Business directory in New York - Page 135333

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: 167574

Address: 67 FORSTER AVE., MT VERNON, NY, United States, 10552

Registration date: 24 Sep 1957

Entity number: 167569

Address: GEORGE DITHOMAS, 65-35 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 24 Sep 1957 - 08 Nov 2005

Entity number: 167567

Address: 74 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Registration date: 24 Sep 1957 - 29 Sep 1982

Entity number: 167566

Address: 645 HILLSIDE AVE, WHITE PLAINS, NY, United States, 10603

Registration date: 24 Sep 1957 - 23 Sep 1998

Entity number: 167565

Address: 645 HILLSIDE AVE, WHITE PLAINS, NY, United States, 10603

Registration date: 24 Sep 1957 - 23 Jun 1993

Entity number: 167564

Address: 61 PRESCOTT AVE., STATEN ISLAND, NY, United States, 10306

Registration date: 24 Sep 1957 - 26 Jun 1985

EDESS CORP. Inactive

Entity number: 167563

Address: 152 W. 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1957 - 25 Mar 1992

Entity number: 167562

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 24 Sep 1957 - 24 Dec 1991

Entity number: 167561

Registration date: 24 Sep 1957

Entity number: 167570

Registration date: 24 Sep 1957

Entity number: 167568

Registration date: 24 Sep 1957

Entity number: 167573

Address: 101 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 24 Sep 1957

Entity number: 167586

Address: 345 PECAN STREET, LINDENHURST, NY, United States, 11751

Registration date: 24 Sep 1957

Entity number: 167585

Registration date: 24 Sep 1957

Entity number: 167559

Address: 173 WEST MAIN ST., WEBSTER, NY, United States, 14580

Registration date: 24 Sep 1957

Entity number: 167572

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Sep 1957

Entity number: 167571

Registration date: 24 Sep 1957

Entity number: 167587

Registration date: 24 Sep 1957

Entity number: 167560

Address: 116 HUGH J. GRANTCIRCLE, BRONX, NY, United States

Registration date: 24 Sep 1957

Entity number: 167558

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1957 - 25 Mar 1992

Entity number: 167557

Address: 101-23 44TH AVENUE, CORONA, NY, United States, 11368

Registration date: 23 Sep 1957

Entity number: 167554

Address: 1508 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 23 Sep 1957 - 15 Jan 2004

Entity number: 167552

Address: MAIN ST., ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14202

Registration date: 23 Sep 1957 - 20 Apr 1988

Entity number: 167551

Address: 12 EAST 49 ST, NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1957 - 25 Sep 1996

Entity number: 167549

Address: 8 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 23 Sep 1957 - 29 Dec 1982

Entity number: 167545

Address: 38 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Sep 1957 - 18 Mar 1985

Entity number: 167544

Registration date: 23 Sep 1957 - 23 Sep 1957

Entity number: 167543

Address: 82 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Registration date: 23 Sep 1957 - 30 Sep 1981

Entity number: 167541

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

Registration date: 23 Sep 1957

Entity number: 167540

Address: 36-45 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 23 Sep 1957 - 31 Mar 1982

Entity number: 167539

Address: 20 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 23 Sep 1957 - 03 Feb 1995

Entity number: 167534

Address: 2625 BROADWAY, NEW YORK, NY, United States, 10025

Registration date: 23 Sep 1957 - 26 Sep 1984

Entity number: 167533

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1957 - 25 Sep 1991

Entity number: 167530

Registration date: 23 Sep 1957

Entity number: 167528

Address: 49 LONG DRIVE, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Sep 1957 - 23 Dec 1992

Entity number: 167526

Address: 3 THAYER ST., NEW YORK, NY, United States, 10040

Registration date: 23 Sep 1957 - 15 Feb 1994

Entity number: 167524

Registration date: 23 Sep 1957

Entity number: 167521

Address: 94 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 23 Sep 1957 - 22 Jul 1987

Entity number: 167520

Address: 215 W. 90TH ST., NEW YORK, NY, United States, 10024

Registration date: 23 Sep 1957 - 23 Jun 1993

Entity number: 167537

Address: 84-A SUNSET TRAIL, PINE BUSH, NY, United States, 12566

Registration date: 23 Sep 1957

Entity number: 167527

Address: BURTON LEVENTHAL, 45 W 81ST ST., NEW YORK, NY, United States, 10024

Registration date: 23 Sep 1957

Entity number: 167538

Address: 90 NEPPERHAN AVE., YONKERS, NY, United States, 10701

Registration date: 23 Sep 1957

Entity number: 167546

Registration date: 23 Sep 1957

Entity number: 167550

Address: 200 STATE ROUTE 5, PO BOX 613, PALISADES PARK, NJ, United States, 07650

Registration date: 23 Sep 1957

Entity number: 167553

Address: 200 HANDSOME BROOK RD, SHERBURNE, NY, United States, 13460

Registration date: 23 Sep 1957

Entity number: 167531

Registration date: 23 Sep 1957

Entity number: 167547

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

Registration date: 23 Sep 1957

Entity number: 167529

Registration date: 23 Sep 1957

Entity number: 167542

Registration date: 23 Sep 1957

Entity number: 167555

Address: 28 TIBBITS LN, SANDS POINT, NY, United States, 11050

Registration date: 23 Sep 1957