Business directory in New York - Page 135388

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: 109595

Address: 25 Manchester Circle apt 5, Poughkeepsie, NY, United States, 12603

Registration date: 04 Oct 1956

Entity number: 102232

Registration date: 04 Oct 1956

Entity number: 102225

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

Registration date: 04 Oct 1956

Entity number: 102227

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

Registration date: 04 Oct 1956

Entity number: 102213

Address: FREDERIC A. RUBINSTEIN, 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 04 Oct 1956

Entity number: 102230

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

Registration date: 04 Oct 1956

Entity number: 109598

Registration date: 04 Oct 1956

Entity number: 109596

Registration date: 04 Oct 1956

Entity number: 102231

Registration date: 04 Oct 1956

Entity number: 102222

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

Registration date: 04 Oct 1956

Entity number: 102229

Address: 233 BROADWAY, TAX DEPT, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1956

Entity number: 102224

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

Registration date: 04 Oct 1956

Entity number: 3928270

Registration date: 04 Oct 1956

Entity number: 102215

Address: 150 STATE ST., ALBANY, NY, United States, 12207

Registration date: 04 Oct 1956

Entity number: 106284

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1956

Entity number: 102220

Registration date: 04 Oct 1956

Entity number: 109589

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 03 Oct 1956

Entity number: 109588

Address: 230 PARK AVE., ROOM 1729, NEW YORK, NY, United States, 10169

Registration date: 03 Oct 1956 - 25 Mar 1992

Entity number: 109587

Address: 366 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 03 Oct 1956 - 28 Oct 2009

Entity number: 109586

Address: 220 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Oct 1956 - 28 Jan 1993

Entity number: 109585

Address: 1501 BROADWAY, ROOM 2200, NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1956 - 23 Dec 1992

Entity number: 109575

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1956

Entity number: 109573

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

Registration date: 03 Oct 1956 - 24 Mar 1993

Entity number: 109572

Address: 90 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 03 Oct 1956 - 01 Oct 1985

Entity number: 109570

Address: 57 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Registration date: 03 Oct 1956 - 23 Jul 1982

Entity number: 109569

Address: 133 66TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Oct 1956 - 24 Mar 1993

Entity number: 109568

Address: 76 WILLOWDALE AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1956 - 29 Sep 1993

Entity number: 109567

Address: 636 ELEVENTH AVE., NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1956 - 23 Jun 1993

Entity number: 109565

Address: 5 HOLLY DR., SYOSSET, NY, United States, 11791

Registration date: 03 Oct 1956 - 15 Sep 1998

Entity number: 109562

Address: P.O. BOX 421, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 1956

Entity number: 109561

Address: 75 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 03 Oct 1956 - 29 May 1991

Entity number: 109560

Address: ATTN: WILLIAM S WHEATLEY, 329 ALFRED AVENUE, TEANECK, NJ, United States, 07666

Registration date: 03 Oct 1956 - 01 Jun 1990

Entity number: 109559

Address: NO STREET ADD., WOODRIDGE, NY, United States

Registration date: 03 Oct 1956 - 25 Mar 1992

Entity number: 109555

Address: 34 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1956 - 31 Dec 2003

Entity number: 109553

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 03 Oct 1956 - 30 Oct 1991

Entity number: 109556

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 03 Oct 1956

Entity number: 109591

Registration date: 03 Oct 1956

Entity number: 109566

Registration date: 03 Oct 1956

Entity number: 109571

Registration date: 03 Oct 1956

Entity number: 109574

Address: 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1956

Entity number: 109564

Address: 1 JERICHO PLAZA, 2ND FL WING A, JERICHO, NY, United States, 11753

Registration date: 03 Oct 1956

Entity number: 109576

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

Registration date: 03 Oct 1956

Entity number: 109577

Address: 233 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1956

Entity number: 109590

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1956

Entity number: 106527

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

Registration date: 03 Oct 1956

Entity number: 109579

Address: TAX DEPTS, 233 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Oct 1956

Entity number: 109563

Address: 19 JENNISON AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Oct 1956

Entity number: 109578

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

Registration date: 03 Oct 1956

Entity number: 109580

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

Registration date: 03 Oct 1956

Entity number: 109581

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

Registration date: 03 Oct 1956