Business directory in New York - Page 135374

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 6888833 companies

Entity number: 163610

Address: 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14606

Registration date: 18 Feb 1957 - 26 Jun 1996

Entity number: 163609

Address: 970 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 18 Feb 1957 - 29 Dec 1993

Entity number: 163608

Address: 91 DOGWOOD LANE, HYDE PARK, NY, United States, 12538

Registration date: 18 Feb 1957 - 27 Dec 2004

Entity number: 163607

Registration date: 18 Feb 1957

Entity number: 163606

Address: C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 18 Feb 1957 - 27 Oct 2009

Entity number: 163605

Address: 216 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 18 Feb 1957 - 23 Dec 1992

Entity number: 163604

Address: 225 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 18 Feb 1957 - 29 Sep 1993

Entity number: 163603

Address: 15 WEST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 18 Feb 1957 - 24 Mar 1992

Entity number: 163602

Registration date: 18 Feb 1957

Entity number: 163600

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Feb 1957 - 06 Mar 1997

Entity number: 163598

Address: 580 8TH AVE, NEW YORK, NY, United States, 10018

Registration date: 18 Feb 1957 - 15 May 1997

Entity number: 163618

Address: 1920 AMETHYST ST., BRONX, NY, United States, 10462

Registration date: 18 Feb 1957

Entity number: 163614

Registration date: 18 Feb 1957

Entity number: 163613

Registration date: 18 Feb 1957

Entity number: 163619

Registration date: 18 Feb 1957

Entity number: 163599

Registration date: 18 Feb 1957

Entity number: 163601

Registration date: 18 Feb 1957

Entity number: 163615

Address: 304 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Feb 1957

Entity number: 163612

Registration date: 18 Feb 1957

Entity number: 2841951

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

Registration date: 15 Feb 1957 - 16 Dec 1968

Entity number: 163597

Address: 1294 E. DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 15 Feb 1957 - 10 Oct 1990

Entity number: 163596

Address: 118 WEST CHURCH ST., ELMIRA, NY, United States, 14901

Registration date: 15 Feb 1957 - 13 Sep 1982

Entity number: 163594

Address: 52 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Feb 1957 - 25 Sep 1991

Entity number: 163593

Address: C/O FORCHELLI, CURTO LLP, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

Registration date: 15 Feb 1957 - 08 Jan 2016

Entity number: 163592

Address: 11 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 15 Feb 1957 - 02 Dec 1983

Entity number: 163591

Address: 733 PERRY ST., BUFFALO, NY, United States, 14210

Registration date: 15 Feb 1957 - 14 May 1991

Entity number: 163586

Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Feb 1957 - 20 Jan 1999

Entity number: 163585

Address: 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 15 Feb 1957

Entity number: 163582

Address: 709 HART STREET, BROOKLYN, NY, United States, 11221

Registration date: 15 Feb 1957 - 18 Dec 1996

Entity number: 163581

Address: 1336 BOLTON RD, PELHAM MANOR, NY, United States, 10803

Registration date: 15 Feb 1957 - 05 Feb 1996

Entity number: 163580

Address: 164-166 8TH. ST, BROOKLYN, NY, United States, 11215

Registration date: 15 Feb 1957 - 23 Dec 1992

Entity number: 163579

Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1957 - 22 Dec 1982

Entity number: 163575

Address: 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606

Registration date: 15 Feb 1957 - 03 Feb 2000

Entity number: 163574

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Feb 1957 - 23 Jun 1993

Entity number: 163573

Address: 1429 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Registration date: 15 Feb 1957 - 28 Aug 2000

Entity number: 163572

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1957 - 21 Jan 1986

Entity number: 163571

Address: 20 W. 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 15 Feb 1957 - 01 Aug 1981

Entity number: 163570

Registration date: 15 Feb 1957

Entity number: 163569

Address: 104 EAST 25TH STREET, NEW YORK, NY, United States, 10010

Registration date: 15 Feb 1957

Entity number: 163567

Address: 475 FIFTH AVE., ROOM 1109, NEW YORK, NY, United States, 10017

Registration date: 15 Feb 1957 - 28 Dec 1994

Entity number: 163566

Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 15 Feb 1957 - 28 Oct 2009

Entity number: 163564

Address: 42 WHEELER AVE., PLEASANTVILE, NY, United States, 10570

Registration date: 15 Feb 1957 - 15 Jan 1982

Entity number: 163563

Registration date: 15 Feb 1957

Entity number: 163562

Address: 795 OREGON AVE., SCHENECTADY, NY, United States, 12309

Registration date: 15 Feb 1957 - 31 Mar 1982

Entity number: 163578

Address: 5930 FISHER RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 Feb 1957

Entity number: 163595

Registration date: 15 Feb 1957

Entity number: 163568

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Feb 1957

Entity number: 163590

Address: 146 WEST 54TH. ST., NEW YORK, NY, United States, 10019

Registration date: 15 Feb 1957

Entity number: 163583

Registration date: 15 Feb 1957

Entity number: 163589

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

Registration date: 15 Feb 1957