Business directory in New York - Page 135332

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: 167626

Address: 3154 SCHUYLER PLACE, BRONX, NY, United States, 10461

Registration date: 26 Sep 1957 - 29 Apr 2014

Entity number: 167625

Address: 39 BROADWAY, RM. 2707, NEW YORK, NY, United States

Registration date: 26 Sep 1957 - 26 Oct 2011

NXT, INC. Inactive

Entity number: 167624

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1957 - 29 Dec 1982

Entity number: 167629

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 26 Sep 1957

Entity number: 167636

Registration date: 26 Sep 1957

Entity number: 167623

Registration date: 26 Sep 1957

Entity number: 167621

Registration date: 25 Sep 1957

Entity number: 167619

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Sep 1957 - 24 Dec 1991

Entity number: 167618

Address: 1270 SIXTH AVE. STE., 2908 AMERICAS BLDG, NEW YORK, NY, United States, 10020

Registration date: 25 Sep 1957 - 23 Jun 1993

Entity number: 167617

Address: 101 Long Hill Road, HOPEWELL JUNCT, NY, United States, 12533

Registration date: 25 Sep 1957

Entity number: 167614

Address: 16 EAST MOHAWK ST., BUFFALO, NY, United States, 14203

Registration date: 25 Sep 1957 - 30 Jun 1982

Entity number: 167613

Registration date: 25 Sep 1957

Entity number: 167612

Address: 222 NEWBRIDGE AVE., EAST MEADOWS, NY, United States, 11554

Registration date: 25 Sep 1957 - 29 Sep 1982

Entity number: 167611

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Sep 1957 - 29 Dec 1982

Entity number: 167610

Address: NO STREET ADDRESS, MILLBROOK, NY, United States, 00000

Registration date: 25 Sep 1957 - 31 Jul 1981

Entity number: 167609

Address: 335 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Sep 1957 - 25 Mar 1992

Entity number: 167608

Address: 110 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 25 Sep 1957 - 08 Oct 2013

Entity number: 167607

Registration date: 25 Sep 1957

Entity number: 167605

Address: 809 MASON ST., SCHENECTADY, NY, United States, 12308

Registration date: 25 Sep 1957 - 06 Jun 1989

Entity number: 167604

Registration date: 25 Sep 1957

Entity number: 167603

Registration date: 25 Sep 1957

Entity number: 167602

Address: 11 MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 25 Sep 1957 - 25 Mar 1992

Entity number: 167601

Address: 132 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

Registration date: 25 Sep 1957 - 21 Feb 2001

Entity number: 167598

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1957 - 27 Jun 2001

Entity number: 167594

Address: 406 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 25 Sep 1957 - 26 Jun 1996

Entity number: 167592

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 25 Sep 1957 - 31 Mar 1982

Entity number: 167588

Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Sep 1957

Entity number: 167595

Address: 232 VILLAGE PARK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Sep 1957

Entity number: 167597

Registration date: 25 Sep 1957

Entity number: 167596

Registration date: 25 Sep 1957

Entity number: 167591

Registration date: 25 Sep 1957

Entity number: 167590

Registration date: 25 Sep 1957

Entity number: 167615

Registration date: 25 Sep 1957

Entity number: 167599

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

Registration date: 25 Sep 1957

Entity number: 167606

Address: 40 HARRISON STREET, ROCHESTER, NY, United States, 14605

Registration date: 25 Sep 1957

Entity number: 167622

Registration date: 25 Sep 1957

Entity number: 167593

Registration date: 25 Sep 1957

Entity number: 167589

Registration date: 25 Sep 1957

Entity number: 167620

Registration date: 25 Sep 1957

Entity number: 167600

Address: 305 BROWN RD, ESPERANCE, NY, United States, 12066

Registration date: 25 Sep 1957

Entity number: 167584

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

Registration date: 24 Sep 1957 - 07 Sep 1995

Entity number: 167583

Address: 1094 WILMOT RD, SCARSDALE, NY, United States, 10583

Registration date: 24 Sep 1957 - 08 Jun 1999

Entity number: 167582

Address: OSBORN BLDG, ATT WM R ROSENGREN, ST PAUL, MN, United States, 55102

Registration date: 24 Sep 1957 - 13 Jun 1985

Entity number: 167581

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1957 - 13 Apr 1988

Entity number: 167580

Address: 2 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1957 - 23 Jun 1993

Entity number: 167579

Address: 716 UNIVERSITY AVE., SYRACUSE, NY, United States, 13210

Registration date: 24 Sep 1957 - 17 Apr 1987

Entity number: 167578

Address: 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791

Registration date: 24 Sep 1957 - 31 Dec 2017

Entity number: 167577

Address: 169 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 24 Sep 1957 - 14 Oct 1986

Entity number: 167576

Address: 1 HOOKER TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1957 - 27 Sep 1995

Entity number: 167575

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

Registration date: 24 Sep 1957 - 31 Dec 1990