Business directory in New York - Page 135337

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 6890675 companies

Entity number: 167256

Address: 570 7TH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Registration date: 06 Sep 1957 - 07 May 1990

Entity number: 167252

Registration date: 06 Sep 1957 - 06 Sep 1957

Entity number: 167250

Registration date: 06 Sep 1957 - 06 Sep 1957

Entity number: 167249

Address: 21 NORTH BARAUD ROAD, SCARSDALE, NY, United States, 10583

Registration date: 06 Sep 1957 - 25 Mar 1992

Entity number: 167248

Address: 44 HAIGHT AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Sep 1957 - 28 Feb 2017

Entity number: 167247

Address: 63 GLADSTONE RD., NEW ROCHELLE, NY, United States, 10804

Registration date: 06 Sep 1957 - 27 Sep 1995

Entity number: 167246

Address: 27 STATE ST., FAIRPORT, NY, United States, 14450

Registration date: 06 Sep 1957 - 24 Mar 1993

Entity number: 167243

Address: 11 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 06 Sep 1957 - 30 Dec 1981

Entity number: 167242

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

Registration date: 06 Sep 1957 - 15 Jun 1988

Entity number: 167241

Address: MARINE MIDLAND BANKS, 1200 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 06 Sep 1957 - 24 Aug 1989

Entity number: 167240

Registration date: 06 Sep 1957

Entity number: 167269

Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004

Registration date: 06 Sep 1957

Entity number: 167254

Registration date: 06 Sep 1957

Entity number: 167267

Address: 875 EAST MAIN STREET, ROCHESTER, NY, United States, 14605

Registration date: 06 Sep 1957

Entity number: 167244

Registration date: 06 Sep 1957

Entity number: 167253

Registration date: 06 Sep 1957

Entity number: 167245

Address: 537 Marcellus Rd., Williston Park, NY, United States, 11596

Registration date: 06 Sep 1957

Entity number: 167251

Registration date: 06 Sep 1957

Entity number: 167259

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Sep 1957

Entity number: 167255

Registration date: 06 Sep 1957

Entity number: 167262

Address: 70 CHURCH STREET, NEW ROCHELLE, NY, United States, 10805

Registration date: 06 Sep 1957

Entity number: 167263

Registration date: 06 Sep 1957

Entity number: 2846544

Address: 807 NEW LOTS AVE., BROOKLYN, NY, United States, 00000

Registration date: 05 Sep 1957 - 16 Dec 1974

Entity number: 167238

Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Registration date: 05 Sep 1957

Entity number: 167235

Address: SUITE 2320, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 05 Sep 1957 - 22 Oct 1985

Entity number: 167234

Address: P.O.BOX 271, WALDEN, NY, United States, 12586

Registration date: 05 Sep 1957

Entity number: 167233

Address: 20 Corporate Woods Bvld, ste 6, SUITE 600, Albany, NY, United States, 12211

Registration date: 05 Sep 1957

Entity number: 167232

Registration date: 05 Sep 1957

Entity number: 167230

Address: 859 WOODMERE DRIVE, NORTH WOODMERE, NY, United States, 11581

Registration date: 05 Sep 1957 - 27 Nov 1998

Entity number: 167229

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 05 Sep 1957 - 04 Oct 1994

Entity number: 167227

Address: 229 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Registration date: 05 Sep 1957 - 26 Jun 2002

Entity number: 167225

Address: 222 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552

Registration date: 05 Sep 1957 - 05 Jan 1989

Entity number: 167224

Address: 1647 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 05 Sep 1957 - 29 Sep 1993

Entity number: 167223

Address: 150 SOUTH FIFTH AVE., MT VERNON, NY, United States, 10550

Registration date: 05 Sep 1957 - 29 Sep 1982

Entity number: 167222

Registration date: 05 Sep 1957 - 05 Sep 1957

Entity number: 167221

Registration date: 05 Sep 1957 - 05 Sep 1957

Entity number: 167220

Registration date: 05 Sep 1957 - 05 Sep 1957

Entity number: 167219

Address: 36 W. 56TH ST, NEW YORK, NY, United States, 10019

Registration date: 05 Sep 1957 - 24 Dec 1991

Entity number: 167218

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Sep 1957 - 28 Sep 1994

Entity number: 167217

Address: 180 MULBERRY ST., NEW YORK, NY, United States, 10012

Registration date: 05 Sep 1957 - 31 Mar 1982

Entity number: 167216

Registration date: 05 Sep 1957

Entity number: 167239

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Sep 1957

Entity number: 167231

Address: PO BOX 14 / CENTUCK STATION, YONKERS, NY, United States, 10710

Registration date: 05 Sep 1957

Entity number: 167226

Address: 99 TULIP AVENUE, SUITE 302, FLORAL PARK, NY, United States, 11001

Registration date: 05 Sep 1957

Entity number: 167228

Registration date: 05 Sep 1957

Entity number: 167237

Address: 238 NORTH 9TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 05 Sep 1957

Entity number: 167236

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 05 Sep 1957

Entity number: 167212

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 04 Sep 1957 - 31 Mar 1982

Entity number: 167210

Address: 4345 CALIFORNIA ST., SAN FRANCISCO, CA, United States, 94118

Registration date: 04 Sep 1957

Entity number: 167209

Address: 1164 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 04 Sep 1957 - 03 Apr 1996