Business directory in New York - Page 135361

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: 165280

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 15 May 1957

Entity number: 165277

Registration date: 15 May 1957

Entity number: 165291

Address: FRONT ST., PATTERSON, NY, United States

Registration date: 15 May 1957

Entity number: 165284

Address: GOWANDA STATE ROAD, EDEN, NY, United States

Registration date: 15 May 1957

Entity number: 165286

Address: 1808 ALICE ST, MERRICK, NY, United States, 11566

Registration date: 15 May 1957

Entity number: 165267

Registration date: 15 May 1957

Entity number: 165264

Address: C/O A.L. LOOMIS III, 237 PARK AVENUE SUITE 900, NEW YORK, NY, United States, 10017

Registration date: 14 May 1957

Entity number: 165263

Address: P.O. BOX 490, 300 JOHN ST, BABYLON, NY, United States, 11702

Registration date: 14 May 1957 - 18 Aug 2006

Entity number: 165260

Address: 116 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 14 May 1957 - 25 Sep 1991

Entity number: 165258

Address: 120 WALL ST, SUITE 1050, NEW YORK, NY, United States, 10005

Registration date: 14 May 1957 - 28 Oct 2009

Entity number: 165255

Address: 386 DELAWARE AVE, ALBANY, NY, United States, 12209

Registration date: 14 May 1957 - 31 Mar 1982

Entity number: 165253

Address: 1060 ENGLEWOOD AVE., TONAWANDA, NY, United States

Registration date: 14 May 1957 - 24 Sep 1997

Entity number: 165252

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 14 May 1957 - 24 Dec 1991

Entity number: 165251

Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 14 May 1957 - 30 Apr 1999

Entity number: 165250

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 May 1957 - 25 Sep 1991

Entity number: 165248

Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 May 1957 - 29 Jul 2005

Entity number: 165246

Address: 50 BROADWAY, NEW YORK, NY, United States

Registration date: 14 May 1957 - 25 Jan 2012

Entity number: 165245

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 May 1957 - 18 Nov 1983

Entity number: 165242

Address: 313 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 14 May 1957

Entity number: 165241

Address: 1345 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1957 - 22 May 1997

Entity number: 165239

Address: 302 NECK ROAD, BROOKLYN, NY, United States, 11223

Registration date: 14 May 1957 - 08 Oct 2003

Entity number: 165238

Address: RD 2, 3RD AVENUE EXTENSION, RENSSELAER, NY, United States, 12054

Registration date: 14 May 1957

Entity number: 165249

Registration date: 14 May 1957

Entity number: 165247

Registration date: 14 May 1957

Entity number: 165240

Registration date: 14 May 1957

Entity number: 165256

Registration date: 14 May 1957

Entity number: 165261

Registration date: 14 May 1957

Entity number: 165262

Registration date: 14 May 1957

Entity number: 165259

Address: 22888 NYS ROUTE 12, WATERTOWN, NY, United States, 13601

Registration date: 14 May 1957

Entity number: 109778

Address: 3580 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 14 May 1957

Entity number: 165257

Address: 33-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Registration date: 14 May 1957

Entity number: 165243

Address: 1560 JEFFERSON RD., ROCHESTER, NY, United States, 14623

Registration date: 14 May 1957

Entity number: 165254

Registration date: 14 May 1957

Entity number: 165237

Registration date: 13 May 1957

EDGCO INC. Inactive

Entity number: 165234

Address: 850 EAST 180TH STREET, BRONX, NY, United States, 10460

Registration date: 13 May 1957 - 29 Dec 1982

Entity number: 165226

Address: 615 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553

Registration date: 13 May 1957 - 21 Jul 1997

Entity number: 165225

Address: 45 TAFT AVE., P.O. BOX 69, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 1957 - 23 May 2003

Entity number: 165223

Address: 29 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 May 1957 - 31 Dec 1985

Entity number: 165222

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 May 1957 - 23 Jun 1993

Entity number: 165220

Address: 300 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Registration date: 13 May 1957 - 25 Aug 1992

Entity number: 165219

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 13 May 1957 - 25 Apr 2012

Entity number: 165216

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1957 - 24 Jun 1981

Entity number: 165215

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 13 May 1957 - 23 Dec 1992

Entity number: 165214

Address: 29 BROADWAY, ROOM 2000, NEW YORK, NY, United States

Registration date: 13 May 1957 - 30 Jun 1982

Entity number: 165212

Address: COLEMAN STREET, CHATHAM, NY, United States, 12037

Registration date: 13 May 1957 - 23 Apr 1985

Entity number: 165236

Address: 120 WEST 19TH ST, NEW YORK, NY, United States, 10011

Registration date: 13 May 1957

Entity number: 165213

Address: 202 NORMAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 13 May 1957

Entity number: 165233

Registration date: 13 May 1957

Entity number: 165221

Address: 430 GLUCK BLDG, NIAGARA FALLS, NY, United States

Registration date: 13 May 1957

Entity number: 165211

Registration date: 13 May 1957