Business directory in New York - Page 135411

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: 99420

Address: 18 MEADOW RD, FLORIDA, NY, United States, 10921

Registration date: 03 Feb 1956

Entity number: 99710

Registration date: 02 Feb 1956

Entity number: 99709

Address: 185 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

Registration date: 02 Feb 1956 - 10 Oct 2000

Entity number: 99707

Address: 74 MENDONSHIRE HEIGHTS, HONEOYE FALLS, NY, United States, 14472

Registration date: 02 Feb 1956 - 17 May 2000

Entity number: 99705

Address: 175 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 02 Feb 1956 - 13 Dec 2004

Entity number: 99704

Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 02 Feb 1956 - 30 Oct 2012

Entity number: 99703

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1956 - 23 Jun 1993

Entity number: 99702

Registration date: 02 Feb 1956 - 02 Feb 1956

Entity number: 99701

Address: 381 FOURTH AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1956

Entity number: 99699

Address: 211 S. RIDGE ST, 2ND FL, RYE BROOK, NY, United States, 10573

Registration date: 02 Feb 1956 - 30 Sep 2021

Entity number: 99698

Address: 60 E 42ND ST, STE 621, NEW YORK, NY, United States, 10165

Registration date: 02 Feb 1956 - 27 Jan 2003

Entity number: 99697

Address: 15 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1956 - 28 Jan 2009

Entity number: 99695

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1956 - 28 Sep 1994

Entity number: 99694

Address: 242 47TH ST, BROOKLYN, NY, United States, 11220

Registration date: 02 Feb 1956 - 25 Jun 2003

Entity number: 99691

Address: 550 59TH ST., NEW YORK, NY, United States

Registration date: 02 Feb 1956 - 31 Mar 1982

Entity number: 99690

Registration date: 02 Feb 1956

Entity number: 99688

Registration date: 02 Feb 1956

Entity number: 99687

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

Registration date: 02 Feb 1956 - 26 Jun 1996

Entity number: 99686

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

Registration date: 02 Feb 1956 - 26 Jun 1996

Entity number: 99385

Registration date: 02 Feb 1956

Entity number: 99382

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

Registration date: 02 Feb 1956 - 24 Sep 1997

Entity number: 99381

Address: 36 W 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1956 - 23 Dec 1992

Entity number: 99380

Address: 7 SHELLEY COURT, PLAINVIEW LI, NY, United States, 11803

Registration date: 02 Feb 1956 - 27 Sep 1995

Entity number: 99379

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

Registration date: 02 Feb 1956 - 25 Mar 1992

Entity number: 99378

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Feb 1956 - 27 Jan 1988

Entity number: 99377

Address: GENERAL DELIVERY, ARCADE, NY, United States, 14009

Registration date: 02 Feb 1956 - 24 Mar 1993

Entity number: 99376

Address: 599 ROCK BEACH RD., ROCHESTER, NY, United States, 14617

Registration date: 02 Feb 1956 - 26 Oct 2016

Entity number: 99375

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1956 - 25 Sep 1991

Entity number: 99374

Address: 1212 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 02 Feb 1956 - 24 Feb 1987

Entity number: 99384

Registration date: 02 Feb 1956

Entity number: 99706

Registration date: 02 Feb 1956

Entity number: 99692

Address: 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

Registration date: 02 Feb 1956

Entity number: 99708

Registration date: 02 Feb 1956

Entity number: 99373

Address: 645 Westchester Avenue, ROCHESTER, NY, United States, 14609

Registration date: 02 Feb 1956

Entity number: 99689

Registration date: 02 Feb 1956

Entity number: 2955995

Address: 15 PARK ROW, NEW YORK CITY, NY, United States, 00000

Registration date: 02 Feb 1956

Entity number: 99372

Address: 2418 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 01 Feb 1956 - 08 Feb 1989

Entity number: 99370

Address: 43 VESEY STREET, NEW YORK, NY, United States

Registration date: 01 Feb 1956 - 24 Mar 1993

Entity number: 99368

Registration date: 01 Feb 1956

Entity number: 99367

Address: 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Registration date: 01 Feb 1956 - 28 Oct 2009

Entity number: 99364

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 01 Feb 1956 - 09 Dec 1987

Entity number: 99363

Address: 25 WEST 15TH ST., NEW YORK, NY, United States, 10011

Registration date: 01 Feb 1956 - 31 May 1991

Entity number: 99361

Address: 137 GRAND CENTRAL AVE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Feb 1956

Entity number: 99358

Address: 527 RTE 22, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1956 - 01 Sep 2004

Entity number: 99357

Registration date: 01 Feb 1956

Entity number: 99356

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1956 - 24 Dec 1991

Entity number: 99355

Address: 7 GRAND ST, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Feb 1956 - 28 Oct 2009

Entity number: 99354

Registration date: 01 Feb 1956

Entity number: 99352

Address: 1651 HUNT AVE., BRONX, NY, United States, 10462

Registration date: 01 Feb 1956 - 31 Mar 1982

Entity number: 99350

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1956 - 23 Jun 1993