Business directory in New York - Page 135385

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 6886868 companies

Entity number: 97762

Address: I.U. WILLETS RD., ALBERTSON, N HEMPSTEAD, NY, United States

Registration date: 11 Oct 1956

Entity number: 97760

Address: 2 COLUMBUS AVENUE, APT 21B, NEW YORK, NY, United States, 10023

Registration date: 11 Oct 1956

Entity number: 97759

Registration date: 11 Oct 1956

Entity number: 97758

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Oct 1956 - 31 Dec 2005

Entity number: 97757

Address: 32 EAST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428

Registration date: 11 Oct 1956 - 28 Oct 2009

Entity number: 97756

Address: 1348 GUN HILL RD., BRONX, NY, United States, 10469

Registration date: 11 Oct 1956 - 26 Jun 1996

Entity number: 97755

Registration date: 11 Oct 1956

Entity number: 97754

Address: 225 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 11 Oct 1956 - 23 Dec 1992

Entity number: 97753

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

Registration date: 11 Oct 1956 - 06 Dec 1984

Entity number: 97751

Address: 95 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 11 Oct 1956 - 25 Mar 1992

Entity number: 97749

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 11 Oct 1956 - 27 Sep 1995

Entity number: 97766

Address: 2 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1956

Entity number: 97776

Registration date: 11 Oct 1956

Entity number: 97774

Address: 2692 EIGHT AVE, NEW YORK, NY, United States

Registration date: 11 Oct 1956

Entity number: 97761

Registration date: 11 Oct 1956

Entity number: 97750

Registration date: 11 Oct 1956

Entity number: 97752

Address: 29 HUDSON STREET, YONKERS, NY, United States, 10701

Registration date: 11 Oct 1956

Entity number: 4041529

Address: 722 PROSPECT AVE, BRONX, NY, United States, 10455

Registration date: 11 Oct 1956

Entity number: 97769

Registration date: 11 Oct 1956

Entity number: 97773

Registration date: 11 Oct 1956

Entity number: 3172762

Registration date: 10 Oct 1956 - 15 Dec 1961

Entity number: 97746

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1956 - 26 Oct 2011

Entity number: 97744

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1956 - 28 Oct 2009

Entity number: 97742

Address: 17 1/2 BATTERY PLACE, BUFFALO, NY, United States, 14207

Registration date: 10 Oct 1956

Entity number: 97741

Address: 341 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1956 - 29 Sep 1993

Entity number: 97739

Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1956 - 05 Jun 1990

Entity number: 97738

Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 Oct 1956 - 01 Oct 1990

Entity number: 97736

Address: 300 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1956 - 27 Sep 1995

Entity number: 97735

Address: 327 ELM ST., BUFFALO, NY, United States, 14203

Registration date: 10 Oct 1956 - 03 Oct 1985

Entity number: 97733

Registration date: 10 Oct 1956 - 10 Oct 1956

Entity number: 97731

Registration date: 10 Oct 1956

Entity number: 97730

Address: 11 FAXTON ST., UTICA, NY, United States, 13501

Registration date: 10 Oct 1956 - 20 Jul 1992

Entity number: 97728

Address: 175-5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 10 Oct 1956 - 02 Nov 1988

Entity number: 97727

Address: 240 ONEIDA STREET, SYRACUSE, NY, United States, 13202

Registration date: 10 Oct 1956 - 04 Dec 2002

Entity number: 97726

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1956 - 07 Jun 2016

Entity number: 97725

Address: 5415 FIFTH AVE., BROOKLYN, NY, United States, 11220

Registration date: 10 Oct 1956

Entity number: 97724

Registration date: 10 Oct 1956

Entity number: 97723

Registration date: 10 Oct 1956

Entity number: 97722

Registration date: 10 Oct 1956

Entity number: 97721

Address: 1560-62 CENTRAL AVE., YONKERS, NY, United States

Registration date: 10 Oct 1956 - 30 Sep 1981

Entity number: 97720

Registration date: 10 Oct 1956

Entity number: 97719

Address: 428 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 10 Oct 1956 - 10 Sep 1996

Entity number: 97718

Address: 3547 99TH ST, CORONA, NY, United States, 11368

Registration date: 10 Oct 1956 - 23 Dec 1992

Entity number: 97732

Address: 135 VERDI ST, EAST FARMINGDALE, NY, United States, 11726

Registration date: 10 Oct 1956

Entity number: 97743

Registration date: 10 Oct 1956

Entity number: 97734

Registration date: 10 Oct 1956

Entity number: 97748

Address: P.O. BOX 508, LINDENHURST, NY, United States, 11757

Registration date: 10 Oct 1956

Entity number: 97745

Address: 142 HOOVER DRIVE, ROCHESTER, NY, United States, 14615

Registration date: 10 Oct 1956

Entity number: 97737

Registration date: 10 Oct 1956