Business directory in New York - Page 135402

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: 101833

Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 29 Feb 1956 - 24 Dec 1991

Entity number: 101857

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

Registration date: 29 Feb 1956

Entity number: 101866

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 29 Feb 1956

Entity number: 101839

Address: 527 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Feb 1956

Entity number: 101867

Address: 8-10 BRIDGE ST., NEW YORK, NY, United States

Registration date: 29 Feb 1956

Entity number: 101864

Registration date: 29 Feb 1956

Entity number: 101837

Address: 720 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, United States, 33304

Registration date: 29 Feb 1956

Entity number: 101876

Address: 210 W. STATE ST., OLEAN, NY, United States, 14760

Registration date: 29 Feb 1956

Entity number: 101872

Registration date: 29 Feb 1956

Entity number: 101859

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1956

Entity number: 102046

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 28 Feb 1956 - 30 Dec 1983

Entity number: 102045

Address: 2 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Registration date: 28 Feb 1956 - 28 Sep 1994

Entity number: 102044

Registration date: 28 Feb 1956

Entity number: 102042

Address: 121 EAST 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Feb 1956 - 05 Mar 1984

Entity number: 102041

Address: 270 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1956 - 27 Sep 1995

Entity number: 102040

Address: 250 W. 65TH ST., NEW YORK, NY, United States, 10023

Registration date: 28 Feb 1956 - 30 Jun 2017

Entity number: 102038

Address: 752 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 28 Feb 1956 - 24 Dec 1991

Entity number: 102037

Address: 48 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1956 - 24 Dec 1991

Entity number: 102036

Address: 75 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Registration date: 28 Feb 1956 - 08 Oct 1996

Entity number: 102034

Address: 32 STATE STREET, OSSINING, NY, United States, 10562

Registration date: 28 Feb 1956 - 15 Sep 2020

Entity number: 102033

Address: 32 STATE ST., OSSINING, NY, United States, 10562

Registration date: 28 Feb 1956 - 04 Sep 1987

Entity number: 102032

Address: 1159 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 28 Feb 1956 - 25 Mar 1992

Entity number: 102029

Registration date: 28 Feb 1956

Entity number: 101831

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 28 Feb 1956 - 21 Mar 1985

Entity number: 101830

Registration date: 28 Feb 1956

Entity number: 101829

Address: 425 FOURTH AVE., NEW YORK, NY, United States

Registration date: 28 Feb 1956 - 29 May 1984

Entity number: 101828

Address: 475 MAIN ST., BEACON, NY, United States, 12508

Registration date: 28 Feb 1956 - 29 Dec 1993

Entity number: 101826

Address: PORT JERVIS ROAD, MONTICELLO, NY, United States, 12701

Registration date: 28 Feb 1956 - 29 Oct 1984

Entity number: 101825

Address: PORT JERVIS RD., MONTICELLO, NY, United States, 12701

Registration date: 28 Feb 1956 - 29 Oct 1984

Entity number: 101824

Address: 451 RIDGE RD., WEBSTER, NY, United States, 14580

Registration date: 28 Feb 1956 - 23 Jun 1994

Entity number: 101823

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

Registration date: 28 Feb 1956 - 24 Mar 1993

Entity number: 101822

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1956 - 28 Sep 1994

Entity number: 101821

Registration date: 28 Feb 1956

Entity number: 101827

Address: 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 28 Feb 1956

Entity number: 102031

Registration date: 28 Feb 1956

Entity number: 102027

Registration date: 28 Feb 1956

Entity number: 102043

Registration date: 28 Feb 1956

Entity number: 102039

Registration date: 28 Feb 1956

Entity number: 102047

Registration date: 28 Feb 1956

Entity number: 102035

Registration date: 28 Feb 1956

Entity number: 2202589

Address: 420 WEST 206TH ST, NEW YORK, NY, United States, 00000

Registration date: 27 Feb 1956 - 26 Dec 2001

Entity number: 1933739

Address: 32-25 90TH STREET, MANAGEMENT OFFICE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1956

DAKE, INC. Inactive

Entity number: 102025

Address: 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750

Registration date: 27 Feb 1956 - 28 Oct 2014

Entity number: 102024

Address: 35-45 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Registration date: 27 Feb 1956 - 25 Jan 2012

Entity number: 102021

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Feb 1956 - 29 Dec 1999

Entity number: 102020

Address: 4912 - 3RD AVE., BROOKLYN, NY, United States, 11220

Registration date: 27 Feb 1956 - 16 Feb 1982

Entity number: 102019

Address: 42 JOHNSON RD., COHOES, NY, United States, 12047

Registration date: 27 Feb 1956 - 30 Dec 1981

Entity number: 102013

Address: ROUTE 333, CAMPBELL, NY, United States, 14821

Registration date: 27 Feb 1956

Entity number: 102011

Address: 94-05 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 27 Feb 1956 - 25 Sep 1991

Entity number: 102009

Address: 2600 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Feb 1956 - 31 Mar 1982