Business directory in New York - Page 135453

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: 101075

Registration date: 21 Oct 1955

Entity number: 2881101

Address: 320 CENTRAL AVE NORTH, VALLEY STREAM, NY, United States, 00000

Registration date: 20 Oct 1955 - 15 Dec 1966

Entity number: 107006

Registration date: 20 Oct 1955 - 20 Oct 1955

Entity number: 105270

Address: LEONARD D. JACOBS, 200 HUDSON STREET, NEW YORK, NY, United States, 10013

Registration date: 20 Oct 1955 - 13 Apr 2001

Entity number: 105268

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 20 Oct 1955 - 30 Dec 1981

Entity number: 105267

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

Registration date: 20 Oct 1955 - 30 Dec 1981

Entity number: 105266

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

Registration date: 20 Oct 1955 - 29 Dec 1982

Entity number: 105265

Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 20 Oct 1955 - 23 Dec 1992

Entity number: 105264

Address: 1425-51ST ST., BROOKLYN, NY, United States, 11219

Registration date: 20 Oct 1955 - 29 Sep 1993

Entity number: 105263

Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 20 Oct 1955 - 25 Jun 2003

Entity number: 105262

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1955 - 27 Dec 2000

Entity number: 105260

Address: 2063 SEVENTH AVE., NEW YORK, NY, United States, 10027

Registration date: 20 Oct 1955 - 29 Dec 1982

Entity number: 105259

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 20 Oct 1955 - 19 Apr 1994

Entity number: 105257

Address: 516 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 20 Oct 1955 - 01 May 1990

Entity number: 105256

Address: 32-16 GREENPOINT AVE., BROOKLYN, NY, United States

Registration date: 20 Oct 1955 - 23 Sep 1998

Entity number: 105251

Address: 1860 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 20 Oct 1955 - 25 Jun 2003

Entity number: 105261

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1955

Entity number: 101071

Registration date: 20 Oct 1955

Entity number: 107007

Address: 30 ROCKEFELLER PLAZA, SUITE 1515, NEW YORK, NY, United States, 10112

Registration date: 20 Oct 1955

Entity number: 105252

Address: 51 KENNEDY AVE, BLUE POINT, NY, United States, 11715

Registration date: 20 Oct 1955

Entity number: 107008

Address: 18 SOUTH PERU ST., PLATTSBURG, NY, United States, 12901

Registration date: 20 Oct 1955

Entity number: 105269

Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 20 Oct 1955

Entity number: 2878012

Address: 280 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1955 - 15 Dec 1972

Entity number: 107003

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

Registration date: 19 Oct 1955

Entity number: 107002

Registration date: 19 Oct 1955 - 19 Oct 1955

Entity number: 105254

Address: 303 MAIN ST.WEST, ROCHESTER, NY, United States, 14608

Registration date: 19 Oct 1955 - 31 Mar 1982

Entity number: 105253

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

Registration date: 19 Oct 1955 - 15 Sep 1986

Entity number: 105249

Address: SUFFOLK AVE. (NO #), ISLIP, NY, United States

Registration date: 19 Oct 1955 - 27 Apr 2000

Entity number: 105248

Address: 143 WEST 49TH ST., ROOM 219, NEW YORK, NY, United States, 10019

Registration date: 19 Oct 1955 - 03 Jul 1990

Entity number: 105186

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

Registration date: 19 Oct 1955 - 29 Sep 1993

Entity number: 105185

Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Registration date: 19 Oct 1955 - 25 Jan 2000

Entity number: 105184

Address: 80 FORSYTHE ST., NEW YORK, NY, United States, 10002

Registration date: 19 Oct 1955 - 25 Mar 1992

Entity number: 105182

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 105181

Address: 70 RAILROAD PL., APT 605, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1955 - 28 Apr 2020

Entity number: 105180

Address: 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433

Registration date: 19 Oct 1955 - 21 Jun 2021

Entity number: 101070

Address: attn: president, p.o. box 394, 6459 main street, WESTPORT, NY, United States, 12993

Registration date: 19 Oct 1955

Entity number: 101069

Registration date: 19 Oct 1955

Entity number: 101068

Registration date: 19 Oct 1955

Entity number: 101067

Registration date: 19 Oct 1955

Entity number: 101066

Registration date: 19 Oct 1955

Entity number: 101065

Registration date: 19 Oct 1955

Entity number: 107004

Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 105247

Address: 4 Bauerlein Court, Mahopac, NY, United States, 10541

Registration date: 19 Oct 1955

Entity number: 107005

Address: ARDEN BLVD. & HEMPSTEAD, TPKE, WEST HEMPSEAD, NY, United States

Registration date: 19 Oct 1955

Entity number: 105250

Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1955

Entity number: 96987

Address: 31-33 WALKER ST., NEW YORK, NY, United States

Registration date: 19 Oct 1955

Entity number: 101167

Address: 201 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 19 Oct 1955

Entity number: 107000

Registration date: 18 Oct 1955 - 18 Oct 1955

Entity number: 106999

Registration date: 18 Oct 1955 - 18 Oct 1955

Entity number: 105246

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

Registration date: 18 Oct 1955 - 30 Apr 1986