Business directory in New York - Page 135399

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 6883601 companies

Entity number: 96812

Address: TOWN DOCK ROAD, NEW ROCHELLE, NY, United States

Registration date: 07 Mar 1956 - 03 Jun 1986

Entity number: 96811

Address: 2490JERICHO TURNPIKE, MINEOLA, NY, United States

Registration date: 07 Mar 1956

Entity number: 96803

Registration date: 07 Mar 1956

Entity number: 96802

Address: 27-10 42ND RD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 07 Mar 1956 - 26 Mar 1980

Entity number: 96799

Registration date: 07 Mar 1956

Entity number: 96798

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1956 - 24 Dec 1991

Entity number: 96796

Address: MAIN ROAD, MATTITUCK, NY, United States

Registration date: 07 Mar 1956 - 23 Dec 1992

Entity number: 96795

Address: 42-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 07 Mar 1956 - 27 Sep 1995

Entity number: 96794

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

Registration date: 07 Mar 1956 - 21 Mar 1984

Entity number: 96767

Address: 2 COOPER SQUARE, NEW YORK, NY, United States, 10003

Registration date: 07 Mar 1956 - 09 Sep 1987

Entity number: 96766

Address: 154 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1956 - 27 Nov 1985

Entity number: 96765

Address: 41 PRYER LANE, LARCHMONT, NY, United States, 10594

Registration date: 07 Mar 1956 - 27 Dec 2000

Entity number: 96763

Address: 70 1/2 MADISON AVE., ALBANY, NY, United States

Registration date: 07 Mar 1956 - 30 Jun 2004

Entity number: 96791

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

Registration date: 07 Mar 1956

Entity number: 96768

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

Registration date: 07 Mar 1956

Entity number: 96800

Address: 1326 CO. RT 4, CENTRAL SQUARE, NY, United States, 13036

Registration date: 07 Mar 1956

Entity number: 96806

Registration date: 07 Mar 1956

Entity number: 96804

Address: 147-16 JAMAICA AVE., JAMAICA, NY, United States, 11435

Registration date: 07 Mar 1956

Entity number: 96797

Registration date: 07 Mar 1956

Entity number: 96809

Registration date: 07 Mar 1956

Entity number: 96805

Address: 170 CABOT STREET, WEST BABYLON, NY, United States, 11704

Registration date: 07 Mar 1956

Entity number: 96807

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

Registration date: 07 Mar 1956

Entity number: 96801

Registration date: 07 Mar 1956

Entity number: 96808

Registration date: 07 Mar 1956

Entity number: 96762

Registration date: 07 Mar 1956

Entity number: 96810

Address: P.O. BOX 8913, ALBANY, NY, United States, 12208

Registration date: 07 Mar 1956

Entity number: 96761

Address: 82 BEAVER STREET, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1956

Entity number: 96759

Address: 118 SANFORD STREET, BROOKLYN, NY, United States, 11205

Registration date: 06 Mar 1956 - 26 Dec 2001

Entity number: 96758

Address: 10 EAST 39TH ST, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1956 - 23 Jun 1993

Entity number: 96757

Address: 3128 PERRY AVENUE, NEW YORK, NY, United States

Registration date: 06 Mar 1956 - 25 Sep 1991

Entity number: 96756

Registration date: 06 Mar 1956

Entity number: 96755

Address: PLEASANT RIDGE RD., & WEST ST., HARRISON, NY, United States

Registration date: 06 Mar 1956 - 16 Apr 1982

Entity number: 96754

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

Registration date: 06 Mar 1956 - 27 Aug 1990

Entity number: 96752

Address: 68 MAIN ST., YONKERS, NY, United States, 10701

Registration date: 06 Mar 1956 - 28 May 1982

Entity number: 96684

Registration date: 06 Mar 1956

Entity number: 96683

Address: (NO ST. ADD.), VERNON, NY, United States

Registration date: 06 Mar 1956 - 24 Mar 1993

Entity number: 96682

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 06 Mar 1956 - 23 Jun 1993

Entity number: 96681

Address: 1272 45TH ST, BROOKLYN, NY, United States, 11219

Registration date: 06 Mar 1956

Entity number: 96680

Address: 16 GREENE ST, NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1956 - 11 Mar 1986

Entity number: 96679

Registration date: 06 Mar 1956

Entity number: 96678

Address: 1675 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 06 Mar 1956 - 23 Dec 1992

Entity number: 96676

Registration date: 06 Mar 1956

Entity number: 96750

Registration date: 06 Mar 1956

Entity number: 96751

Address: 222 TORONTO AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Mar 1956

Entity number: 96677

Registration date: 06 Mar 1956

Entity number: 96753

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Mar 1956

Entity number: 106058

Address: 1020 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 05 Mar 1956 - 14 May 1993

Entity number: 105829

Address: 180 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1956 - 26 Oct 2016

Entity number: 105726

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 05 Mar 1956 - 30 Mar 1982

Entity number: 105633

Registration date: 05 Mar 1956 - 25 Mar 1998