Business directory in New York - Page 135449

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: 101244

Registration date: 02 Nov 1955

Entity number: 101241

Registration date: 02 Nov 1955

Entity number: 105304

Address: 102-31 84TH ST., OZONE PARK, NY, United States, 11416

Registration date: 02 Nov 1955

Entity number: 108875

Address: 15 GATE HILL COOP ROAD, STONY POINT, NY, United States, 10980

Registration date: 02 Nov 1955

Entity number: 101242

Registration date: 02 Nov 1955

Entity number: 101246

Registration date: 02 Nov 1955

Entity number: 101240

Registration date: 02 Nov 1955

Entity number: 101243

Registration date: 02 Nov 1955

Entity number: 107072

Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1955

Entity number: 101245

Registration date: 02 Nov 1955

Entity number: 105309

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1955 - 24 Mar 1993

Entity number: 105308

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1955 - 24 Mar 1993

Entity number: 105307

Address: 302 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 31 Mar 1982

Entity number: 105306

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1955 - 28 Sep 1994

Entity number: 105303

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 28 Dec 1994

Entity number: 105301

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 01 Nov 1955 - 23 Jun 1993

Entity number: 105243

Address: 34-14 11 ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 01 Nov 1955 - 05 Dec 1996

Entity number: 105242

Address: 272 STEELE PLACE, BABYLON, NY, United States, 11702

Registration date: 01 Nov 1955 - 23 Dec 1992

Entity number: 105241

Address: 1775 BROADWAY, NEW YORK CITY, NY, United States, 10019

Registration date: 01 Nov 1955 - 05 Dec 1984

Entity number: 105240

Address: 420 WEST 206TH ST., NEW YORK, NY, United States, 10034

Registration date: 01 Nov 1955 - 06 Sep 1988

Entity number: 105239

Address: 711 5TH AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1955 - 15 Dec 1983

Entity number: 105238

Address: 504 RT 28, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1955 - 13 Feb 2018

Entity number: 105237

Address: 25 WEST BRIDGE ST, OSWEGO, NY, United States, 13126

Registration date: 01 Nov 1955 - 03 May 2004

Entity number: 105236

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1955 - 27 Oct 1989

Entity number: 105234

Address: 102 EAST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 01 Nov 1955 - 26 Oct 2016

Entity number: 105233

Address: 100 DUFFY AVE., HICKSVILLE, NY, United States

Registration date: 01 Nov 1955 - 19 Apr 1984

Entity number: 105232

Address: 80 GREENE ST., NEW YORK, NY, United States, 10012

Registration date: 01 Nov 1955 - 07 Mar 1985

Entity number: 105230

Address: 515 TRUXTON STREET, BRONX, NY, United States, 10474

Registration date: 01 Nov 1955 - 27 Dec 2000

Entity number: 105228

Address: 595 MADISON AVE., ROOM 1414, NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1955 - 19 Jun 1985

Entity number: 101238

Registration date: 01 Nov 1955

Entity number: 101236

Registration date: 01 Nov 1955

Entity number: 101234

Registration date: 01 Nov 1955

Entity number: 105305

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Nov 1955

Entity number: 101239

Registration date: 01 Nov 1955

Entity number: 105229

Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1955

Entity number: 105310

Address: 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Nov 1955

Entity number: 105302

Address: 75 THIELMAN DR, BUFFALO, NY, United States, 14206

Registration date: 01 Nov 1955

Entity number: 101235

Registration date: 01 Nov 1955

Entity number: 107069

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Oct 1955 - 17 Sep 1986

Entity number: 107067

Registration date: 31 Oct 1955 - 31 Oct 1955

Entity number: 105235

Address: 340 LAKE AVE, ROCHESTER, NY, United States, 14608

Registration date: 31 Oct 1955 - 26 Jun 2002

Entity number: 105231

Address: 72-68 MAIN ST., FLUSHING, NY, United States, 11367

Registration date: 31 Oct 1955 - 23 Dec 1992

Entity number: 105227

Address: 119 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1955 - 24 Sep 1997

Entity number: 105226

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1955 - 31 Mar 1982

Entity number: 105225

Address: 175 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1955 - 05 Aug 1986

Entity number: 105224

Address: 48 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 31 Oct 1955 - 19 May 1986

Entity number: 105223

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 31 Oct 1955 - 29 Sep 1993

Entity number: 105222

Address: 76 NINTH AVE, NEW YORK, NY, United States, 10011

Registration date: 31 Oct 1955 - 24 Mar 1993

Entity number: 105221

Address: 558 WEST 235TH STREET, BRONX, NY, United States, 10463

Registration date: 31 Oct 1955 - 26 Apr 2017

Entity number: 105220

Address: 115 WEST MAIN ST., MOHAWK, NY, United States, 13407

Registration date: 31 Oct 1955 - 25 Jan 2012