Business directory in New York - Page 135451

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: 101266

Registration date: 27 Oct 1955

Entity number: 101230

Registration date: 27 Oct 1955

Entity number: 105299

Address: 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1955

Entity number: 101257

Address: 141 BEACH 143RD ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 27 Oct 1955

Entity number: 101237

Registration date: 27 Oct 1955

Entity number: 105165

Address: 120 EAST EIGHTH AVENUE, CINCINNATI, OH, United States, 45202

Registration date: 27 Oct 1955

Entity number: 101221

Registration date: 27 Oct 1955

Entity number: 419447

Address: P.O. BOX 181, AUBURN, NY, United States, 13021

Registration date: 27 Oct 1955

Entity number: 101169

Registration date: 27 Oct 1955

Entity number: 740850

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

Registration date: 26 Oct 1955 - 29 Sep 1993

Entity number: 105287

Address: 9517 3RD AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 26 Oct 1955 - 03 Aug 2011

Entity number: 105168

Address: 501 EAST 161ST ST, NEW YORK, NY, United States, 10032

Registration date: 26 Oct 1955 - 02 Jan 1992

Entity number: 105163

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1955 - 23 Jun 1993

Entity number: 105162

Address: 50 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 26 Oct 1955 - 16 Aug 1983

Entity number: 105161

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 26 Oct 1955 - 24 Dec 1991

Entity number: 105160

Address: 251 PARK AVE., SOUTH, NEW YORK, NY, United States, 10010

Registration date: 26 Oct 1955 - 20 Oct 1987

Entity number: 105156

Address: 728 CENTRAL AVE., SCARSDALE, NY, United States, 10583

Registration date: 26 Oct 1955 - 03 May 2000

Entity number: 105155

Address: PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Oct 1955

Entity number: 101104

Address: PO BOX 90, SPRINGBROOK, NY, United States, 14140

Registration date: 26 Oct 1955 - 16 Sep 1986

Entity number: 101103

Registration date: 26 Oct 1955

Entity number: 101102

Registration date: 26 Oct 1955

Entity number: 101097

Registration date: 26 Oct 1955 - 12 Feb 2009

Entity number: 105167

Address: 66 MARINE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 26 Oct 1955

Entity number: 101099

Address: P.O. BOX 51, LEWISTON, NY, United States, 14092

Registration date: 26 Oct 1955

Entity number: 105169

Address: 125 SUTTON LANE, POOLER, GA, United States, 31322

Registration date: 26 Oct 1955

Entity number: 101098

Registration date: 26 Oct 1955

Entity number: 101100

Registration date: 26 Oct 1955

Entity number: 101096

Registration date: 26 Oct 1955

Entity number: 101101

Registration date: 26 Oct 1955

Entity number: 107094

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 25 Oct 1955

Entity number: 107074

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 25 Oct 1955 - 16 Dec 1987

Entity number: 107070

Address: 38-42 EAST 29TH ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 105159

Address: SCREENED COPY, INC., 11 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 1955 - 24 Sep 1997

Entity number: 105157

Address: 2 STONE STREET, NEW YORK, NY, United States, 10004

Registration date: 25 Oct 1955 - 31 Mar 1982

Entity number: 105154

Address: PO BOX 343, ISLIP, NY, United States, 11751

Registration date: 25 Oct 1955 - 29 Sep 1993

Entity number: 105153

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

Registration date: 25 Oct 1955 - 08 Jan 2007

Entity number: 105152

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1955 - 25 Mar 1992

Entity number: 105151

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1955 - 25 Sep 1991

Entity number: 105149

Address: 2615 GREAT NECK RD., BABYLON, NY, United States

Registration date: 25 Oct 1955 - 23 Dec 1992

Entity number: 105147

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1955 - 15 Dec 1983

Entity number: 105146

Address: 268 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 25 Oct 1955 - 07 May 1981

Entity number: 105145

Address: 21-23 JERUSELEM AVE., HICKSVILLE, NY, United States

Registration date: 25 Oct 1955 - 01 Nov 1988

Entity number: 105144

Address: 215 MONTAGUE ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955 - 25 Sep 1991

Entity number: 101092

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 25 Oct 1955

Entity number: 101090

Registration date: 25 Oct 1955

Entity number: 101088

Registration date: 25 Oct 1955

Entity number: 101087

Registration date: 25 Oct 1955

Entity number: 101086

Registration date: 25 Oct 1955

Entity number: 105148

Address: 1484 JEROME AVE., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 107087

Address: 61 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Oct 1955