Business directory in New York - Page 135336

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: 2881174

Address: 408 WEST 57TH STREET, NEW YORK, NY, United States, 00000

Registration date: 16 Sep 1957 - 15 Dec 1966

Entity number: 167428

Address: 284 STATE ST., ALBANY, NY, United States, 12210

Registration date: 16 Sep 1957 - 31 Mar 1982

Entity number: 167426

Registration date: 16 Sep 1957

Entity number: 167424

Registration date: 16 Sep 1957

Entity number: 167423

Address: 1355 EAST 86TH STREET, BROOKLYN, NY, United States, 11236

Registration date: 16 Sep 1957 - 26 Jan 1990

Entity number: 167421

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 16 Sep 1957 - 25 Jan 1993

Entity number: 167420

Address: 2300 EAST AVENUE, ROCHESTER, NY, United States, 14610

Registration date: 16 Sep 1957 - 14 Feb 1997

Entity number: 167418

Registration date: 16 Sep 1957 - 16 Sep 1957

Entity number: 167417

Address: 66 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 16 Sep 1957 - 25 Mar 1992

Entity number: 167416

Address: ITHACA RD. R.D. #3, HORSEHEADS, NY, United States

Registration date: 16 Sep 1957 - 31 Mar 1982

Entity number: 167412

Address: 418-422 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 Sep 1957 - 27 Sep 1995

Entity number: 167411

Registration date: 16 Sep 1957

Entity number: 167410

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 16 Sep 1957 - 23 Sep 1986

Entity number: 167409

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 16 Sep 1957 - 23 Dec 1982

Entity number: 167408

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 16 Sep 1957

Entity number: 167406

Address: 29-16 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 16 Sep 1957 - 23 Dec 1992

Entity number: 167404

Registration date: 16 Sep 1957

Entity number: 167403

Address: 350 ESSJAY ROAD, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Sep 1957 - 08 Mar 1994

Entity number: 167402

Address: 970 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 16 Sep 1957 - 31 Mar 1982

Entity number: 167401

Address: 200 W. 135TH ST., ROOM 101, NEW YORK, NY, United States, 10030

Registration date: 16 Sep 1957 - 08 May 1992

Entity number: 167400

Address: 1 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 Sep 1957 - 29 Sep 1993

Entity number: 167399

Address: 4518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Registration date: 16 Sep 1957 - 25 Sep 1991

Entity number: 167398

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Sep 1957 - 27 Sep 1995

Entity number: 167397

Address: 341 E. 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 16 Sep 1957 - 01 Oct 1983

Entity number: 133154

Address: 60 ARCH STREET, GREENWICH, CT, United States, 06836

Registration date: 16 Sep 1957 - 17 Mar 1998

Entity number: 167425

Registration date: 16 Sep 1957

Entity number: 167422

Registration date: 16 Sep 1957

Entity number: 167427

Registration date: 16 Sep 1957

Entity number: 167419

Registration date: 16 Sep 1957

Entity number: 167413

Registration date: 16 Sep 1957

Entity number: 167407

Registration date: 16 Sep 1957

Entity number: 167405

Address: 15 HAROLD COURT, BAYSHORE, NY, United States, 11706

Registration date: 16 Sep 1957

Entity number: 167415

Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Sep 1957

Entity number: 167414

Address: 160 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 16 Sep 1957

Entity number: 167394

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 13 Sep 1957 - 25 Sep 1991

Entity number: 167393

Address: 30 E. 10TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 Sep 1957 - 25 Mar 1992

Entity number: 167392

Address: 1664 THIRD AVE., NEW YORK, NY, United States, 10128

Registration date: 13 Sep 1957 - 27 Sep 1995

Entity number: 167390

Address: ROUTE 45, RAMAPO, NY, United States

Registration date: 13 Sep 1957

Entity number: 167389

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 13 Sep 1957 - 31 Mar 1982

Entity number: 167387

Address: 408 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Sep 1957 - 25 Sep 1991

Entity number: 167386

Registration date: 13 Sep 1957

Entity number: 167385

Address: 206 LEXINGTON AVE., SUITE 1012, NEW YORK, NY, United States, 10016

Registration date: 13 Sep 1957 - 31 Mar 1982

Entity number: 167382

Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 13 Sep 1957 - 26 Jun 1996

Entity number: 167379

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1957 - 23 Dec 1992

Entity number: 167378

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Sep 1957 - 25 Mar 1992

Entity number: 167376

Address: NO STREET ADDRESS, WATKINS GLEN, NY, United States

Registration date: 13 Sep 1957 - 24 Mar 1993

ABSM CORP. Inactive

Entity number: 167375

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Sep 1957 - 25 Sep 1991

Entity number: 167374

Address: 1001 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Sep 1957 - 24 Mar 1993

Entity number: 167373

Address: 605 CHERRY RD., SYRACUSE, NY, United States, 13219

Registration date: 13 Sep 1957 - 25 Mar 1992

Entity number: 167372

Address: 795 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Registration date: 13 Sep 1957 - 25 Sep 2002