 167918

Address: 11 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

Registration date: 11 Oct 1957 - 26 Oct 2011

Entity number: 167917

Address: 14 BOOTH ROAD, DELMAR, NY, United States, 12054

Registration date: 11 Oct 1957 - 21 Oct 2019

Entity number: 167916

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1957 - 26 Feb 1985

Entity number: 167915

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 11 Oct 1957 - 29 Sep 1982

Entity number: 167914

Address: 108 SPENCER ST., BROOKLYN, NY, United States, 11205

Registration date: 11 Oct 1957 - 23 Dec 1992

Entity number: 167913

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

Registration date: 11 Oct 1957 - 29 Sep 1993

Entity number: 167912

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1957 - 19 Dec 1984

Entity number: 167911

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1957 - 12 Mar 1999

Entity number: 167909

Address: 50 NORTH SWAN STREET, ALBANY, NY, United States, 12210

Registration date: 11 Oct 1957 - 17 Jun 2004

Entity number: 167908

Address: 51-53 NO SWAN ST, ALBANY, NY, United States, 12210

Registration date: 11 Oct 1957 - 07 Nov 2001

Entity number: 167907

Address: P.O. BOX 106, SODUS POINT, NY, United States, 14555

Registration date: 11 Oct 1957

Entity number: 167905

Address: 1563 BAME ROAD, CASTLETON, NY, United States, 12033

Registration date: 11 Oct 1957

COHA INC. Inactive

Entity number: 167904

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 11 Oct 1957 - 24 Dec 1991

Entity number: 167903

Registration date: 11 Oct 1957

Entity number: 167902

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1957 - 01 Feb 1990

Entity number: 167901

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1957 - 06 Feb 1990

Entity number: 167900

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1957 - 06 Feb 1990

Entity number: 167899

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1957 - 06 Feb 1990

Entity number: 167898

Address: 470 WOODBRIDGE RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Oct 1957 - 30 Dec 1981

Entity number: 167910

Address: 363 NORTH RD, PO BOX 540, HURLEY, NY, United States, 12443

Registration date: 11 Oct 1957

Entity number: 167906

Registration date: 11 Oct 1957

Entity number: 167922

Registration date: 11 Oct 1957

Entity number: 167921

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 1957

Entity number: 167897

Address: 3240 BARKER AVE., NEW YORK, NY, United States

Registration date: 10 Oct 1957 - 15 Oct 1987

Entity number: 167896

Address: 15 ROSS LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1957 - 03 Nov 1995

Entity number: 167895

Address: 117 LIBERTY ST, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1957 - 31 Mar 1982

Entity number: 167894

Address: 45 VALLEYVIEW ST., ONEONTA, NY, United States, 13820

Registration date: 10 Oct 1957 - 25 Mar 1992

Entity number: 167893

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 10 Oct 1957 - 23 Dec 1992

Entity number: 167891

Address: 1 EAST BROWARD BLVD., SUITE 609, FORT LAUDERDALE, FL, United States, 33301

Registration date: 10 Oct 1957 - 02 Mar 2022

Entity number: 167890

Address: 120 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1957 - 23 Jun 1993

Entity number: 167889

Address: 62 W. 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 Oct 1957 - 24 Jun 1981

Entity number: 167885

Address: 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Registration date: 10 Oct 1957

Entity number: 167884

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1957 - 24 Jun 1981

Entity number: 167883

Address: SHINNECOCK RD., EAST QUOGUE, NY, United States

Registration date: 10 Oct 1957 - 23 Dec 1992

Entity number: 167882

Address: 1013 REMSEN AVE., BROOKLYN, NY, United States, 11236

Registration date: 10 Oct 1957 - 09 Apr 1987

Entity number: 167881

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1957 - 31 Mar 1982

Entity number: 167880

Address: 327 CATHERINE ST., UTICA, NY, United States, 13501

Registration date: 10 Oct 1957 - 29 Sep 1993

Entity number: 167886

Registration date: 10 Oct 1957

Entity number: 167888

Address: 355 FOOD CENTER DR B-14, BRONX, NY, United States, 10474

Registration date: 10 Oct 1957

Entity number: 167887

Registration date: 10 Oct 1957

Entity number: 2973092

Address: 8112 WOODLOO DRIVE, ELLICOTT CITY, MD, United States, 21043

Registration date: 10 Oct 1957

Entity number: 167892

Registration date: 10 Oct 1957

Entity number: 167877

Address: 5721 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 09 Oct 1957 - 25 Sep 1991