Business directory in New York - Page 135330

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: 167748

Registration date: 02 Oct 1957

Entity number: 167747

Address: 303 west 66th st ofc 1, NEW YORK, NY, United States, 10023

Registration date: 02 Oct 1957

Entity number: 167725

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1957

Entity number: 167724

Registration date: 02 Oct 1957

Entity number: 167722

Registration date: 02 Oct 1957

Entity number: 167743

Address: 57-05 BROADWAY, WOODSIDE, NY, United States, 11377

Registration date: 02 Oct 1957

Entity number: 2880397

Address: 42 FIRE ISLAND AVE., BABYLON, NY, United States, 00000

Registration date: 01 Oct 1957 - 16 Dec 1968

Entity number: 167721

Registration date: 01 Oct 1957

Entity number: 167720

Address: 116 GREENRIDGE DRIVE, HORSEHEADS, NY, United States, 14845

Registration date: 01 Oct 1957 - 10 Sep 2008

Entity number: 167719

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

Registration date: 01 Oct 1957 - 26 Jun 1996

Entity number: 167718

Address: 180 SOUTH MIDDLENECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1957 - 25 Mar 2009

Entity number: 167715

Address: 266 PEARL ST, BUFFALO, NY, United States, 14224

Registration date: 01 Oct 1957 - 28 Oct 2009

Entity number: 167714

Address: 817 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Oct 1957 - 10 May 1985

Entity number: 167713

Address: 166 YONKERS AVE, YONKERS, NY, United States, 10701

Registration date: 01 Oct 1957 - 24 Dec 1991

Entity number: 167712

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Oct 1957 - 23 Dec 1992

Entity number: 167711

Address: 3210 THIRD AVE., BRONX, NY, United States, 10451

Registration date: 01 Oct 1957 - 03 Feb 1988

Entity number: 167710

Address: 50 SAUGUOIT ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 01 Oct 1957 - 25 Mar 1992

Entity number: 167709

Address: 232 S. BROADWAY, YONKERS, NY, United States, 10705

Registration date: 01 Oct 1957 - 28 Oct 2009

Entity number: 167708

Address: NO ST. ADD. STATED, HUDSON FALLS, NY, United States

Registration date: 01 Oct 1957 - 07 Jun 1990

Entity number: 167707

Address: 636 11TH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Oct 1957 - 17 Oct 1984

Entity number: 167706

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1957 - 24 Jun 1981

Entity number: 167705

Address: STATE STREET, PO BOX 129, HARRISVILLE, NY, United States, 13648

Registration date: 01 Oct 1957 - 05 Apr 1999

Entity number: 167704

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

Registration date: 01 Oct 1957 - 23 Dec 1992

Entity number: 167717

Address: ATTENTION: PRESIDENT, POST OFFICE BOX 1, AVON, NY, United States, 14414

Registration date: 01 Oct 1957

Entity number: 167716

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

Registration date: 01 Oct 1957

Entity number: 167703

Registration date: 01 Oct 1957

Entity number: 167702

Address: 45 BRONX TERMINAL MARKET, BRONX, NY, United States, 10451

Registration date: 01 Oct 1957

Entity number: 167701

Address: 95 LOBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 01 Oct 1957

Entity number: 167699

Address: PO BOX 5812, ENDICOTT, NY, United States, 13763

Registration date: 30 Sep 1957

Entity number: 167696

Registration date: 30 Sep 1957

Entity number: 167694

Registration date: 30 Sep 1957 - 20 Apr 2001

Entity number: 167693

Registration date: 30 Sep 1957

Entity number: 167690

Address: 1988 NEWBOLD AVE., BRONX, NY, United States, 10472

Registration date: 30 Sep 1957 - 24 Dec 1991

Entity number: 167689

Address: 116-118 WEBSTER AVE., ROCHESTER, NY, United States, 14609

Registration date: 30 Sep 1957 - 24 Mar 1993

Entity number: 167686

Registration date: 30 Sep 1957

Entity number: 167685

Address: 490 WEST END AVE., NEW YORK, NY, United States, 10024

Registration date: 30 Sep 1957 - 28 Oct 1988

Entity number: 167683

Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 30 Sep 1957 - 24 Apr 1990

Entity number: 167682

Address: BAR BLDG., OSSINING, NY, United States, 10562

Registration date: 30 Sep 1957 - 23 Jun 1993

Entity number: 167681

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1957 - 24 Dec 1991

Entity number: 167680

Address: 200 WEST 57TH ST., NEW YORK, NY, United States

Registration date: 30 Sep 1957 - 02 Jul 1996

Entity number: 167679

Address: 217 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 30 Sep 1957 - 26 Oct 2016

Entity number: 167677

Address: 951 CARL ST., ELMIRA, NY, United States, 14904

Registration date: 30 Sep 1957 - 16 May 2007

Entity number: 167675

Registration date: 30 Sep 1957

Entity number: 167674

Address: 43 SOUTH FIRST STREET, BROOKLYN, NY, United States, 11211

Registration date: 30 Sep 1957 - 08 Sep 1999

Entity number: 167673

Address: 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Registration date: 30 Sep 1957 - 25 Jan 2012

Entity number: 167691

Registration date: 30 Sep 1957

Entity number: 167678

Address: 2313 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Registration date: 30 Sep 1957

Entity number: 167698

Registration date: 30 Sep 1957

Entity number: 167688

Registration date: 30 Sep 1957

Entity number: 167676

Registration date: 30 Sep 1957