Business directory in New York - Page 135376

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: 163518

Address: 130 Bellview Rd, Troy, NY, United States, 12180

Registration date: 13 Feb 1957

Entity number: 163520

Registration date: 13 Feb 1957

Entity number: 163524

Address: 72 EAST SECOND ST., MINEOLA, NY, United States, 11501

Registration date: 13 Feb 1957

Entity number: 163525

Registration date: 13 Feb 1957

Entity number: 163533

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 13 Feb 1957

Entity number: 163512

Address: 1041 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Feb 1957

Entity number: 163527

Registration date: 13 Feb 1957

Entity number: 163535

Registration date: 13 Feb 1957

Entity number: 163536

Registration date: 13 Feb 1957

Entity number: 163507

Address: 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Registration date: 11 Feb 1957 - 25 Mar 1998

Entity number: 163506

Address: 1141 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1957 - 31 Mar 1982

Entity number: 163505

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1957 - 26 Nov 1991

Entity number: 163502

Registration date: 11 Feb 1957

Entity number: 163501

Address: 28 LIBERTY St, 42nd floor, NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1957

Entity number: 163499

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1957 - 21 Feb 1992

Entity number: 163497

Registration date: 11 Feb 1957

Entity number: 163495

Address: 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Registration date: 11 Feb 1957 - 23 Dec 1992

Entity number: 163494

Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 11 Feb 1957 - 29 Sep 1993

Entity number: 163493

Address: 312 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1957 - 29 Dec 1982

Entity number: 163492

Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Feb 1957 - 25 Sep 1991

Entity number: 163491

Address: 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Feb 1957 - 07 Aug 1990

Entity number: 163489

Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 Feb 1957 - 21 Nov 1983

Entity number: 163488

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Feb 1957 - 23 Jun 1993

Entity number: 163487

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

Registration date: 11 Feb 1957 - 24 Dec 1991

Entity number: 163486

Registration date: 11 Feb 1957

Entity number: 163484

Address: 15 E. 31ST ST., NEW YORK, NY, United States, 10016

Registration date: 11 Feb 1957 - 01 Dec 1982

Entity number: 163483

Address: LACKAWANNA AVE., WAYLAND, NY, United States

Registration date: 11 Feb 1957 - 25 Mar 1992

Entity number: 163481

Address: 200 PARK AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10166

Registration date: 11 Feb 1957 - 10 Oct 2013

Entity number: 163473

Address: 80-21 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 11 Feb 1957 - 27 Sep 1995

Entity number: 163472

Address: 400 ERIE COUNTY SAVINGS, BK. BLDG., BUFFALO, NY, United States

Registration date: 11 Feb 1957 - 29 Dec 1993

Entity number: 163470

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

Registration date: 11 Feb 1957 - 25 Mar 1992

Entity number: 163468

Address: C/O LOZMAN, 213 GRAFFUNDER DRIVE, MENANDS, NY, United States, 12204

Registration date: 11 Feb 1957 - 01 Apr 2004

Entity number: 163476

Registration date: 11 Feb 1957

Entity number: 163474

Registration date: 11 Feb 1957

Entity number: 163477

Registration date: 11 Feb 1957

Entity number: 163478

Address: DE WITT CLINTON HOTEL, ALBANY, NY, United States

Registration date: 11 Feb 1957

Entity number: 163480

Registration date: 11 Feb 1957

Entity number: 163503

Address: PO BOX 417, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Feb 1957

Entity number: 163490

Address: 180 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Feb 1957

Entity number: 163475

Address: 136 TAYLOR DRIVE, DEPEW, NY, United States, 14043

Registration date: 11 Feb 1957

Entity number: 163504

Registration date: 11 Feb 1957

Entity number: 163479

Registration date: 11 Feb 1957

Entity number: 163496

Registration date: 11 Feb 1957

Entity number: 163482

Address: 2427 E 73RD STREET, BROOKYN, NY, United States, 11234

Registration date: 11 Feb 1957

Entity number: 163469

Address: 1631-63RD ST., BROOKLYN, NY, United States, 11204

Registration date: 11 Feb 1957

Entity number: 163498

Registration date: 11 Feb 1957

Entity number: 163500

Registration date: 11 Feb 1957

Entity number: 163471

Address: 288 NORTH 8TH ST, BROOKLYN, NY, United States, 11211

Registration date: 11 Feb 1957

Entity number: 163485

Address: 298 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1957

Entity number: 163467

Address: 701 RIVER ST., TROY, NY, United States, 12180

Registration date: 08 Feb 1957 - 25 Mar 1992