Business directory in New York - Page 135405

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: 101737

Address: 53 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Feb 1956 - 24 Sep 1997

Entity number: 101736

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Feb 1956 - 13 Apr 1988

Entity number: 101732

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Feb 1956 - 13 Apr 1988

Entity number: 101729

Address: 225 BROADWAY, RM. 3004, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1956 - 24 Jun 1981

Entity number: 101728

Address: 3280 MONROE AVE., ROCHESTER, NY, United States, 14618

Registration date: 20 Feb 1956 - 07 Apr 1982

Entity number: 101727

Address: FEDERATION, INC., 224 HARRISON ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Feb 1956 - 29 Aug 1985

Entity number: 101724

Address: 141 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1956 - 23 Jun 1993

Entity number: 101721

Address: 30 ROCKEFELLER PLAZA, ROOM 5700, NEW YORK, NY, United States, 10112

Registration date: 20 Feb 1956 - 24 Sep 1997

Entity number: 101740

Registration date: 20 Feb 1956

Entity number: 101725

Address: 111 RUSKIN ROAD, BUFFALO, NY, United States, 14226

Registration date: 20 Feb 1956

Entity number: 101749

Registration date: 20 Feb 1956

Entity number: 101731

Registration date: 20 Feb 1956

Entity number: 101738

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

Registration date: 20 Feb 1956

Entity number: 101726

Registration date: 20 Feb 1956

Entity number: 101758

Registration date: 20 Feb 1956

Entity number: 101739

Registration date: 20 Feb 1956

Entity number: 101747

Registration date: 20 Feb 1956

Entity number: 101735

Registration date: 20 Feb 1956

Entity number: 101733

Registration date: 20 Feb 1956

Entity number: 101746

Address: 388 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 20 Feb 1956

Entity number: 101759

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

Registration date: 20 Feb 1956

Entity number: 101722

Registration date: 20 Feb 1956

Entity number: 101718

Registration date: 17 Feb 1956 - 17 Feb 1956

Entity number: 101712

Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Feb 1956 - 24 Jun 1981

Entity number: 101710

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

Registration date: 17 Feb 1956 - 25 Mar 1992

Entity number: 101707

Address: COR. KNOLLWOOD AVE. &, MAIN ST., ELMSFORD, NY, United States

Registration date: 17 Feb 1956 - 24 Dec 1991

Entity number: 101706

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 17 Feb 1956 - 25 Sep 1991

Entity number: 101705

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

Registration date: 17 Feb 1956 - 21 Aug 1986

Entity number: 101704

Address: 416 BUFFINGTON RD, DEWITT, NY, United States, 13224

Registration date: 17 Feb 1956 - 02 Jun 2011

Entity number: 101702

Address: 32 CRESCENT ST., BROOKLYN, NY, United States, 11208

Registration date: 17 Feb 1956 - 14 Jun 1989

Entity number: 101700

Registration date: 17 Feb 1956

Entity number: 101699

Address: 1 VANDERBILT AVENUE, PLEASANTVILLE, NY, United States, 10570

Registration date: 17 Feb 1956 - 07 Apr 2011

Entity number: 101698

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 17 Feb 1956 - 20 May 1983

Entity number: 101697

Address: 325 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 17 Feb 1956 - 29 Jan 1993

Entity number: 101696

Address: 323 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 17 Feb 1956 - 27 Sep 1995

Entity number: 101716

Address: 8891 BROWN ROAD, PULTENEY, NY, United States, 14874

Registration date: 17 Feb 1956

Entity number: 101709

Address: 133 PERRY ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Feb 1956

Entity number: 101695

Registration date: 17 Feb 1956

Entity number: 101711

Address: 3 STERLING PLACE, MERRICK, NY, United States, 11566

Registration date: 17 Feb 1956

Entity number: 101714

Address: 652 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 17 Feb 1956

Entity number: 101713

Address: 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

Registration date: 17 Feb 1956

Entity number: 101719

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 17 Feb 1956

Entity number: 106544

Registration date: 16 Feb 1956 - 16 Feb 1956

Entity number: 101692

Address: 972 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 16 Feb 1956 - 25 Jan 2012

Entity number: 101689

Address: 160 EAST 48 ST, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1956 - 21 Dec 1988

Entity number: 101688

Address: 8 NORTH LAKE RD, ARMONK, NY, United States, 10504

Registration date: 16 Feb 1956 - 24 Mar 1993

Entity number: 101686

Address: 2463 PUTNAM DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 16 Feb 1956 - 21 Feb 2002

Entity number: 101685

Address: 50 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 Feb 1956 - 27 Mar 1987

Entity number: 101684

Address: 106 ASH DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 16 Feb 1956 - 29 Dec 1982

Entity number: 101683

Address: NAT'L CITY BK. BLDG., 55TH ST. & 13TH AVE., BROOKLYN, NY, United States

Registration date: 16 Feb 1956 - 25 Sep 1991