Business directory in New York - Page 135363

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: 165180

Registration date: 09 May 1957

Entity number: 165170

Registration date: 09 May 1957

Entity number: 165185

Registration date: 09 May 1957

Entity number: 165172

Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Registration date: 09 May 1957

Entity number: 165168

Registration date: 08 May 1957

Entity number: 165167

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 08 May 1957 - 26 Feb 1987

Entity number: 165165

Address: 291 BROADWAY, ROOM 600, NEW YORK, NY, United States, 10007

Registration date: 08 May 1957 - 23 Jun 1993

Entity number: 165164

Address: 145 CHAMBER ST, NEW YORK, NY, United States, 10007

Registration date: 08 May 1957 - 07 Jan 2008

Entity number: 165163

Registration date: 08 May 1957

Entity number: 165162

Address: 3025 W. 12TH ST., CONEY ISLAND, BROOKLYN, NY, United States, 11224

Registration date: 08 May 1957 - 23 Dec 1992

Entity number: 165161

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 08 May 1957 - 21 Aug 1984

Entity number: 165160

Address: 138-72 QUEENS BLVD., JAMAICA, NY, United States, 11435

Registration date: 08 May 1957 - 27 Apr 1987

Entity number: 165159

Address: 101 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 May 1957 - 23 Jun 1993

Entity number: 165158

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 08 May 1957 - 31 Mar 1982

Entity number: 165154

Address: 349 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 08 May 1957 - 24 Jun 1981

Entity number: 165153

Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 08 May 1957 - 11 Dec 1995

Entity number: 165152

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 May 1957 - 25 Sep 1991

Entity number: 165151

Registration date: 08 May 1957

Entity number: 165149

Address: 489 KINGSHIGHWAY, BROOKLYN, NY, United States

Registration date: 08 May 1957 - 28 Sep 1994

Entity number: 165146

Address: 140 E. 37TH ST., BROOKLYN, NY, United States, 11203

Registration date: 08 May 1957 - 03 Jul 1996

Entity number: 165145

Address: P.O.B. 243, PEARL RIVER, NY, United States, 10965

Registration date: 08 May 1957 - 29 Dec 1993

Entity number: 165169

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 08 May 1957

Entity number: 165157

Registration date: 08 May 1957

Entity number: 165148

Registration date: 08 May 1957

Entity number: 165147

Registration date: 08 May 1957

Entity number: 165166

Registration date: 08 May 1957

Entity number: 165156

Registration date: 08 May 1957

Entity number: 165150

Registration date: 08 May 1957

Entity number: 165155

Registration date: 08 May 1957

Entity number: 165135

Registration date: 07 May 1957

Entity number: 165134

Address: 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 07 May 1957 - 05 Dec 1996

Entity number: 165132

Address: 82 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 07 May 1957 - 01 Sep 1987

Entity number: 165131

Address: & DANN, 122 E. 42ND ST., NEW YORK, NY, United States, 10007

Registration date: 07 May 1957 - 21 Nov 1991

Entity number: 165130

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 07 May 1957 - 23 Jun 1993

Entity number: 165129

Address: 144 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 May 1957 - 31 Mar 1982

Entity number: 165128

Address: 35 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 07 May 1957 - 25 Mar 1992

Entity number: 165127

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

Registration date: 07 May 1957 - 24 Jun 1981

Entity number: 165126

Registration date: 07 May 1957

Entity number: 165125

Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 May 1957 - 25 Sep 1991

Entity number: 165124

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 07 May 1957 - 11 Jul 1988

Entity number: 165123

Registration date: 07 May 1957 - 31 Dec 1999

Entity number: 165122

Address: 4 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 May 1957 - 30 Dec 1981

Entity number: 165120

Registration date: 07 May 1957

Entity number: 165119

Address: 45 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 07 May 1957 - 13 Dec 1996

Entity number: 165117

Address: 645 FIFTH AVENUE, ATT: CHARLES F. CRAMES, NEW YORK, NY, United States, 10022

Registration date: 07 May 1957 - 28 Sep 1994

Entity number: 165116

Address: 134-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 07 May 1957 - 23 Sep 1998

Entity number: 165144

Registration date: 07 May 1957

Entity number: 165142

Address: 330 W. 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 07 May 1957

Entity number: 165143

Registration date: 07 May 1957

Entity number: 165121

Registration date: 07 May 1957