Business directory in New York - Page 135370

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 6889632 companies

Entity number: 164622

Registration date: 08 Apr 1957

Entity number: 164621

Registration date: 08 Apr 1957

Entity number: 164595

Address: FOOT OF 29TH ST., BROOKLYN, NY, United States

Registration date: 08 Apr 1957

Entity number: 164613

Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Registration date: 08 Apr 1957

Entity number: 164605

Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 08 Apr 1957

Entity number: 164610

Registration date: 08 Apr 1957

Entity number: 164619

Registration date: 08 Apr 1957

Entity number: 164599

Registration date: 08 Apr 1957

Entity number: 164624

Registration date: 08 Apr 1957

Entity number: 164603

Registration date: 08 Apr 1957

Entity number: 164626

Address: 110-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Registration date: 08 Apr 1957

Entity number: 164617

Registration date: 08 Apr 1957

Entity number: 2143208

Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1957

Entity number: 164587

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

Registration date: 05 Apr 1957 - 23 Dec 1992

Entity number: 164586

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

Registration date: 05 Apr 1957 - 25 Mar 1992

Entity number: 164585

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Apr 1957 - 25 Mar 1981

Entity number: 164583

Address: 34 ALDRED AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Apr 1957 - 29 Sep 1993

Entity number: 164582

Address: 274 MADISON AVE., ROOM 504, NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1957 - 02 Feb 1989

Entity number: 164580

Address: 325 WEST HOUSTON ST., NEW YORK, NY, United States, 10014

Registration date: 05 Apr 1957

Entity number: 164579

Registration date: 05 Apr 1957

Entity number: 164578

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 05 Apr 1957 - 23 Dec 1992

Entity number: 164576

Registration date: 05 Apr 1957 - 12 Mar 1992

Entity number: 164575

Registration date: 05 Apr 1957

Entity number: 164574

Address: 3472 KNOX PLACE, BRONX, NY, United States, 10467

Registration date: 05 Apr 1957

Entity number: 164573

Address: 25 RECTOR ST., STATEN ISLAND, NY, United States, 10310

Registration date: 05 Apr 1957 - 27 Sep 1995

Entity number: 164572

Address: 79 CONNECTICUT AVENUE, FREEPORT, NY, United States, 11520

Registration date: 05 Apr 1957

Entity number: 164571

Registration date: 05 Apr 1957

Entity number: 164568

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1957 - 24 Jun 1981

Entity number: 164567

Address: 204 LAFAYETTE ST., JAMESTOWN, NY, United States, 14701

Registration date: 05 Apr 1957 - 12 Oct 1982

Entity number: 164565

Registration date: 05 Apr 1957

Entity number: 164562

Address: NO STREET ADDRESS STATED, WILLIAMSON, NY, United States

Registration date: 05 Apr 1957 - 01 Nov 1989

Entity number: 164561

Registration date: 05 Apr 1957

Entity number: 164560

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Apr 1957 - 25 Sep 1991

Entity number: 164559

Address: 220 BROADWAY, ROOM 1503, NEW YORK, NY, United States, 10038

Registration date: 05 Apr 1957 - 08 Apr 1992

Entity number: 164558

Address: 18 E. 11TH AVE., GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Apr 1957 - 31 Mar 1982

Entity number: 164557

Address: 145 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 Apr 1957 - 26 Mar 1980

Entity number: 164556

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 Apr 1957 - 24 Mar 1993

Entity number: 164555

Registration date: 05 Apr 1957

Entity number: 164554

Address: 370 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 05 Apr 1957 - 23 Jun 1993

Entity number: 164553

Address: 161-163 RAILROAD AVENUE, PO BOX 685, RIVERHEAD, NY, United States, 11901

Registration date: 05 Apr 1957 - 01 Jun 2004

Entity number: 164551

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Apr 1957 - 26 Oct 2011

Entity number: 164552

Address: 3300 47th Ave, Long Island City, NY, United States, 11101

Registration date: 05 Apr 1957

Entity number: 164569

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 05 Apr 1957

Entity number: 164588

Registration date: 05 Apr 1957

Entity number: 164570

Address: 120 BROADWAY, RM 332, NEW YORK, NY, United States

Registration date: 05 Apr 1957

Entity number: 164584

Registration date: 05 Apr 1957

Entity number: 164563

Address: 38 SYCAMORE ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 05 Apr 1957

Entity number: 164564

Address: 15 WEST MARIE ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Apr 1957

Entity number: 164590

Registration date: 05 Apr 1957

Entity number: 164577

Registration date: 05 Apr 1957