Business directory in New York - Page 135364

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: 165118

Registration date: 07 May 1957

Entity number: 165140

Address: PO BOX 18048, HAUPPAUGE, NY, United States, 11788

Registration date: 07 May 1957

Entity number: 165141

Address: 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14240

Registration date: 07 May 1957

Entity number: 165137

Registration date: 07 May 1957

Entity number: 165136

Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 07 May 1957

Entity number: 165139

Registration date: 07 May 1957

Entity number: 165138

Registration date: 07 May 1957

Entity number: 165115

Registration date: 06 May 1957 - 23 Dec 1992

Entity number: 165114

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 May 1957 - 03 Jun 2004

Entity number: 165111

Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 06 May 1957 - 04 May 2007

Entity number: 165110

Address: 1840 MONROE AVENUE, C, ROCHESTER, NY, United States, 14618

Registration date: 06 May 1957 - 10 Nov 2004

Entity number: 165108

Registration date: 06 May 1957 - 06 May 1957

Entity number: 165105

Address: 2189 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 06 May 1957 - 23 Jun 1993

Entity number: 165104

Address: 2192 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 06 May 1957 - 24 Mar 1993

Entity number: 165103

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

Registration date: 06 May 1957 - 05 Aug 1987

Entity number: 165102

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 06 May 1957 - 29 Dec 1982

Entity number: 165101

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 May 1957 - 25 Jun 2003

Entity number: 165100

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

Registration date: 06 May 1957 - 25 Sep 2002

Entity number: 165099

Registration date: 06 May 1957 - 06 May 1957

Entity number: 165098

Address: 751 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 06 May 1957 - 28 Dec 1994

Entity number: 165097

Address: 5 EDWARD DRIVE, SCHENECTADY, NY, United States, 12306

Registration date: 06 May 1957 - 26 Oct 2023

Entity number: 165096

Address: 7201 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 06 May 1957 - 25 Sep 1991

Entity number: 165094

Address: 128 COURT ST., WHITE PLAINS, NY, United States, 10601

Registration date: 06 May 1957 - 16 Sep 1987

Entity number: 165093

Address: 4928 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 06 May 1957 - 25 Mar 1992

Entity number: 165092

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 May 1957 - 18 Apr 1984

Entity number: 165089

Registration date: 06 May 1957 - 06 May 1957

Entity number: 165088

Address: 37-55 - 73RD ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 May 1957 - 23 Dec 1992

HOBAM, INC. Inactive

Entity number: 165087

Address: 300 1ST NAT'L BK BLDG, P.O.B OX 619, MUSCATINE, IA, United States, 52761

Registration date: 06 May 1957 - 25 Mar 1992

Entity number: 165086

Address: 79 RIDGE DR., YONKERS, NY, United States, 10705

Registration date: 06 May 1957 - 24 Dec 1991

Entity number: 165083

Address: 873 MERCHANTS ROAD, ROCHESTER, NY, United States, 14609

Registration date: 06 May 1957 - 01 Mar 1983

Entity number: 165081

Address: 302 ASHLAND PLACE, BROOKLYN, NY, United States, 11217

Registration date: 06 May 1957 - 26 Oct 2011

Entity number: 165080

Address: 4768 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 06 May 1957 - 24 Jun 1981

Entity number: 165079

Address: 231 SARATOGA AVE., BROOKLYN, NY, United States, 11233

Registration date: 06 May 1957 - 24 Dec 1991

Entity number: 165085

Registration date: 06 May 1957

Entity number: 165084

Registration date: 06 May 1957

Entity number: 165109

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

Registration date: 06 May 1957

Entity number: 165112

Address: 1772 74 86TH ST, BROOKLYN, NY, United States

Registration date: 06 May 1957

Entity number: 165090

Address: 177 EAST 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 06 May 1957

Entity number: 165113

Address: MARVIN AVE, BREWSTER, NY, United States

Registration date: 06 May 1957

Entity number: 165106

Registration date: 06 May 1957

Entity number: 165091

Address: 10 BALBOA DRIVE, KINGS PARK, NY, United States, 11754

Registration date: 06 May 1957

Entity number: 165082

Address: 47-16 AUSTELL PL, 3RD FL, LONG ISLAND CITY, NY, United States, 11101

Registration date: 06 May 1957

Entity number: 165095

Address: 709-715 EIGHTH AVE., NEW YORK, NY, United States, 10036

Registration date: 06 May 1957

Entity number: 165107

Address: 140 CEDAR ST., RM. 2016, NEW YORK, NY, United States, 10006

Registration date: 06 May 1957

Entity number: 2868626

Address: 830 LINDEN BLVD., BROOKLYN, NY, United States, 00000

Registration date: 03 May 1957 - 15 Dec 1962

Entity number: 2860848

Address: 3315 AVENUE I, BROOKLYN, NY, United States, 00000

Registration date: 03 May 1957 - 15 Dec 1970

Entity number: 165078

Address: 15 W. 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 03 May 1957 - 25 Jun 2003

Entity number: 165077

Address: ROUTE 20 AT ROBERTS ROAD, BOX 125, SHERIDAN, NY, United States, 14135

Registration date: 03 May 1957 - 19 May 2000

Entity number: 165076

Registration date: 03 May 1957

Entity number: 165074

Registration date: 03 May 1957