Business directory in New York - Page 135410

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: 99435

Address: 98-69 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 06 Feb 1956 - 13 Feb 1989

Entity number: 99432

Address: 183 MAIN ST. E., SUITE 723, ROCHESTER, NY, United States, 14604

Registration date: 06 Feb 1956 - 31 Mar 1982

Entity number: 99431

Address: 312 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 06 Feb 1956 - 28 Feb 1983

Entity number: 99430

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Feb 1956 - 25 Sep 1991

Entity number: 99429

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 06 Feb 1956 - 16 Oct 1984

Entity number: 99428

Address: 30 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1956 - 28 Dec 1994

Entity number: 99427

Address: 109 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 06 Feb 1956 - 08 Jan 1988

Entity number: 99426

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 06 Feb 1956 - 30 Dec 1981

Entity number: 99425

Address: 5600 FIRST AVE, BROOKLY, NY, United States

Registration date: 06 Feb 1956 - 23 Sep 1998

Entity number: 99423

Registration date: 06 Feb 1956

Entity number: 99422

Address: 99 CANAL ST, NEW YORK, NY, United States, 10002

Registration date: 06 Feb 1956 - 25 Mar 1992

Entity number: 99465

Registration date: 06 Feb 1956

Entity number: 99443

Address: 216 CLINTON ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 Feb 1956

Entity number: 99424

Registration date: 06 Feb 1956

Entity number: 99444

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

Registration date: 06 Feb 1956

Entity number: 99460

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1956

Entity number: 99457

Address: BRANT-FARNHAM ROAD, BRANT, NY, United States, 14027

Registration date: 06 Feb 1956

Entity number: 99448

Address: 90 FERNOTT DR, LANCASTER, NY, United States, 14086

Registration date: 06 Feb 1956

Entity number: 99453

Registration date: 06 Feb 1956

Entity number: 99462

Registration date: 06 Feb 1956

Entity number: 2880935

Address: 50 EAST 42ND ST, NEW YORK, NY, United States, 00000

Registration date: 03 Feb 1956 - 15 Dec 1965

Entity number: 99421

Address: 285 MADISON AVE., ROOM 2201, NEW YORK, NY, United States, 10017

Registration date: 03 Feb 1956

Entity number: 99419

Address: 264 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 03 Feb 1956 - 30 Sep 1993

Entity number: 99415

Registration date: 03 Feb 1956

Entity number: 99413

Address: 132 MONROE ST., BROOKLYN, NY, United States, 11216

Registration date: 03 Feb 1956 - 24 Sep 1997

Entity number: 99412

Address: 18 ELK MARKET TERMINAL, BUFFALO, NY, United States, 14204

Registration date: 03 Feb 1956 - 18 Aug 1998

Entity number: 99411

Address: 2861 WEST 25TH ST., BROOKLYN, NY, United States, 11224

Registration date: 03 Feb 1956 - 29 Dec 1982

Entity number: 99409

Address: 1590 E. 2ND ST., BROOKLYN, NY, United States, 11230

Registration date: 03 Feb 1956 - 23 Dec 1992

Entity number: 99408

Address: 19 W. 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 02 Aug 1982

Entity number: 99407

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 03 Nov 1992

Entity number: 99406

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 26 Feb 1992

Entity number: 99405

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 01 Dec 1992

Entity number: 99404

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 31 Mar 1982

Entity number: 99403

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 03 Feb 1956 - 26 Jun 1996

Entity number: 99402

Address: 125 WOLF RD., ALBANY, NY, United States, 12205

Registration date: 03 Feb 1956 - 31 Mar 1982

Entity number: 99400

Address: 30 BROAD ST., 44TH FL., NEW YORK, NY, United States, 10004

Registration date: 03 Feb 1956 - 04 Feb 1998

Entity number: 99399

Registration date: 03 Feb 1956

Entity number: 99397

Registration date: 03 Feb 1956

Entity number: 99396

Address: 85 EMERSON AVE, STATEN ISLAND, NY, United States, 10301

Registration date: 03 Feb 1956 - 26 Oct 2011

Entity number: 99394

Address: 2997 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 03 Feb 1956 - 16 Apr 1993

Entity number: 99393

Address: 76 RED VALLEY RD, CLARKSBURG, NJ, United States, 08510

Registration date: 03 Feb 1956 - 06 Mar 1996

Entity number: 99391

Address: 151 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 03 Feb 1956 - 23 Jun 1993

Entity number: 99390

Address: 22 HOFFMAN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Feb 1956 - 01 Apr 1987

Entity number: 99387

Address: 111 CARLETON AVE., NEW YORK, NY, United States, 10014

Registration date: 03 Feb 1956 - 23 Jun 1993

Entity number: 99414

Registration date: 03 Feb 1956

Entity number: 99416

Address: 16 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830

Registration date: 03 Feb 1956

Entity number: 99401

Registration date: 03 Feb 1956

Entity number: 99410

Address: 525 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 03 Feb 1956

Entity number: 99389

Address: 1055 ALLERTON AVE, BRONX, NY, United States, 10469

Registration date: 03 Feb 1956

Entity number: 99392

Address: 761 huntington drive, fishkill, NY, United States, 12524

Registration date: 03 Feb 1956