Business directory in New York - Page 135450

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: 105213

Address: 137-88 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 31 Oct 1955 - 27 Mar 1986

Entity number: 101232

Registration date: 31 Oct 1955

Entity number: 101227

Registration date: 31 Oct 1955

Entity number: 101226

Registration date: 31 Oct 1955

Entity number: 101225

Address: 190 FOX HOLLOW ROAD, WOODSIDE, CA, United States, 94062

Registration date: 31 Oct 1955 - 25 Apr 2013

Entity number: 107068

Address: EAST BRIDGE ST., SAUGERTIES, NY, United States

Registration date: 31 Oct 1955

Entity number: 101228

Registration date: 31 Oct 1955

Entity number: 101233

Registration date: 31 Oct 1955

Entity number: 101224

Registration date: 31 Oct 1955

Entity number: 101229

Registration date: 31 Oct 1955

Entity number: 101231

Registration date: 31 Oct 1955

Entity number: 107066

Registration date: 28 Oct 1955 - 28 Oct 1955

Entity number: 106548

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 28 Oct 1955

Entity number: 105289

Address: 84 PITT ST., NEW YORK, NY, United States, 10002

Registration date: 28 Oct 1955 - 06 Nov 1986

Entity number: 105288

Address: 50 COURT ST., SUITE 509, BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1955 - 02 May 1989

Entity number: 105219

Registration date: 28 Oct 1955 - 25 Sep 1991

Entity number: 105218

Address: 1403 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 28 Oct 1955 - 23 Jun 1993

Entity number: 105217

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 00000

Registration date: 28 Oct 1955 - 26 Mar 1997

Entity number: 105216

Address: 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Registration date: 28 Oct 1955

Entity number: 105215

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 28 Oct 1955 - 20 Jul 2006

Entity number: 105212

Address: 5280 BEAR RD., N SYRACUSE, NY, United States, 13212

Registration date: 28 Oct 1955 - 25 Jan 2012

Entity number: 101222

Registration date: 28 Oct 1955

Entity number: 101219

Registration date: 28 Oct 1955

Entity number: 101213

Registration date: 28 Oct 1955

Entity number: 101187

Registration date: 28 Oct 1955 - 23 Jul 2002

Entity number: 101204

Registration date: 28 Oct 1955

Entity number: 101179

Registration date: 28 Oct 1955

Entity number: 101196

Registration date: 28 Oct 1955

Entity number: 101218

Registration date: 28 Oct 1955

Entity number: 101223

Registration date: 28 Oct 1955

Entity number: 105214

Address: 3271 E TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 28 Oct 1955

Entity number: 101220

Registration date: 28 Oct 1955

Entity number: 101217

Address: attn: president, 3116 kensington road, ENDICOTT, NY, United States, 13760

Registration date: 28 Oct 1955

Entity number: 107065

Registration date: 27 Oct 1955 - 27 Oct 1955

Entity number: 107064

Address: 121 NORTH BROAD ST., PHILADELPHIA, PA, United States, 19107

Registration date: 27 Oct 1955

Entity number: 107063

Registration date: 27 Oct 1955 - 27 Oct 1955

Entity number: 105300

Address: 144 E. 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1955 - 20 Apr 2001

Entity number: 105298

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

Registration date: 27 Oct 1955 - 28 Sep 1994

Entity number: 105297

Address: LAUREL AVE., NORTHPORT, NY, United States

Registration date: 27 Oct 1955 - 29 Sep 1993

Entity number: 105296

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1955 - 19 Jan 1990

Entity number: 105295

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Oct 1955 - 24 Jun 1981

Entity number: 105294

Address: 44 EXCHANGE ST., 300 CENTRAL TRUST BLDG, ROCHESTER, NY, United States, 14614

Registration date: 27 Oct 1955 - 24 Mar 1993

Entity number: 105293

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1955 - 24 Sep 1997

Entity number: 105292

Address: 248 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 27 Oct 1955 - 30 Jan 1985

Entity number: 105291

Address: 518 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 27 Oct 1955 - 31 Mar 1982

Entity number: 105290

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 27 Oct 1955 - 29 Dec 1999

Entity number: 105286

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

Registration date: 27 Oct 1955 - 20 Sep 1984

Entity number: 105211

Address: 705 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 27 Oct 1955 - 11 Jan 1984

Entity number: 105166

Address: 350 EAST 35TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1955 - 02 Jun 1982

Entity number: 105164

Address: 375 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1955 - 11 Feb 1987