Business directory in New York - Page 135352

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: 166543

Registration date: 22 Jul 1957

Entity number: 166549

Address: (NO STREET ADD. STATED), BINGHAMTON, NY, United States

Registration date: 22 Jul 1957

Entity number: 166547

Registration date: 22 Jul 1957

Entity number: 166527

Address: 3202 THIRD AVE., NEW YORK, NY, United States

Registration date: 22 Jul 1957

Entity number: 112334

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Jul 1957

Entity number: 166519

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

Registration date: 19 Jul 1957 - 27 Oct 1988

Entity number: 166518

Registration date: 19 Jul 1957

Entity number: 166516

Registration date: 19 Jul 1957

Entity number: 166514

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 19 Jul 1957 - 23 Sep 1983

Entity number: 166513

Address: 814 ERIE CO., BANK BUILDING, BUFFALO, NY, United States

Registration date: 19 Jul 1957 - 23 May 1996

Entity number: 166512

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

Registration date: 19 Jul 1957 - 19 Mar 1987

Entity number: 166511

Address: 60 W. 75TH ST., NEW YORK, NY, United States, 10023

Registration date: 19 Jul 1957 - 24 Jun 1981

Entity number: 166510

Address: FEILER, ESQS., 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Jul 1957 - 23 Jun 1993

Entity number: 166508

Address: 33 W. 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 19 Jul 1957 - 24 Jun 1981

Entity number: 166503

Registration date: 19 Jul 1957 - 19 Jul 1957

Entity number: 166501

Address: 146 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208

Registration date: 19 Jul 1957 - 23 Dec 1992

Entity number: 166499

Address: 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10572

Registration date: 19 Jul 1957 - 24 Mar 1993

Entity number: 166498

Address: 21 LAKE AVE., YONKERS, NY, United States, 10703

Registration date: 19 Jul 1957 - 24 Dec 1991

Entity number: 166497

Address: 135-01 35TH AVE., FLUSHING, NY, United States, 11354

Registration date: 19 Jul 1957 - 23 Dec 1992

Entity number: 166496

Address: 24 E. 125TH ST., NEW YORK, NY, United States, 10035

Registration date: 19 Jul 1957 - 24 Jun 1981

Entity number: 166495

Address: 47-09 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Jul 1957 - 05 Jan 1994

Entity number: 166494

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 19 Jul 1957 - 19 Aug 1993

Entity number: 166500

Registration date: 19 Jul 1957

Entity number: 166505

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Jul 1957

Entity number: 166504

Address: 34-111 BROADWAY, NEW YORK, NY, United States

Registration date: 19 Jul 1957

Entity number: 166506

Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Registration date: 19 Jul 1957

Entity number: 166509

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

Registration date: 19 Jul 1957

Entity number: 166502

Registration date: 19 Jul 1957

Entity number: 166515

Address: 308 LAFAYETTE BLDG., BUFFALO, NY, United States, 14213

Registration date: 19 Jul 1957

Entity number: 166507

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

Registration date: 19 Jul 1957

Entity number: 166517

Registration date: 19 Jul 1957

Entity number: 166493

Registration date: 19 Jul 1957

Entity number: 166492

Registration date: 18 Jul 1957 - 10 Apr 1995

Entity number: 166490

Registration date: 18 Jul 1957

Entity number: 166489

Address: 894 MANHATTAN AVE., NEW YORK, NY, United States

Registration date: 18 Jul 1957 - 28 Dec 1998

Entity number: 166488

Registration date: 18 Jul 1957

Entity number: 166487

Address: 2476 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217

Registration date: 18 Jul 1957 - 27 Aug 1999

Entity number: 166485

Registration date: 18 Jul 1957

Entity number: 166484

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1957 - 24 Dec 1991

Entity number: 166483

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1957 - 24 Mar 1993

Entity number: 166482

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Jul 1957 - 23 Dec 1992

Entity number: 166481

Address: 20 W. MAIN ST., WATERLOO, NY, United States, 13165

Registration date: 18 Jul 1957 - 06 Feb 1986

Entity number: 166478

Address: 827 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 18 Jul 1957 - 31 Dec 1986

Entity number: 166475

Address: 1913 18TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Jul 1957 - 25 Mar 1992

Entity number: 166474

Address: 500 EXECUTIVE BOULEVARD, ELMSFORD, NY, United States, 10523

Registration date: 18 Jul 1957 - 01 Jul 1995

Entity number: 166473

Address: 213 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Jul 1957 - 23 Dec 1992

Entity number: 166471

Address: 81 MOTT ST., NEW YORK, NY, United States, 10013

Registration date: 18 Jul 1957 - 31 Mar 1982

Entity number: 166470

Address: 303 FOURTH AVE., NEW YORK, NY, United States

Registration date: 18 Jul 1957 - 24 Dec 1991

Entity number: 166469

Registration date: 18 Jul 1957 - 18 Jul 1957

Entity number: 166467

Address: FULLER RD, R.D. 1, PORT BYRON, NY, United States, 13140

Registration date: 18 Jul 1957