Business directory in New York - Page 135387

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: 97685

Address: 350 FIFTH AVE., RM. 4924, NEW YORK, NY, United States, 10118

Registration date: 08 Oct 1956

Entity number: 97656

Registration date: 08 Oct 1956

Entity number: 97659

Registration date: 08 Oct 1956

Entity number: 97676

Address: 111 ARRANDALE ROAD, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 08 Oct 1956

Entity number: 97657

Address: 249 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 08 Oct 1956

Entity number: 97686

Registration date: 08 Oct 1956

Entity number: 97667

Registration date: 08 Oct 1956

Entity number: 97675

Address: 8447 WILSHIRE BLVD, SUITE 302, BEVERLY HILLS, CA, United States, 90211

Registration date: 08 Oct 1956

Entity number: 97677

Registration date: 08 Oct 1956

Entity number: 97661

Address: 219 RIDGE RD., JUPITER, FL, United States, 33477

Registration date: 08 Oct 1956

Entity number: 97654

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1956 - 29 Dec 1982

Entity number: 97653

Address: 1011 1ST AVE., NEW YORK CITY, NY, United States, 10022

Registration date: 05 Oct 1956

Entity number: 97652

Address: 530 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11802

Registration date: 05 Oct 1956 - 15 Jan 1998

Entity number: 97651

Address: 37-24 24TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 05 Oct 1956 - 31 Dec 1986

Entity number: 97650

Address: 112 CHICKEN VALLEY RD., OLD BROOKVILLE, NY, United States, 11545

Registration date: 05 Oct 1956 - 23 Dec 1992

Entity number: 97649

Registration date: 05 Oct 1956 - 05 Oct 1956

Entity number: 97648

Address: 60 E. 42ND ST., ROOM 2315, NEW YORK, NY, United States, 10165

Registration date: 05 Oct 1956 - 14 Jun 2006

Entity number: 97647

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

Registration date: 05 Oct 1956 - 17 Sep 1982

Entity number: 97645

Address: 248 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 05 Oct 1956 - 24 Mar 1993

Entity number: 97644

Registration date: 05 Oct 1956

Entity number: 97640

Address: 43 CHERNUCHA AVE, MERRICK, NY, United States, 11566

Registration date: 05 Oct 1956 - 20 May 1994

Entity number: 97636

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

Registration date: 05 Oct 1956 - 25 Mar 1992

Entity number: 97635

Address: 2 MARBLE AVE., THORNWOOD, NY, United States, 10594

Registration date: 05 Oct 1956 - 22 Mar 1983

Entity number: 97633

Address: 801 EAST HIAWATHA BLVD., SYRACUSE, NY, United States, 13208

Registration date: 05 Oct 1956 - 15 Apr 2011

Entity number: 97632

Address: 274 MADISON AVE., ROOM 1102, NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1956 - 24 Dec 1991

Entity number: 97631

Registration date: 05 Oct 1956

Entity number: 97339

Address: 2 DEPOT PLAZA, BEDFORD HILLS, NY, United States, 10507

Registration date: 05 Oct 1956

Entity number: 97646

Registration date: 05 Oct 1956

Entity number: 97634

Registration date: 05 Oct 1956

Entity number: 97643

Address: 55 James E Casey Drive, ALBANY, NY, United States, 14206

Registration date: 05 Oct 1956

Entity number: 97641

Address: 199 Breed Hill Rd, PBX 515, Crown Point, NY, United States, 12928

Registration date: 05 Oct 1956

Entity number: 97637

Registration date: 05 Oct 1956

Entity number: 97638

Registration date: 05 Oct 1956

Entity number: 109602

Address: 3245 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Registration date: 04 Oct 1956 - 21 Apr 1999

Entity number: 109601

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 04 Oct 1956 - 23 Jun 1993

Entity number: 109600

Address: 277 MILITARY ROAD, BUFFALO, NY, United States, 14207

Registration date: 04 Oct 1956 - 25 Mar 1992

Entity number: 109597

Registration date: 04 Oct 1956

Entity number: 109594

Address: 294 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1956 - 15 Apr 1993

Entity number: 109592

Address: 1484 FIRST AVENUE, NEW YORK, NY, United States, 10075

Registration date: 04 Oct 1956 - 19 Dec 2014

Entity number: 102228

Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States

Registration date: 04 Oct 1956

Entity number: 102226

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 04 Oct 1956

Entity number: 102223

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 04 Oct 1956

Entity number: 102221

Registration date: 04 Oct 1956

Entity number: 102219

Address: PO BOX 490, LOCKPORT, NY, United States, 14095

Registration date: 04 Oct 1956 - 17 Dec 2004

Entity number: 102218

Address: 104 SPRAGUE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Oct 1956 - 31 Mar 1982

Entity number: 102217

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1956 - 25 Mar 1992

Entity number: 102216

Address: 100 GRAND ST., NEW YORK, NY, United States, 10013

Registration date: 04 Oct 1956 - 25 Jun 1992

Entity number: 102214

Registration date: 04 Oct 1956

Entity number: 102212

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1956 - 23 Jun 1993

Entity number: 97630

Address: 2815 PATERSON PLANK RD., NORTH BERGEN, NJ, United States, 07047

Registration date: 04 Oct 1956 - 04 Oct 1956