Business directory in New York - Page 135365

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: 165073

Address: 20 BEACON AVE., STATEN ISLAND, NY, United States, 10306

Registration date: 03 May 1957 - 23 Jun 1993

Entity number: 165071

Registration date: 03 May 1957

Entity number: 165070

Registration date: 03 May 1957

Entity number: 165069

Registration date: 03 May 1957

Entity number: 165067

Address: 5 CONGDON PLACE, BINGHAMTON, NY, United States, 13901

Registration date: 03 May 1957 - 27 Jun 2001

Entity number: 165065

Address: 418 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Registration date: 03 May 1957 - 27 Sep 2001

Entity number: 165064

Address: DURHAM ROAD, HAMBURG, NY, United States

Registration date: 03 May 1957 - 31 May 1990

Entity number: 165059

Registration date: 03 May 1957

Entity number: 165057

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

Registration date: 03 May 1957 - 17 Dec 1996

Entity number: 165056

Registration date: 03 May 1957

Entity number: 165055

Address: 1407 BROADWAY, ROOM 3701, NEW YORK, NY, United States, 10018

Registration date: 03 May 1957 - 15 Jul 1998

Entity number: 165052

Address: 188 WEST 4TH ST., NEW YORK, NY, United States, 10014

Registration date: 03 May 1957 - 24 Mar 1993

Entity number: 165051

Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 03 May 1957 - 31 Mar 1982

Entity number: 165050

Address: 83 JAY ST., ROCHESTER, NY, United States, 14608

Registration date: 03 May 1957 - 28 Dec 2012

Entity number: 165054

Registration date: 03 May 1957

Entity number: 165062

Registration date: 03 May 1957

Entity number: 165068

Registration date: 03 May 1957

Entity number: 165063

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

Registration date: 03 May 1957

Entity number: 165066

Address: 960 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Registration date: 03 May 1957

Entity number: 165053

Address: 229 WEST 105TH STREET, APT. 1, NEW YORK, NY, United States, 10025

Registration date: 03 May 1957 - 05 Dec 2024

Entity number: 165072

Registration date: 03 May 1957

Entity number: 165075

Registration date: 03 May 1957

Entity number: 165058

Address: PO BOX 218, 221 MAIN STREET, GERMANTOWN, NY, United States, 12526

Registration date: 03 May 1957

Entity number: 165061

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 03 May 1957

Entity number: 165060

Address: 10-11 40th ave, flushing, NY, United States, 11101

Registration date: 03 May 1957

Entity number: 2846387

Address: 1501 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 02 May 1957 - 16 Dec 1970

Entity number: 2836952

Address: 548 E. 35TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 02 May 1957 - 16 Dec 1963

Entity number: 165048

Address: 119 CLIFTON AVE., JAMESTOWN, NY, United States, 14701

Registration date: 02 May 1957 - 22 May 1987

Entity number: 165046

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 May 1957 - 30 Sep 1981

Entity number: 165044

Address: P.O. BOX 296, TROY, NY, United States

Registration date: 02 May 1957 - 02 May 1986

Entity number: 165043

Address: ROUTE 25, CENTEREACH, NY, United States

Registration date: 02 May 1957 - 02 Sep 1981

Entity number: 165041

Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 02 May 1957 - 28 Sep 1994

Entity number: 165040

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

Registration date: 02 May 1957 - 31 Mar 1982

Entity number: 165038

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

Registration date: 02 May 1957 - 24 Dec 1991

Entity number: 165037

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 May 1957 - 23 Feb 1983

Entity number: 165036

Address: 36 EAGLE STREET, BROOKLYN, NY, United States, 11222

Registration date: 02 May 1957 - 30 Jun 2004

Entity number: 165049

Registration date: 02 May 1957

Entity number: 165039

Address: 96 WARREN ST., NEW YORK, NY, United States, 10007

Registration date: 02 May 1957

Entity number: 165045

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

Registration date: 02 May 1957

Entity number: 165047

Registration date: 02 May 1957

Entity number: 165042

Registration date: 02 May 1957

Entity number: 165035

Address: 10 POST OFFICE SQUARE, BOSTON, MA, United States, 02109

Registration date: 01 May 1957 - 01 May 1957

Entity number: 165034

Registration date: 01 May 1957 - 01 May 1957

Entity number: 165033

Address: 438 MAIN ST., BUFFALO, NY, United States

Registration date: 01 May 1957 - 21 Jan 1999

Entity number: 165032

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 May 1957 - 27 Apr 1989

Entity number: 165031

Address: 73 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1957 - 25 May 2000

Entity number: 165030

Registration date: 01 May 1957

Entity number: 165029

Address: 24-10 154TH ST., FLUSHING, NY, United States, 11357

Registration date: 01 May 1957 - 25 Sep 1991

Entity number: 165028

Registration date: 01 May 1957

Entity number: 165027

Registration date: 01 May 1957