Business directory in New York - Page 135377

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: 163466

Address: NO STREET ADDRESS, COEYMANS, NY, United States

Registration date: 08 Feb 1957 - 25 Jan 2012

Entity number: 163465

Address: 125 SOUTHERN AVENUE, LITTLE FALLS, NY, United States, 13365

Registration date: 08 Feb 1957 - 24 Mar 1993

Entity number: 163464

Address: 146 OAK ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Feb 1957 - 02 Sep 1986

Entity number: 163463

Address: 407 SO. KINYON STREET, ELMIRA, NY, United States, 14904

Registration date: 08 Feb 1957 - 20 Feb 1985

Entity number: 163460

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 08 Feb 1957 - 30 Sep 1981

Entity number: 163454

Address: SANDERS ROAD, SCOTIA, NY, United States, 12302

Registration date: 08 Feb 1957

Entity number: 163453

Address: 903 NORTH MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 08 Feb 1957 - 09 May 1988

Entity number: 163452

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

Registration date: 08 Feb 1957 - 29 Sep 1982

Entity number: 163451

Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 08 Feb 1957

Entity number: 163450

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

Registration date: 08 Feb 1957 - 11 Mar 2024

Entity number: 163449

Address: 24 WINDSOR ST., ROCHESTER, NY, United States, 14605

Registration date: 08 Feb 1957 - 25 Mar 1992

Entity number: 163448

Address: 9 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020

Registration date: 08 Feb 1957 - 24 Dec 1991

Entity number: 163447

Address: 11 EAST 44TH ST., ROOM 1501, NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1957 - 31 Mar 1982

Entity number: 163446

Address: WINDERMERE AVE., GREENWOOD LAKE, NY, United States

Registration date: 08 Feb 1957 - 25 Mar 1992

Entity number: 109775

Address: 159 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 08 Feb 1957

Entity number: 163456

Address: 1209 DE KALB AVE., BROOKLYN, NY, United States, 11221

Registration date: 08 Feb 1957

Entity number: 163461

Address: 39 MILLARD AVE., BRONXVILLE, NY, United States, 10708

Registration date: 08 Feb 1957

Entity number: 163458

Address: 6 HARRISON ST., NEW YORK, NY, United States, 10013

Registration date: 08 Feb 1957

Entity number: 163455

Registration date: 08 Feb 1957

Entity number: 163462

Address: 813 SARATOGA AVE, BROOKLYN, NY, United States, 11212

Registration date: 08 Feb 1957

Entity number: 163459

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

Registration date: 08 Feb 1957

Entity number: 163457

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1957

Entity number: 1134901

Address: 97 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Registration date: 07 Feb 1957

Entity number: 163445

Address: 903 CARMANS RD., AMITYVILLE, NY, United States

Registration date: 07 Feb 1957 - 24 Jun 1986

Entity number: 163443

Address: 550 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94104

Registration date: 07 Feb 1957 - 21 Jul 1989

Entity number: 163441

Address: 161 EAST MAIN ST., MT KISCO, NY, United States, 10549

Registration date: 07 Feb 1957 - 29 Dec 1982

Entity number: 163440

Address: 1 BROOKVILLE BLVD., VALLEY STREAM, NY, United States

Registration date: 07 Feb 1957 - 25 Sep 1991

Entity number: 163439

Registration date: 07 Feb 1957

Entity number: 163436

Address: 4371 BOLIVAR ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 07 Feb 1957 - 03 May 2005

NOEMI'S INC Inactive

Entity number: 163434

Address: 62 COTTAGE RD, CARMEL, NY, United States, 10512

Registration date: 07 Feb 1957 - 28 Jun 2007

Entity number: 163432

Address: 12 FIRST ST, PELHAM, NY, United States, 10803

Registration date: 07 Feb 1957 - 09 Aug 2004

Entity number: 163435

Registration date: 07 Feb 1957

Entity number: 163444

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

Registration date: 07 Feb 1957

Entity number: 163442

Registration date: 07 Feb 1957

Entity number: 163437

Address: C/O KND MANAGEMENT, 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Registration date: 07 Feb 1957

Entity number: 163433

Address: C/O RABBI SHLOMO ALGAZI, 181 CLYMER STREET, BROOKLYN, NY, United States, 11211

Registration date: 07 Feb 1957

Entity number: 163438

Registration date: 07 Feb 1957

Entity number: 163431

Address: 909 THIRD AVENUE - 11TH FL, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

Registration date: 07 Feb 1957

Entity number: 163430

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1957 - 15 Oct 1992

Entity number: 163428

Address: 141 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 06 Feb 1957 - 24 Mar 1993

Entity number: 163426

Address: 119 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1957 - 23 Sep 1998

Entity number: 163425

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 06 Feb 1957 - 04 Oct 1983

Entity number: 163423

Registration date: 06 Feb 1957

Entity number: 163421

Address: 50 NORTH BOND ST, MT VERNON, NY, United States, 10550

Registration date: 06 Feb 1957 - 29 Sep 1993

Entity number: 163420

Address: 1366 ROUTE 9, CASTLETON, NY, United States, 12061

Registration date: 06 Feb 1957

Entity number: 163424

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 06 Feb 1957

Entity number: 163422

Registration date: 06 Feb 1957

Entity number: 163429

Registration date: 06 Feb 1957

Entity number: 163427

Registration date: 06 Feb 1957

Entity number: 163419

Address: 745 FIFTH AVE., ROOM 1504, NEW YORK, NY, United States, 10151

Registration date: 05 Feb 1957 - 29 Sep 1993