Business directory in New York - Page 135378

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: 163417

Address: 15 AIDEN LANE, NEW YORK, NY, United States, 10040

Registration date: 05 Feb 1957 - 23 Jun 1993

Entity number: 163416

Address: 1305 WILKINS AVE, BRONX, NY, United States, 10459

Registration date: 05 Feb 1957 - 15 Nov 1993

Entity number: 163415

Address: 407 S. WARREN STREET, SYRACUSE, NY, United States, 13202

Registration date: 05 Feb 1957 - 15 Feb 1985

Entity number: 163414

Address: 1776 B'WAY, 11TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 05 Feb 1957 - 09 Jul 2004

Entity number: 163413

Address: BOX 376 R.D. #4, SCOTIA, NY, United States

Registration date: 05 Feb 1957 - 31 Mar 1982

Entity number: 163412

Address: 9-19 CORNELL ST., PO BOX 1489, KINGSTON, NY, United States, 12401

Registration date: 05 Feb 1957

Entity number: 163411

Address: 1608 STATLER OFFICE, BLDG, BUFFALO, NY, United States, 14202

Registration date: 05 Feb 1957 - 24 Apr 1986

Entity number: 163410

Address: ROCKINGHAM RD., AUBURN, NY, United States

Registration date: 05 Feb 1957 - 24 Mar 1993

Entity number: 163409

Address: 22 RYAN ST., WEST ISLIP, NY, United States, 11795

Registration date: 05 Feb 1957 - 25 Sep 1991

Entity number: 163408

Registration date: 05 Feb 1957

Entity number: 163407

Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1957 - 28 Jun 2003

Entity number: 163405

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 05 Feb 1957 - 26 Sep 2022

Entity number: 163404

Address: 4066 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 05 Feb 1957 - 25 Jan 2012

Entity number: 163402

Address: 32 W. POST RD., WHITE PLAINS, NY, United States, 10606

Registration date: 05 Feb 1957 - 12 Aug 1983

Entity number: 163403

Address: 94-K EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Registration date: 05 Feb 1957

Entity number: 163418

Registration date: 05 Feb 1957

Entity number: 163406

Address: 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065

Registration date: 05 Feb 1957

Entity number: 2837148

Address: 320 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 04 Feb 1957 - 15 Dec 1964

Entity number: 163401

Address: 1 STEVENS AVE., MT VERNON, NY, United States, 10550

Registration date: 04 Feb 1957 - 16 Dec 1997

Entity number: 163400

Registration date: 04 Feb 1957

Entity number: 163398

Registration date: 04 Feb 1957

Entity number: 163395

Address: 35 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 04 Feb 1957 - 15 Jul 1991

Entity number: 163391

Address: 209 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 04 Feb 1957 - 24 Aug 2010

Entity number: 163390

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

Registration date: 04 Feb 1957 - 03 May 2004

Entity number: 163389

Address: DANN, 1122 E. 42 STREET, NEW YORK, NY, United States

Registration date: 04 Feb 1957 - 01 Aug 1989

Entity number: 163388

Address: 330 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1957 - 24 Apr 1987

Entity number: 163387

Address: 330 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1957 - 25 Jun 2003

Entity number: 163386

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1957 - 28 Oct 2009

Entity number: 163385

Address: 26 POPHAM RD., SCARSDALE, NY, United States, 10583

Registration date: 04 Feb 1957 - 10 Dec 1993

Entity number: 163379

Registration date: 04 Feb 1957 - 04 Feb 1957

Entity number: 163378

Address: 44 BAYBERRY AVE., GARDEN CITY, NY, United States, 11530

Registration date: 04 Feb 1957 - 17 Nov 1992

Entity number: 163377

Address: ROUTE 22, WASSAIC, NY, United States

Registration date: 04 Feb 1957 - 31 Mar 1982

Entity number: 163376

Address: c/o Kenney Franklin Liptak Nowak, LLP, 233 Franklin Street, BUFFALO, NY, United States, 14202

Registration date: 04 Feb 1957 - 27 Oct 2023

Entity number: 163375

Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 04 Feb 1957 - 29 Dec 2004

Entity number: 163374

Address: 1879 CLINTON AVE., BRONX, NY, United States, 10457

Registration date: 04 Feb 1957 - 23 Jun 1993

Entity number: 163373

Address: NASSAU TERMINAL RD., NEW HYDE PARK, NY, United States

Registration date: 04 Feb 1957 - 20 Apr 2000

Entity number: 163371

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1957 - 26 Jun 2002

Entity number: 163370

Registration date: 04 Feb 1957 - 04 Feb 1957

Entity number: 163369

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 04 Feb 1957 - 28 Oct 2009

Entity number: 163368

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1957 - 31 Oct 1983

Entity number: 163366

Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Feb 1957 - 31 Dec 2003

Entity number: 163365

Address: 131 W 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1957 - 30 Dec 2016

Entity number: 163364

Registration date: 04 Feb 1957

Entity number: 163363

Address: 1997 FOUR MILE ROAD, ALLEGANY, NY, United States, 14706

Registration date: 04 Feb 1957 - 07 Jul 2003

Entity number: 163362

Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1957 - 23 Dec 1992

Entity number: 163397

Registration date: 04 Feb 1957

Entity number: 163394

Registration date: 04 Feb 1957

Entity number: 163380

Address: 341 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 04 Feb 1957

Entity number: 163392

Registration date: 04 Feb 1957