Business directory in New York - Page 135338

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: 167325

Address: 3408 MICKLE AVE, BRONX, NY, United States, 10469

Registration date: 11 Sep 1957 - 11 Mar 1997

Entity number: 167324

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

Registration date: 11 Sep 1957 - 21 Sep 1988

Entity number: 167323

Address: 25 BROADWAY, NEW YORK, NY, United States

Registration date: 11 Sep 1957

Entity number: 167322

Registration date: 11 Sep 1957

Entity number: 167319

Address: 148-54 60TH AVE., FLUSHING, NY, United States, 11355

Registration date: 11 Sep 1957 - 13 Dec 1982

Entity number: 167317

Registration date: 11 Sep 1957

Entity number: 167316

Registration date: 11 Sep 1957

Entity number: 167315

Address: 2911 N.W. 39TH STREET, MIAMI, FL, United States, 33142

Registration date: 11 Sep 1957 - 24 Oct 2007

Entity number: 167313

Address: 82 NORTH CAMPO RD, WESTPORT, CT, United States, 06880

Registration date: 11 Sep 1957 - 24 Jan 2018

Entity number: 167312

Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Sep 1957 - 14 Feb 1985

Entity number: 167314

Address: 312 PENN ST., BROOKLYN, NY, United States, 11211

Registration date: 11 Sep 1957

Entity number: 167311

Registration date: 11 Sep 1957

Entity number: 167321

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Sep 1957

Entity number: 167320

Registration date: 11 Sep 1957

Entity number: 167327

Registration date: 11 Sep 1957

Entity number: 167328

Registration date: 11 Sep 1957

Entity number: 167318

Registration date: 11 Sep 1957

Entity number: 167310

Registration date: 11 Sep 1957

Entity number: 167334

Registration date: 11 Sep 1957

Entity number: 167335

Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Registration date: 11 Sep 1957

Entity number: 167309

Address: 151 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 10 Sep 1957 - 26 Jun 1996

Entity number: 167308

Address: PO BOX 284, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Sep 1957 - 25 Mar 1992

HILBE CORP. Inactive

Entity number: 167307

Address: RAILROAD AVE., GARNERVILLE, NY, United States

Registration date: 10 Sep 1957 - 31 Mar 1982

Entity number: 167305

Address: 417 ORISKANY STREET W., UTICA, NY, United States, 13502

Registration date: 10 Sep 1957 - 12 May 1994

Entity number: 167304

Address: 1045 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 10 Sep 1957 - 25 Sep 1991

Entity number: 167302

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 10 Sep 1957 - 31 Mar 1982

Entity number: 167301

Address: 1 STAMFORD FORUM, STANFORD, CT, United States, 06904

Registration date: 10 Sep 1957 - 23 Dec 1983

Entity number: 167300

Registration date: 10 Sep 1957

Entity number: 167299

Address: 135 B'WAY, NEW YORK, NY, United States, 10006

Registration date: 10 Sep 1957 - 26 Jun 1996

Entity number: 167306

Registration date: 10 Sep 1957

Entity number: 167303

Address: 1235 GRAND CONCOURSE, BRONX, NY, United States, 10452

Registration date: 09 Sep 1957 - 24 Dec 1991

Entity number: 167296

Address: 130 MULBERRY ST., NEW YORK, NY, United States, 10013

Registration date: 09 Sep 1957 - 25 Mar 1992

Entity number: 167295

Address: PO BOX 99, AUSABLE FORKS, NY, United States, 12912

Registration date: 09 Sep 1957 - 09 Nov 1993

Entity number: 167293

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

Registration date: 09 Sep 1957 - 30 Dec 2015

Entity number: 167291

Registration date: 09 Sep 1957 - 09 Sep 1957

Entity number: 167290

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

Registration date: 09 Sep 1957 - 29 Dec 1982

Entity number: 167289

Registration date: 09 Sep 1957 - 09 Sep 1957

Entity number: 167288

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 09 Sep 1957 - 29 Jan 2001

Entity number: 167287

Address: 198 ELIZABETH ST., NEW YORK, NY, United States, 10012

Registration date: 09 Sep 1957 - 07 Jul 1989

Entity number: 167285

Address: 178-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 09 Sep 1957 - 28 Sep 1994

Entity number: 167283

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

Registration date: 09 Sep 1957

Entity number: 167282

Address: 237 COMMERCE DR, AMHERST, NY, United States, 14228

Registration date: 09 Sep 1957 - 13 Apr 2007

Entity number: 167281

Address: 1955 SEVENTH AVE., NEW YORK, NY, United States, 10026

Registration date: 09 Sep 1957 - 24 Jun 1981

Entity number: 167280

Address: 406 E. 9TH ST., NEW YORK, NY, United States, 10009

Registration date: 09 Sep 1957 - 23 Jun 1993

Entity number: 167279

Address: 1326 FIFTH AVE., NEW YORK, NY, United States, 10026

Registration date: 09 Sep 1957 - 24 Jun 1981

Entity number: 167278

Address: BOX 187, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Sep 1957 - 02 Dec 1992

Entity number: 167277

Address: 105 HUNTINGTON AVE, BUFFALO, NY, United States

Registration date: 09 Sep 1957 - 25 Mar 1992

Entity number: 167273

Address: 23 BARROW ST., NEW YORK, NY, United States, 10014

Registration date: 09 Sep 1957 - 23 Jun 1993

Entity number: 167272

Address: 88 SANFORD ST., BROOKLYN, NY, United States

Registration date: 09 Sep 1957 - 31 Dec 2003

Entity number: 167271

Address: 147 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Sep 1957 - 23 Dec 1992