Business directory in New York - Page 135359

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 6889860 companies

Entity number: 165362

Address: 18 PASSAIC ST., GRAFIELD, NJ, United States, 07026

Registration date: 20 May 1957 - 20 May 1957

Entity number: 165359

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 20 May 1957 - 25 Mar 1992

Entity number: 165358

Address: 447 CENTRAL AVE, BROOKLYN, NY, United States, 11221

Registration date: 20 May 1957 - 23 Dec 1992

Entity number: 165356

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 May 1957 - 30 Jan 1989

Entity number: 165353

Address: 1504 3RD AVENUE, NEW YORK, NY, United States, 10028

Registration date: 20 May 1957 - 27 Dec 1991

Entity number: 165352

Address: 1186 LEXINGTON AVE., NEW YORK, NY, United States, 10028

Registration date: 20 May 1957 - 24 Dec 1991

Entity number: 165351

Address: 325 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 20 May 1957 - 24 Sep 1997

Entity number: 165349

Address: % HENRY SPIVACK, 3435 GILES PLACE, BRONX, NY, United States, 10463

Registration date: 20 May 1957 - 29 Dec 1999

Entity number: 165364

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

Registration date: 20 May 1957

Entity number: 165370

Registration date: 20 May 1957

Entity number: 165355

Address: 138-16 101ST AVE., JAMAICA, NY, United States, 11435

Registration date: 20 May 1957

Entity number: 165348

Address: 28 liberty street, NEW YORK, NY, United States, 10005

Registration date: 20 May 1957

Entity number: 165361

Address: 124 GREGORY PLACE, GRAND ISLAND, NY, United States, 14072

Registration date: 20 May 1957

Entity number: 165377

Registration date: 20 May 1957

Entity number: 3822770

Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, United States, 10016

Registration date: 20 May 1957

Entity number: 165375

Registration date: 20 May 1957

Entity number: 165350

Registration date: 20 May 1957

Entity number: 165360

Registration date: 20 May 1957

Entity number: 165374

Address: PO BOX 690065, EAST ELMHURST, NY, United States, 11369

Registration date: 20 May 1957

Entity number: 165368

Registration date: 20 May 1957

Entity number: 165357

Address: 19-26 HAZEN ST., E ELMHURST, NY, United States, 11370

Registration date: 20 May 1957

Entity number: 165367

Address: 615 FIFTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 20 May 1957

Entity number: 2051415

Registration date: 17 May 1957 - 02 Aug 1996

Entity number: 165345

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 May 1957 - 18 Mar 1994

Entity number: 165339

Address: 55 BEDFORD RD., CHAPPAQUA, NY, United States, 10514

Registration date: 17 May 1957 - 29 Dec 1982

Entity number: 165336

Address: 1015 GERARD AVE., BRONX, NY, United States, 10452

Registration date: 17 May 1957 - 16 Dec 1986

Entity number: 165334

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 17 May 1957 - 30 Dec 1985

Entity number: 165333

Registration date: 17 May 1957 - 24 Mar 2020

Entity number: 165332

Address: 2372 HUGHES AVE., NEW YORK, NY, United States

Registration date: 17 May 1957 - 27 Dec 2000

Entity number: 165331

Address: 129-131 SOUTH ROBINSON, AVE., NEWBURGH, NY, United States, 12550

Registration date: 17 May 1957 - 25 Mar 1992

Entity number: 165329

Address: 341 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 May 1957 - 29 Sep 1982

Entity number: 165325

Address: 16 MAIN ST. WEST, ROOM 800, ROCHESTER, NY, United States, 14614

Registration date: 17 May 1957 - 29 Jan 1988

Entity number: 165321

Address: 3580 HARLEM RD., BUFFALO, NY, United States, 14215

Registration date: 17 May 1957 - 28 Mar 2001

Entity number: 165320

Address: 74-31 260TH ST, GLEN OAKS, NY, United States, 11004

Registration date: 17 May 1957 - 18 Jun 1984

Entity number: 165317

Address: 206 NASSAU AVE., BROOKLYN, NY, United States, 11222

Registration date: 17 May 1957 - 29 Dec 1982

Entity number: 165316

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

Registration date: 17 May 1957 - 04 Apr 1997

Entity number: 165313

Address: 77 THE INTERVALE RD, GREENWICH, NY, United States, 12834

Registration date: 17 May 1957

Entity number: 165312

Registration date: 17 May 1957 - 17 May 1957

Entity number: 165326

Address: 101 CLASSON AVE, BROOKLYN, NY, United States, 11205

Registration date: 17 May 1957

Entity number: 165340

Registration date: 17 May 1957

Entity number: 165335

Registration date: 17 May 1957

Entity number: 165338

Address: 24 STATE ST., NEW YORK, NY, United States, 10004

Registration date: 17 May 1957

Entity number: 165319

Address: 300 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1957

Entity number: 165327

Address: 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 May 1957

Entity number: 165347

Registration date: 17 May 1957

Entity number: 165318

Address: 107 Bedford ave, Bellmore, NY, United States, 11710

Registration date: 17 May 1957

Entity number: 165341

Registration date: 17 May 1957

Entity number: 165354

Address: 36 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Registration date: 17 May 1957

Entity number: 165343

Registration date: 17 May 1957

Entity number: 165314

Address: 192 Farber Drive, West Babylon, NY, United States, 11704

Registration date: 17 May 1957