Business directory in New York - Page 135452

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: 101091

Registration date: 25 Oct 1955

Entity number: 105150

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

Registration date: 25 Oct 1955

Entity number: 101093

Address: 126 main street, LEICESTER, NY, United States, 14481

Registration date: 25 Oct 1955

Entity number: 101094

Registration date: 25 Oct 1955

Entity number: 101085

Registration date: 25 Oct 1955

Entity number: 101089

Registration date: 25 Oct 1955

Entity number: 107080

Address: SUITE 1020 59TH ST., NEW YORK, NY, United States

Registration date: 25 Oct 1955

Entity number: 105158

Address: 385 JAY ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Oct 1955

Entity number: 2877981

Address: 622 MELROSE AVE., BRONX, NY, United States, 00000

Registration date: 24 Oct 1955 - 15 Dec 1962

Entity number: 107016

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 107015

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

Registration date: 24 Oct 1955

Entity number: 107014

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 107012

Registration date: 24 Oct 1955 - 24 Oct 1955

Entity number: 105285

Address: 31-19 91ST ST., JACKSON HEIGHTS, NY, United States, 11369

Registration date: 24 Oct 1955 - 05 Sep 2003

Entity number: 105284

Address: 508 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1955 - 30 Jun 1982

Entity number: 105143

Address: 181 BOYD STREET, MONTGOMERY, NY, United States, 12549

Registration date: 24 Oct 1955 - 06 Jan 2009

Entity number: 105142

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 Oct 1955 - 24 Jun 1993

Entity number: 105141

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Oct 1955

Entity number: 105140

Address: 16 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 24 Oct 1955 - 10 May 1996

Entity number: 105138

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1955 - 24 Aug 1983

Entity number: 105137

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

Registration date: 24 Oct 1955 - 29 Sep 1982

Entity number: 101081

Registration date: 24 Oct 1955 - 31 Dec 2000

Entity number: 101078

Registration date: 24 Oct 1955

Entity number: 101082

Registration date: 24 Oct 1955

Entity number: 101083

Registration date: 24 Oct 1955

Entity number: 101084

Registration date: 24 Oct 1955

Entity number: 101080

Registration date: 24 Oct 1955

Entity number: 107013

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 24 Oct 1955

Entity number: 105139

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

Registration date: 24 Oct 1955

Entity number: 2880109

Address: 16 WEST 46TH ST., NEW YORK, NY, United States, 00000

Registration date: 22 Oct 1955 - 15 Dec 1961

Entity number: 107011

Address: R.D. 2, WAVERLY, NY, United States

Registration date: 21 Oct 1955

Entity number: 107010

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 21 Oct 1955

Entity number: 105283

Address: 60 SACKETT ST., BROOKLYN, NY, United States, 11231

Registration date: 21 Oct 1955 - 27 Aug 1984

Entity number: 105282

Address: 259 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1955 - 24 Sep 1997

Entity number: 105281

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1955 - 23 Dec 1992

Entity number: 105280

Address: 22-24 SOUTH MAIN ST., PORT CHESTER, NY, United States

Registration date: 21 Oct 1955 - 26 Jun 1996

Entity number: 105279

Address: MAIN ST., CENTER OF MORICHES, BROOKHAVEN, NY, United States

Registration date: 21 Oct 1955 - 24 Mar 1986

Entity number: 105278

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1955 - 30 Sep 2009

Entity number: 105277

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

Registration date: 21 Oct 1955 - 30 Apr 1993

Entity number: 105276

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1955 - 06 Jul 1993

Entity number: 105275

Address: 115 MYRTLE AVE., BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1955 - 23 Dec 1992

Entity number: 105274

Address: 76-78 COVERT AVE, STEWART MANOR, NY, United States, 11530

Registration date: 21 Oct 1955 - 01 Aug 2005

Entity number: 105273

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 21 Oct 1955 - 24 Mar 1993

Entity number: 105272

Address: 122 EAST 42ND ST., ROOM 3300, NEW YORK, NY, United States, 10168

Registration date: 21 Oct 1955 - 31 Mar 1982

Entity number: 105271

Address: ATTN: JOHN W. HERZ, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1955 - 06 Nov 2006

Entity number: 105258

Address: 116 JOHN ST., ROOM 710, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1955 - 24 Dec 1991

Entity number: 101076

Address: FIRE HOUSE LANE, SCHODACK LANDING, NY, United States, 12156

Registration date: 21 Oct 1955

Entity number: 101074

Registration date: 21 Oct 1955

Entity number: 101073

Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1955 - 04 Apr 2024

Entity number: 101077

Registration date: 21 Oct 1955