Business directory in New York - Page 135327

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: 167876

Address: 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Registration date: 09 Oct 1957 - 26 Mar 2003

Entity number: 167870

Address: 81 FIFTH AVE., BROOKLYN, NY, United States, 11217

Registration date: 09 Oct 1957 - 30 Dec 1981

Entity number: 167869

Address: 853 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 09 Oct 1957 - 23 Jun 1993

Entity number: 167868

Address: 10 E. 40TH ST., ROOM 3404, NEW YORK, NY, United States, 10016

Registration date: 09 Oct 1957 - 18 Dec 1991

Entity number: 167867

Address: PO BOX 2550, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1957 - 26 Oct 2016

Entity number: 167865

Address: 69-10 37TH RD, WOODSIDE, NY, United States, 11377

Registration date: 09 Oct 1957 - 30 Jun 2004

Entity number: 167864

Address: 57 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Oct 1957 - 15 Apr 2014

Entity number: 167862

Address: 126 ST. MARKS PLACE, NEW YORK, NY, United States, 10009

Registration date: 09 Oct 1957 - 24 Sep 1997

Entity number: 167861

Address: MRS. IDA HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States

Registration date: 09 Oct 1957 - 25 Sep 1991

Entity number: 167859

Address: HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States

Registration date: 09 Oct 1957 - 25 Sep 1991

Entity number: 167878

Address: 540 SOUTH STREET, RENSSELAER, NY, United States, 12144

Registration date: 09 Oct 1957

Entity number: 167875

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 09 Oct 1957

Entity number: 167866

Registration date: 09 Oct 1957

Entity number: 167872

Address: 375 PARK AVE, ROOM 2607, NEW YORK, NY, United States, 10152

Registration date: 09 Oct 1957

Entity number: 167873

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 09 Oct 1957

Entity number: 167879

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 09 Oct 1957

Entity number: 167871

Address: 59 VIA LOS ALTOS, TIBURON, CA, United States, 94920

Registration date: 09 Oct 1957

Entity number: 167874

Address: PSYCHOTHERAPY INC., 300 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Registration date: 09 Oct 1957

Entity number: 167863

Registration date: 09 Oct 1957

Entity number: 167858

Registration date: 08 Oct 1957

Entity number: 167857

Registration date: 08 Oct 1957

Entity number: 167855

Address: 1802 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Registration date: 08 Oct 1957 - 24 Jun 1981

Entity number: 167854

Address: 150-45 12TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 08 Oct 1957 - 29 Sep 1993

Entity number: 167853

Address: 320 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Registration date: 08 Oct 1957 - 22 Mar 1984

Entity number: 167852

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 08 Oct 1957

Entity number: 167850

Address: 401 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Registration date: 08 Oct 1957 - 24 Dec 1991

Entity number: 167848

Address: 275 REID AVE., BROOKLYN, NY, United States, 11233

Registration date: 08 Oct 1957 - 25 Mar 1981

Entity number: 167845

Address: JACKSON BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1957 - 29 Dec 2004

Entity number: 167844

Address: 37 LAKE ST, MONROE, NY, United States, 10950

Registration date: 08 Oct 1957 - 09 Nov 2006

Entity number: 167842

Address: 1267 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14211

Registration date: 08 Oct 1957 - 25 Mar 1992

Entity number: 167840

Address: 117 W. 48TH ST, NEW YORK, NY, United States, 10020

Registration date: 08 Oct 1957 - 25 Jan 1995

Entity number: 167839

Registration date: 08 Oct 1957

Entity number: 167838

Address: 221 PATTERSON ST., PERTH AMBOY, NJ, United States, 08861

Registration date: 08 Oct 1957 - 08 Oct 1957

Entity number: 167835

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

Registration date: 08 Oct 1957 - 27 Sep 1995

Entity number: 167834

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

Registration date: 08 Oct 1957 - 29 Sep 1982

Entity number: 167833

Address: 425 TOMPKINS AVE., BROOKLYN, NY, United States, 11216

Registration date: 08 Oct 1957 - 25 Sep 1991

Entity number: 167832

Address: 134 LINDEN AVENUE, WESTBURY, NY, United States, 11590

Registration date: 08 Oct 1957 - 06 Dec 2000

Entity number: 167831

Address: MAIN ST, ARMONK, NY, United States

Registration date: 08 Oct 1957 - 24 Dec 1991

Entity number: 167841

Registration date: 08 Oct 1957

Entity number: 167843

Registration date: 08 Oct 1957

Entity number: 167846

Registration date: 08 Oct 1957

Entity number: 167851

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 08 Oct 1957

Entity number: 167856

Registration date: 08 Oct 1957

Entity number: 167847

Registration date: 08 Oct 1957

Entity number: 167837

Address: 152 ORCHARD STREET, NEW YORK, NY, United States, 10002

Registration date: 08 Oct 1957

Entity number: 167849

Registration date: 08 Oct 1957

Entity number: 152544

Address: 124 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 08 Oct 1957

Entity number: 167836

Registration date: 08 Oct 1957

Entity number: 2881320

Address: 350 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 07 Oct 1957 - 15 Dec 1961

Entity number: 167829

Address: 616 FAYETTE AVE, MAMARONECK, NY, United States, 10543

Registration date: 07 Oct 1957 - 25 Jan 2012