Business directory in New York - Page 135409

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: 99494

Address: 4801 BUTLER DRIVE, CORTLAND, NY, United States, 13045

Registration date: 08 Feb 1956 - 27 May 2009

Entity number: 99493

Address: 175 SOUTH AVE., ROCHESTER, NY, United States, 14604

Registration date: 08 Feb 1956 - 09 Sep 1991

Entity number: 99491

Address: 9 EAST 62ND ST., NEW YORK, NY, United States, 10021

Registration date: 08 Feb 1956 - 22 Apr 1987

Entity number: 99490

Address: 69-40 228TH ST., BAYSIDE, NY, United States, 11364

Registration date: 08 Feb 1956 - 26 Jun 1996

Entity number: 99489

Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 08 Feb 1956 - 16 Apr 1999

Entity number: 99484

Address: 115 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 08 Feb 1956 - 24 Mar 1993

Entity number: 99483

Address: 824 CENTER DRIVE, BALDWIN, NY, United States, 11510

Registration date: 08 Feb 1956 - 29 Sep 1993

Entity number: 99502

Registration date: 08 Feb 1956

Entity number: 100828

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 08 Feb 1956

Entity number: 99492

Address: 100 West 18th Street Apt 8A, New York, NY, United States, 10011

Registration date: 08 Feb 1956

Entity number: 99503

Address: 100 ORANGE AVE., SUFFERN, NY, United States, 10901

Registration date: 08 Feb 1956

Entity number: 99485

Registration date: 08 Feb 1956

Entity number: 99500

Registration date: 08 Feb 1956

Entity number: 99482

Address: PO BOX 652, NEWARK, NJ, United States, 07101

Registration date: 07 Feb 1956

Entity number: 99481

Address: 300 AUBURN AVE., BUFFALO, NY, United States, 14213

Registration date: 07 Feb 1956 - 24 Mar 1993

Entity number: 99480

Address: 770 LAKESHORE BLVD, APT G-304, BOCA RATON, FL, United States, 33434

Registration date: 07 Feb 1956 - 27 Oct 1987

Entity number: 99479

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1956 - 23 Jun 1993

Entity number: 99478

Address: 19 EAST CAYUGA ST., OSWEGO, NY, United States, 13126

Registration date: 07 Feb 1956

Entity number: 99477

Address: P.O. BOX 922, WESTBURY, NY, United States, 11590

Registration date: 07 Feb 1956

Entity number: 99472

Address: 1975 Hempstead Turnpike, Ste 309, East Meadow, NY, United States, 11554

Registration date: 07 Feb 1956

Entity number: 99471

Registration date: 07 Feb 1956 - 26 Feb 1996

Entity number: 99470

Address: 111-17 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Registration date: 07 Feb 1956

Entity number: 99476

Registration date: 07 Feb 1956

Entity number: 99474

Registration date: 07 Feb 1956

Entity number: 99475

Registration date: 07 Feb 1956

Entity number: 2867777

Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 06 Feb 1956 - 15 Dec 1962

Entity number: 2677984

Address: 1013 CLOSE AVENUE, BRONX, NY, United States, 00000

Registration date: 06 Feb 1956 - 21 Sep 2001

Entity number: 106541

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

Registration date: 06 Feb 1956 - 31 Jul 1987

Entity number: 99468

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Feb 1956 - 31 Dec 2008

Entity number: 99467

Registration date: 06 Feb 1956 - 06 Feb 1956

Entity number: 99466

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1956 - 29 Dec 1982

Entity number: 99464

Registration date: 06 Feb 1956

Entity number: 99459

Registration date: 06 Feb 1956

Entity number: 99458

Address: 5518 CLARENDON ROAD, BROOKLYN, NY, United States, 11203

Registration date: 06 Feb 1956 - 30 Aug 1982

Entity number: 99456

Address: 111 BERGEN AVE., WATERTOWN, NY, United States, 13601

Registration date: 06 Feb 1956 - 28 Mar 1986

Entity number: 99455

Address: 359 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 06 Feb 1956 - 24 Jun 1981

Entity number: 99454

Address: 209 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 06 Feb 1956 - 25 Mar 1992

Entity number: 99452

Registration date: 06 Feb 1956

Entity number: 99451

Address: 545 EIGHH AVE, NEW YORK, NY, United States

Registration date: 06 Feb 1956 - 24 Jun 1981

Entity number: 99450

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 06 Feb 1956 - 27 Jun 2001

Entity number: 99447

Address: 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, United States, 10175

Registration date: 06 Feb 1956 - 23 Jun 1993

Entity number: 99446

Address: 19 EAST MAIN ST., MOUNT KISCO, NY, United States, 10549

Registration date: 06 Feb 1956 - 08 Mar 1996

Entity number: 99445

Registration date: 06 Feb 1956

Entity number: 99442

Address: 203 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1956 - 27 Oct 1983

Entity number: 99441

Address: 855 AVE.OF THE AMERICAS, ROOM 410, NEW YORK, NY, United States, 10001

Registration date: 06 Feb 1956 - 24 Mar 1993

Entity number: 99440

Address: 430 WAY AVENUE, ST. LOUIS, MO, United States, 63122

Registration date: 06 Feb 1956

Entity number: 99439

Address: 146 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1956

Entity number: 99438

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1956

Entity number: 99437

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 06 Feb 1956 - 11 May 2007

Entity number: 99436

Address: 210 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 06 Feb 1956 - 12 Mar 1984