Business directory in New York - Page 135444

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: 107053

Address: E. 40TH AVE.& ULSTER ST, DENVER, CO, United States

Registration date: 17 Nov 1955

Entity number: 101200

Registration date: 17 Nov 1955

Entity number: 96990

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 17 Nov 1955

Entity number: 105508

Address: C/O CROSSTOWN MANAGEMENT CORP., 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Registration date: 17 Nov 1955

Entity number: 1135149

Address: 420 E. MANCHESTER RD., GEDDES, NY, United States, 00000

Registration date: 16 Nov 1955 - 25 Mar 1992

Entity number: 107050

Address: 304 TURNPIKE RD., SOUTHBORO, MA, United States, 01772

Registration date: 16 Nov 1955 - 27 Sep 1995

Entity number: 107048

Registration date: 16 Nov 1955 - 16 Nov 1955

Entity number: 107047

Address: SYSTEM, INC., 229 SOUTH STATE ST., DOVER, DE, United States, 19901

Registration date: 16 Nov 1955 - 01 Jun 1983

Entity number: 107046

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Nov 1955 - 23 May 1990

Entity number: 107045

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

Registration date: 16 Nov 1955 - 21 Apr 1987

Entity number: 105506

Address: 185 SIMPSON ROAD, ROCHESTER, NY, United States, 14617

Registration date: 16 Nov 1955 - 29 Dec 1982

Entity number: 105504

Address: 410 REMSEN AVE, BROOKLYN, NY, United States, 11212

Registration date: 16 Nov 1955 - 26 Oct 2011

Entity number: 105503

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 16 Nov 1955 - 26 Oct 2016

Entity number: 105501

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 16 Nov 1955 - 29 Sep 1993

Entity number: 105500

Address: 60 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 16 Nov 1955 - 22 Apr 1998

Entity number: 105498

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Nov 1955 - 25 Jan 2012

Entity number: 105497

Address: 135 BROADWAY, ROOM 609, NEW YORK, NY, United States, 10006

Registration date: 16 Nov 1955 - 18 Apr 1986

Entity number: 105496

Address: 288 BROADWAY, RM. 12, STATEN ISLAND, NY, United States, 10310

Registration date: 16 Nov 1955 - 29 Dec 1982

Entity number: 105495

Address: MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States

Registration date: 16 Nov 1955 - 14 Nov 1983

Entity number: 105494

Address: 129 PECONIC AVE, RIVERHEAD, NY, United States, 11901

Registration date: 16 Nov 1955 - 29 Sep 1993

Entity number: 105483

Address: PO BOX 117, EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Registration date: 16 Nov 1955 - 29 Mar 2000

Entity number: 105482

Address: & WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 16 Nov 1955 - 13 Apr 1988

Entity number: 101193

Registration date: 16 Nov 1955

Entity number: 101192

Registration date: 16 Nov 1955

Entity number: 101189

Registration date: 16 Nov 1955

Entity number: 101194

Registration date: 16 Nov 1955

Entity number: 101197

Registration date: 16 Nov 1955

Entity number: 101191

Registration date: 16 Nov 1955

Entity number: 107044

Address: 12 E. 93RD ST., NEW YORK, NY, United States, 10128

Registration date: 16 Nov 1955

Entity number: 101198

Registration date: 16 Nov 1955

Entity number: 105502

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Nov 1955

Entity number: 107049

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 16 Nov 1955

Entity number: 105505

Address: PO BOX 217, MT DESERT, ME, United States, 04660

Registration date: 16 Nov 1955

Entity number: 101195

Registration date: 16 Nov 1955

Entity number: 101190

Registration date: 16 Nov 1955

Entity number: 105499

Address: 607 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207

Registration date: 16 Nov 1955

Entity number: 107097

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 15 Nov 1955

Entity number: 105493

Address: 493 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 15 Nov 1955 - 22 Jun 2006

Entity number: 105492

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

Registration date: 15 Nov 1955 - 24 Jun 1981

Entity number: 105491

Address: 44 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 15 Nov 1955 - 25 Mar 1981

Entity number: 105490

Address: 22 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Nov 1955 - 02 Jun 1981

Entity number: 105489

Address: 8 SOUTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 15 Nov 1955 - 24 Jun 1981

Entity number: 105488

Address: 188 N UNION ST., OLEAN, NY, United States, 14760

Registration date: 15 Nov 1955 - 19 Nov 1997

Entity number: 105487

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

Registration date: 15 Nov 1955 - 29 Sep 1982

Entity number: 105486

Address: 70-03 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 15 Nov 1955 - 23 Dec 1992

Entity number: 105485

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 15 Nov 1955 - 31 Mar 1997

Entity number: 105484

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Nov 1955 - 31 Dec 2003

Entity number: 105481

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 15 Nov 1955 - 27 Jan 1983

Entity number: 105480

Address: 40 FLATBUSH AVE., EXT., BROOKLYN, NY, United States, 11201

Registration date: 15 Nov 1955 - 25 Mar 1998

Entity number: 105479

Address: HAWKINS AVE., LAKE RONKONKOMA, NY, United States

Registration date: 15 Nov 1955 - 23 Dec 1992