Business directory in New York - Page 135404

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: 101795

Registration date: 23 Feb 1956 - 23 Feb 1956

Entity number: 101794

Address: 22-20 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Feb 1956 - 24 Oct 1983

Entity number: 101793

Address: 22-20 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 23 Feb 1956 - 31 Jan 1984

Entity number: 101791

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Feb 1956 - 29 Sep 1993

Entity number: 101790

Address: 322 EIGHTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1956 - 25 Jan 2012

Entity number: 101789

Registration date: 23 Feb 1956

Entity number: 101787

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1956 - 24 Dec 1991

Entity number: 101786

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Feb 1956 - 25 Mar 1992

Entity number: 101801

Registration date: 23 Feb 1956

Entity number: 101802

Registration date: 23 Feb 1956

Entity number: 101809

Registration date: 23 Feb 1956

Entity number: 101785

Address: 135-39 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 21 Feb 1956 - 09 Nov 2012

Entity number: 101784

Address: 96 FISHER ST., BUFFALO, NY, United States, 14215

Registration date: 21 Feb 1956 - 29 Dec 1999

Entity number: 101783

Address: 19 RECTOR ST., ROOM 1600, NEW YORK, NY, United States, 10006

Registration date: 21 Feb 1956 - 25 Sep 1991

Entity number: 101782

Address: 145 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1956 - 23 Dec 1992

Entity number: 101781

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Feb 1956 - 23 Dec 1992

Entity number: 101779

Registration date: 21 Feb 1956

Entity number: 101778

Address: 239 HARDENBERGH AVENUE, AUBURN, NY, United States, 13021

Registration date: 21 Feb 1956 - 29 Feb 1984

Entity number: 101777

Address: 70 W 36TH ST, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1956 - 01 Apr 2008

Entity number: 101776

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Feb 1956 - 14 Apr 1995

Entity number: 101775

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

Registration date: 21 Feb 1956 - 06 May 1994

LEBCO INC. Inactive

Entity number: 101773

Address: 87 GARDEN ST., WESTBURY, NY, United States, 11590

Registration date: 21 Feb 1956 - 23 Dec 1992

Entity number: 101772

Address: 2341 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Registration date: 21 Feb 1956 - 29 Dec 1982

Entity number: 101768

Address: 71 ROUTE 104, UNIT 4-15, MEREDITH, NH, United States, 03253

Registration date: 21 Feb 1956

Entity number: 101766

Address: 110 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1956 - 14 Apr 1994

Entity number: 101765

Address: 122 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Feb 1956 - 18 Jan 2005

Entity number: 101764

Address: 1255 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 21 Feb 1956 - 24 Mar 1993

Entity number: 101763

Registration date: 21 Feb 1956

Entity number: 101761

Address: 1525 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 21 Feb 1956 - 26 Mar 2003

Entity number: 101760

Address: 344 DELAWARE AVE., SUITE 312, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1956 - 31 Mar 1982

Entity number: 101774

Registration date: 21 Feb 1956

Entity number: 101769

Registration date: 21 Feb 1956

Entity number: 101770

Address: 42 BROADWAY, RM. 2027, NEW YORK, NY, United States

Registration date: 21 Feb 1956

Entity number: 101767

Address: 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905

Registration date: 21 Feb 1956

Entity number: 101762

Address: 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1956

Entity number: 2880200

Address: 414 EAST 95TH STREET, BROOKLYN, NY, United States, 00000

Registration date: 20 Feb 1956 - 15 Dec 1971

Entity number: 101757

Registration date: 20 Feb 1956 - 20 Feb 1956

Entity number: 101756

Registration date: 20 Feb 1956 - 20 Feb 1956

Entity number: 101755

Address: 2265 FIRST AVE., NEW YORK, NY, United States, 10035

Registration date: 20 Feb 1956 - 24 Dec 1991

Entity number: 101754

Address: 539 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1956 - 25 Sep 1991

Entity number: 101753

Registration date: 20 Feb 1956

Entity number: 101752

Registration date: 20 Feb 1956

Entity number: 101751

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1956 - 29 Dec 1982

Entity number: 101750

Address: 25 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701

Registration date: 20 Feb 1956 - 28 Oct 2009

Entity number: 101748

Address: 89-38 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 20 Feb 1956 - 23 Dec 1992

Entity number: 101745

Address: 140 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1956 - 13 Jul 1987

Entity number: 101744

Address: 348 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 20 Feb 1956

Entity number: 101743

Registration date: 20 Feb 1956 - 20 Feb 1956

Entity number: 101742

Address: 268 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 20 Feb 1956 - 23 Jun 1993

Entity number: 101741

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Feb 1956 - 04 May 1995