Business directory in New York - Page 135360

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: 165322

Address: 18 BALDWIN FARMS NORTH, GREENWICH, CT, United States, 06831

Registration date: 17 May 1957

Entity number: 165324

Registration date: 17 May 1957

Entity number: 165323

Registration date: 17 May 1957

Entity number: 165330

Address: 20 MILLER PLACE, SYOSSET, NY, United States, 11791

Registration date: 17 May 1957

Entity number: 165315

Registration date: 17 May 1957

Entity number: 165337

Registration date: 17 May 1957

Entity number: 165342

Registration date: 17 May 1957

Entity number: 165346

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1957

Entity number: 165344

Registration date: 17 May 1957

Entity number: 165310

Address: 759 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350

Registration date: 16 May 1957 - 31 Mar 1982

Entity number: 165309

Address: 5363 UPPER RD, MT MORRIS, NY, United States, 14510

Registration date: 16 May 1957 - 24 Oct 2013

Entity number: 165307

Address: 56 HARDEN BLVD., CAMDEN, NY, United States, 13316

Registration date: 16 May 1957 - 07 Mar 1986

Entity number: 165306

Address: 1 DEPOT PLAZA, MAMARONECK, NY, United States, 10543

Registration date: 16 May 1957 - 29 Aug 1990

Entity number: 165305

Address: 2090 CROTONA PARKWAY, BRONX, NY, United States, 10460

Registration date: 16 May 1957 - 05 Jan 1994

Entity number: 165303

Address: 277 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 16 May 1957 - 31 Mar 1982

Entity number: 165301

Address: 150 E MAIN ST, BABYLON, NY, United States, 11702

Registration date: 16 May 1957 - 18 Jul 1984

Entity number: 165300

Address: 106 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Registration date: 16 May 1957 - 29 Dec 1999

Entity number: 165299

Address: 305 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 16 May 1957 - 25 Jan 2012

Entity number: 165297

Address: 550 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 16 May 1957 - 28 Oct 2009

Entity number: 165296

Address: 157 NORTH MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 16 May 1957 - 07 May 1999

Entity number: 165295

Address: 311 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 16 May 1957 - 13 Dec 1983

Entity number: 165294

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 May 1957 - 13 Apr 1988

Entity number: 165293

Registration date: 16 May 1957 - 16 May 1957

Entity number: 165292

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

Registration date: 16 May 1957 - 19 Dec 1985

Entity number: 165308

Registration date: 16 May 1957

Entity number: 165302

Registration date: 16 May 1957

Entity number: 165311

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 May 1957

Entity number: 165298

Address: 10 SINNICKSON RD., CENTER MORICHES, NY, United States, 11934

Registration date: 16 May 1957

Entity number: 165304

Address: 401 MORRIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1957

Entity number: 165285

Address: 185 MURRAY ST., ROCHESTER, NY, United States, 14606

Registration date: 15 May 1957 - 29 Sep 1993

Entity number: 165283

Address: 20 W 22ND ST, NEW YORK, NY, United States, 10010

Registration date: 15 May 1957 - 27 Jun 2001

Entity number: 165282

Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 15 May 1957 - 25 Sep 1991

Entity number: 165281

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

Registration date: 15 May 1957 - 24 Dec 1991

Entity number: 165279

Address: 71 HUMBOLDT PARKWAY, BUFFALO, NY, United States, 14214

Registration date: 15 May 1957 - 21 Apr 1982

Entity number: 165278

Registration date: 15 May 1957

Entity number: 165276

Registration date: 15 May 1957

Entity number: 165275

Address: 215 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 15 May 1957 - 17 Jun 1988

Entity number: 165272

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 May 1957 - 13 Apr 1988

Entity number: 165270

Address: 1205 WITHERILL ST., ENDICOTT, NY, United States, 13760

Registration date: 15 May 1957 - 25 Jan 2012

Entity number: 165266

Address: 2334 RALPH AVE, BROOKLYN, NY, United States, 11234

Registration date: 15 May 1957 - 26 Oct 1998

Entity number: 165269

Registration date: 15 May 1957

Entity number: 165268

Registration date: 15 May 1957

Entity number: 165273

Address: 26 BROADWAY, NEW YORK, NY, United States

Registration date: 15 May 1957

Entity number: 165265

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 15 May 1957

Entity number: 165271

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 15 May 1957

Entity number: 165288

Registration date: 15 May 1957

Entity number: 165274

Registration date: 15 May 1957

Entity number: 165290

Registration date: 15 May 1957

Entity number: 165287

Registration date: 15 May 1957

Entity number: 165289

Address: 106 W HOUSTON ST, NEW YORK, NY, United States, 10012

Registration date: 15 May 1957